Background WavePink WaveYellow Wave

ABODE PROPERTY MANAGEMENT LIMITED (04437535)

ABODE PROPERTY MANAGEMENT LIMITED (04437535) is an active UK company. incorporated on 13 May 2002. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ABODE PROPERTY MANAGEMENT LIMITED has been registered for 23 years. Current directors include GORDON, Anthony Simon, GORDON, Evelyn Naomi, HARRIS, Miranda Louise and 1 others.

Company Number
04437535
Status
active
Type
ltd
Incorporated
13 May 2002
Age
23 years
Address
C/O Bishop Fleming Llp, Bristol, BS1 6FL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GORDON, Anthony Simon, GORDON, Evelyn Naomi, HARRIS, Miranda Louise, HARRIS, Steven Brian
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABODE PROPERTY MANAGEMENT LIMITED

ABODE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 13 May 2002 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ABODE PROPERTY MANAGEMENT LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04437535

LTD Company

Age

23 Years

Incorporated 13 May 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

SOLOMON LIMITED
From: 13 May 2002To: 25 April 2006
Contact
Address

C/O Bishop Fleming Llp 10 Temple Back Bristol, BS1 6FL,

Previous Addresses

Freshford House Redcliffe Way Bristol BS1 6NL England
From: 29 March 2018To: 14 May 2024
The Conifers Filton Road Hambrook Bristol BS16 1QG
From: 2 June 2014To: 29 March 2018
Victoria House 95a Redland Road Bristol BS6 6RB
From: 15 May 2013To: 2 June 2014
the Conifers Filton Road Hambrook Bristol BS16 1QG
From: 28 March 2013To: 15 May 2013
132 Whiteladies Road Clifton Bristol Avon BS8 2RS
From: 13 May 2002To: 28 March 2013
Timeline

13 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Loan Secured
Nov 13
Director Joined
Apr 14
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Loan Secured
Feb 19
Owner Exit
Aug 19
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

GORDON, Evelyn Naomi

Active
10 Temple Back, BristolBS1 6FL
Secretary
Appointed 13 May 2002

GORDON, Anthony Simon

Active
10 Temple Back, BristolBS1 6FL
Born April 1946
Director
Appointed 01 Jan 2007

GORDON, Evelyn Naomi

Active
10 Temple Back, BristolBS1 6FL
Born November 1945
Director
Appointed 01 Oct 2006

HARRIS, Miranda Louise

Active
10 Temple Back, BristolBS1 6FL
Born August 1968
Director
Appointed 09 Apr 2014

HARRIS, Steven Brian

Active
10 Temple Back, BristolBS1 6FL
Born October 1967
Director
Appointed 13 May 2002

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 13 May 2002
Resigned 13 May 2002

BOURSE NOMINEES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 13 May 2002
Resigned 13 May 2002

Persons with significant control

6

1 Active
5 Ceased
10 Temple Back, BristolBS1 6FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2019
Redcliffe Way, BristolBS1 6NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018
Ceased 13 Feb 2019

Mr Anthony Simon Gordon

Ceased
Redcliffe Way, BristolBS1 6NL
Born April 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Dec 2018

Mrs Miranda Louise Harris

Ceased
Redcliffe Way, BristolBS1 6NL
Born August 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Dec 2018

Mr Steven Brian Harris

Ceased
Redcliffe Way, BristolBS1 6NL
Born October 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Dec 2018

Mrs Evelyn Naomi Gordon

Ceased
Redcliffe Way, BristolBS1 6NL
Born November 1945

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

97

Mortgage Satisfy Charge Full
26 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
14 May 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
8 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
17 June 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Change Person Director Company With Change Date
16 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Capital Name Of Class Of Shares
24 May 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
24 December 2009
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 December 2009
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 December 2009
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
24 December 2009
CC04CC04
Accounts With Accounts Type Total Exemption Small
13 December 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
7 November 2008
395Particulars of Mortgage or Charge
Legacy
7 November 2008
395Particulars of Mortgage or Charge
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2008
AAAnnual Accounts
Resolution
14 November 2007
RESOLUTIONSResolutions
Legacy
5 July 2007
363aAnnual Return
Legacy
3 July 2007
88(2)R88(2)R
Legacy
3 July 2007
88(2)R88(2)R
Resolution
3 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 February 2007
AAAnnual Accounts
Legacy
25 January 2007
287Change of Registered Office
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
24 October 2006
88(2)R88(2)R
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
363aAnnual Return
Certificate Change Of Name Company
25 April 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
287Change of Registered Office
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
287Change of Registered Office
Incorporation Company
13 May 2002
NEWINCIncorporation