Background WavePink WaveYellow Wave

119 COLDHARBOUR ROAD MANAGEMENT LIMITED (04811233)

119 COLDHARBOUR ROAD MANAGEMENT LIMITED (04811233) is an active UK company. incorporated on 25 June 2003. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 119 COLDHARBOUR ROAD MANAGEMENT LIMITED has been registered for 22 years. Current directors include HURLEY, Marcus Paul, MINAII, Saeed, RICHARDSON, Simon James and 1 others.

Company Number
04811233
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 June 2003
Age
22 years
Address
119 Ground Floor Flat, Bristol, BS6 7SD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HURLEY, Marcus Paul, MINAII, Saeed, RICHARDSON, Simon James, WEBB, Lindsay Lee
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

119 COLDHARBOUR ROAD MANAGEMENT LIMITED

119 COLDHARBOUR ROAD MANAGEMENT LIMITED is an active company incorporated on 25 June 2003 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 119 COLDHARBOUR ROAD MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04811233

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 25 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

119 Ground Floor Flat 119 Coldharbour Road Bristol, BS6 7SD,

Previous Addresses

141 Englishcombe Lane Bath BA2 2EL
From: 21 November 2011To: 15 May 2023
Redland House 157 Redland Road Redland Bristol BS6 6YE
From: 25 June 2003To: 21 November 2011
Timeline

9 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Jan 11
Director Joined
Jun 16
Director Left
May 17
Director Joined
May 17
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HURLEY, Marcus Paul

Active
London Road, CalneSN11 0AB
Born December 1965
Director
Appointed 17 Mar 2023

MINAII, Saeed

Active
Southover Close, BristolBS9 3NG
Born July 1966
Director
Appointed 12 Mar 2023

RICHARDSON, Simon James

Active
Coldharbour Road, BristolBS6 7SD
Born June 1967
Director
Appointed 03 Jun 2016

WEBB, Lindsay Lee

Active
Healey Drive, ChippenhamSN14 8HQ
Born May 1967
Director
Appointed 17 Mar 2023

BRICE, Stephen Rodney

Resigned
Beechwood Cadbury Camp Lane, BristolBS20 7SD
Secretary
Appointed 25 Jun 2003
Resigned 02 Mar 2004

DAVIDSON, Scott Rees

Resigned
Coldharbour Road, BristolBS6 7SN
Secretary
Appointed 02 Mar 2004
Resigned 17 May 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jun 2003
Resigned 25 Jun 2003

BRICE, Stephen Rodney

Resigned
Beechwood Cadbury Camp Lane, BristolBS20 7SD
Born May 1955
Director
Appointed 25 Jun 2003
Resigned 02 Mar 2004

CUMMING, Robert James

Resigned
119 Coldharbour Road, BristolBS6 7SD
Born March 1976
Director
Appointed 28 Feb 2006
Resigned 22 Dec 2010

DAVIDSON, Scott Rees

Resigned
Coldharbour Road, BristolBS6 7SN
Born July 1952
Director
Appointed 02 Mar 2004
Resigned 17 May 2017

HAKIM, Nasser

Resigned
Barton Hill Trading Estate, BristolBS5 9RD
Born May 1975
Director
Appointed 17 May 2017
Resigned 12 Mar 2023

MASHRU, Vipin Maganlal

Resigned
119 Coldharbour Road, BristolBS6 7SD
Born February 1952
Director
Appointed 25 Jun 2003
Resigned 28 Feb 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Jun 2003
Resigned 25 Jun 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 25 Jun 2003
Resigned 25 Jun 2003
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
8 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Gazette Filings Brought Up To Date
1 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
18 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2005
AAAnnual Accounts
Legacy
28 September 2004
288cChange of Particulars
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
287Change of Registered Office
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Incorporation Company
25 June 2003
NEWINCIncorporation