Background WavePink WaveYellow Wave

DEANERY ROAD (BRISTOL) MANAGEMENT LIMITED (04334055)

DEANERY ROAD (BRISTOL) MANAGEMENT LIMITED (04334055) is an active UK company. incorporated on 4 December 2001. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. DEANERY ROAD (BRISTOL) MANAGEMENT LIMITED has been registered for 24 years. Current directors include COOK, Kevin, WILLIAMS, Robin Pierce.

Company Number
04334055
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 December 2001
Age
24 years
Address
16 Whiteladies Road Whiteladies Road, Bristol, BS8 2LG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOK, Kevin, WILLIAMS, Robin Pierce
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEANERY ROAD (BRISTOL) MANAGEMENT LIMITED

DEANERY ROAD (BRISTOL) MANAGEMENT LIMITED is an active company incorporated on 4 December 2001 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DEANERY ROAD (BRISTOL) MANAGEMENT LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04334055

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 4 December 2001

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

DEANERY ROAD (BRISTOL) MANAGEMENT COMPANY LIMITED
From: 4 December 2001To: 25 March 2003
Contact
Address

16 Whiteladies Road Whiteladies Road Bristol, BS8 2LG,

Previous Addresses

18 Badminton Road Downend Bristol BS16 6BQ
From: 28 November 2011To: 4 April 2022
46-48 Queen Square Bristol BS1 4LY United Kingdom
From: 27 January 2010To: 28 November 2011
, the Office, St David Mews, Bristol, BS1 5QP
From: 4 December 2001To: 27 January 2010
Timeline

49 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Jul 11
Director Left
Aug 11
Director Joined
Jul 14
Director Joined
Nov 14
Director Joined
May 15
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Jul 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Jul 17
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Feb 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Joined
Mar 19
Director Left
Jun 19
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Feb 21
Director Left
Apr 21
Director Joined
May 21
Director Joined
Jul 21
Director Left
Aug 21
Director Joined
Oct 21
Director Left
Feb 22
Director Left
Jan 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Sept 25
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MANAGEMENT LIMITED, 3sixty

Active
Whiteladies Road, BristolBS8 2LG
Secretary
Appointed 25 Mar 2022

COOK, Kevin

Active
Whiteladies Road, BristolBS8 2LG
Born June 1954
Director
Appointed 04 Feb 2026

WILLIAMS, Robin Pierce

Active
Whiteladies Road, BristolBS8 2LG
Born August 1949
Director
Appointed 28 Nov 2014

MONTGOMERY, William George

Resigned
77 Deanery Road, BristolBS1 5QH
Secretary
Appointed 11 Jul 2006
Resigned 01 Oct 2009

BNS SERVICES LIMITED

Resigned
Badminton Road, BristolBS16 6BQ
Corporate secretary
Appointed 01 Jan 2011
Resigned 25 Mar 2022

TLT SECRETARIES LIMITED

Resigned
Bush House, BristolBS1 4HU
Corporate secretary
Appointed 04 Dec 2001
Resigned 11 Jul 2006

BATH, Anthony Arthur

Resigned
Whiteladies Road, BristolBS8 2LG
Born December 1942
Director
Appointed 14 Jul 2021
Resigned 25 Jan 2024

BATH, Anthony Arthur

Resigned
Badminton Road, BristolBS16 6BQ
Born December 1942
Director
Appointed 08 Sept 2016
Resigned 15 Apr 2021

BROUGH, Mark Joseph

Resigned
Whiteladies Road, BristolBS8 2LG
Born October 1960
Director
Appointed 24 Oct 2018
Resigned 23 Sept 2025

COOK, James Anthony

Resigned
Deanery Road, BristolBS1 5QH
Born May 1980
Director
Appointed 01 Oct 2009
Resigned 15 Aug 2011

COOK, Kevin

Resigned
Whiteladies Road, BristolBS8 2LG
Born June 1954
Director
Appointed 10 Oct 2023
Resigned 04 Feb 2026

COOK, Kevin Michael

Resigned
Whiteladies Road, BristolBS8 2LG
Born June 1954
Director
Appointed 27 Sept 2021
Resigned 10 Oct 2023

CRADDY, Richard

Resigned
Partition Street, BristolBS1 5QJ
Born May 1942
Director
Appointed 20 Jan 2009
Resigned 05 Mar 2009

CRUMP, Matthew Philip, Dr

Resigned
105 Deanery Road, BristolBS1 5QH
Born September 1970
Director
Appointed 11 Jul 2006
Resigned 08 Mar 2009

DEEGAN, Ian

Resigned
Badminton Road, BristolBS16 6BQ
Born February 1946
Director
Appointed 01 Dec 2017
Resigned 14 Jan 2022

DWAN, Tracey Elaine

Resigned
Badminton Road, BristolBS16 6BQ
Born September 1959
Director
Appointed 20 Nov 2015
Resigned 28 Nov 2017

FALCONER, Christopher Benjamin David

Resigned
Badminton Road, BristolBS16 6BQ
Born May 1979
Director
Appointed 01 Oct 2009
Resigned 28 May 2014

HASSE, Jean Louise

Resigned
34 St David Mews, BristolBS1 5QP
Born August 1958
Director
Appointed 19 Dec 2006
Resigned 23 Feb 2010

HENDRY, Herbert John

Resigned
Badminton Road, BristolBS16 6BQ
Born May 1934
Director
Appointed 28 May 2015
Resigned 16 Oct 2018

HEWITT, Jonathan Matthew

Resigned
Badminton Road, BristolBS16 6BQ
Born July 1965
Director
Appointed 08 Sept 2016
Resigned 24 Aug 2021

HILL, Sean Angus

Resigned
Badminton Road, BristolBS16 6BQ
Born April 1966
Director
Appointed 19 Apr 2010
Resigned 25 Jul 2016

HOBBS, David Peter

Resigned
Partition Street, BristolBS1 5QJ
Born August 1981
Director
Appointed 01 Oct 2009
Resigned 16 Feb 2010

HOLDEN, Margaret Louise

Resigned
Whiteladies Road, BristolBS8 2LG
Born August 1956
Director
Appointed 21 Oct 2020
Resigned 18 Jan 2023

HOYLE, Martin Paul

Resigned
Whiteladies Road, BristolBS8 2LG
Born October 1970
Director
Appointed 16 Oct 2020
Resigned 26 Jan 2026

HUME, Michael

Resigned
St David Mews, BristolBS1 5QP
Born April 1976
Director
Appointed 20 Jan 2009
Resigned 05 Jul 2011

HUME, Michael

Resigned
St David Mews, BristolBS1 5QP
Born April 1976
Director
Appointed 20 Jan 2009
Resigned 20 Jan 2009

LEE, Anthony Mervyn

Resigned
Badminton Road, BristolBS16 6BQ
Born February 1949
Director
Appointed 21 Jul 2014
Resigned 13 Oct 2020

MINNIS, Marion

Resigned
Deanery Road, BristolBS1 5QH
Born January 1956
Director
Appointed 20 Jan 2009
Resigned 09 Mar 2009

MONTGOMERY, William George

Resigned
77 Deanery Road, BristolBS1 5QH
Born February 1962
Director
Appointed 11 Jul 2006
Resigned 24 Mar 2009

PEDDLE, Elizabeth Kate

Resigned
Badminton Road, BristolBS16 6BQ
Born November 1962
Director
Appointed 22 Mar 2019
Resigned 26 Feb 2021

PHILLIPS, Noah Jameson

Resigned
St David Mews, BristolBS1 5QP
Born May 1983
Director
Appointed 01 May 2009
Resigned 01 Oct 2009

REDHEAD, Elizabeth Anna

Resigned
5 Partition Street, BristolBS1 5QJ
Born February 1979
Director
Appointed 19 Sept 2006
Resigned 20 Nov 2007

SMITH, Lauren Womersley

Resigned
Badminton Road, BristolBS16 6BQ
Born February 1980
Director
Appointed 07 Dec 2018
Resigned 07 Jun 2019

SMITH, Lauren Womersley

Resigned
Badminton Road, BristolBS16 6BQ
Born February 1980
Director
Appointed 21 Feb 2018
Resigned 09 Oct 2018

SUTCLIFFE, Martin Rhodes

Resigned
Badminton Road, BristolBS16 6BQ
Born September 1955
Director
Appointed 19 Oct 2017
Resigned 16 Oct 2018
Fundings
Financials
Latest Activities

Filing History

138

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
14 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 December 2015
AR01AR01
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 December 2014
AR01AR01
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 December 2013
AR01AR01
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2013
AR01AR01
Accounts With Accounts Type Dormant
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2012
AR01AR01
Appoint Corporate Secretary Company With Name
5 January 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
4 August 2011
AAAnnual Accounts
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 January 2011
AR01AR01
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
20 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 December 2009
AAAnnual Accounts
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 November 2008
AAAnnual Accounts
Legacy
31 December 2007
363aAnnual Return
Legacy
31 December 2007
287Change of Registered Office
Legacy
31 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 December 2007
AAAnnual Accounts
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
363aAnnual Return
Legacy
9 January 2007
287Change of Registered Office
Legacy
8 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
22 December 2006
AAAnnual Accounts
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
287Change of Registered Office
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
287Change of Registered Office
Legacy
28 December 2005
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
21 June 2005
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
17 June 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 June 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Gazette Notice Compulsary
17 May 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2003
AAAnnual Accounts
Certificate Change Of Name Company
25 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2003
363sAnnual Return (shuttle)
Resolution
26 February 2002
RESOLUTIONSResolutions
Incorporation Company
4 December 2001
NEWINCIncorporation