Background WavePink WaveYellow Wave

29 TRELAWNEY ROAD MANAGEMENT LIMITED (04864568)

29 TRELAWNEY ROAD MANAGEMENT LIMITED (04864568) is an active UK company. incorporated on 13 August 2003. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 29 TRELAWNEY ROAD MANAGEMENT LIMITED has been registered for 22 years. Current directors include HALL-TOMKIN, Colin Duncan, STANLEY, Diane.

Company Number
04864568
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 August 2003
Age
22 years
Address
256 Southmead Road, Bristol, BS10 5EN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HALL-TOMKIN, Colin Duncan, STANLEY, Diane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

29 TRELAWNEY ROAD MANAGEMENT LIMITED

29 TRELAWNEY ROAD MANAGEMENT LIMITED is an active company incorporated on 13 August 2003 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 29 TRELAWNEY ROAD MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04864568

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 13 August 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

256 Southmead Road Westbury-On-Trym Bristol, BS10 5EN,

Previous Addresses

The Newhouse Luxborough Watchet TA23 0st England
From: 4 January 2017To: 16 October 2025
Prestons Cottage Chewton Mendip Radstock BA3 4NU
From: 6 September 2014To: 4 January 2017
Zion Cottage Church Lane East Harptree Bristol Somerset BS40 6BE
From: 13 August 2003To: 6 September 2014
Timeline

7 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Sept 14
Director Joined
Mar 15
New Owner
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 25
Owner Exit
Nov 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ADAM CHURCH LTD

Active
Southmead Road, BristolBS10 5EN
Corporate secretary
Appointed 16 Oct 2025

HALL-TOMKIN, Colin Duncan

Active
Southmead Road, BristolBS10 5EN
Born March 1970
Director
Appointed 27 Nov 2023

STANLEY, Diane

Active
Southmead Road, BristolBS10 5EN
Born November 1951
Director
Appointed 12 Mar 2015

CHARLETT, Anna Jane

Resigned
Flat 3, BristolBS6 6DX
Secretary
Appointed 22 Nov 2004
Resigned 21 Apr 2005

JAGGER, Stuart

Resigned
Luxborough, WatchetTA23 0ST
Secretary
Appointed 21 Apr 2005
Resigned 15 Oct 2025

O'BRIEN, Paul Dean

Resigned
Oakdene, BristolBS48 1JR
Secretary
Appointed 13 Aug 2003
Resigned 22 Nov 2004

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 13 Aug 2003
Resigned 13 Aug 2003

DAVIS, Shaun Thomas

Resigned
Chelvey Road, BackwellBS48 4AA
Born July 1962
Director
Appointed 13 Aug 2003
Resigned 22 Nov 2004

HAYWARD, Samantha Louise

Resigned
Flat 7 29 Trelawney Road, BristolBS6 6DX
Born October 1979
Director
Appointed 22 Nov 2004
Resigned 15 Aug 2014

BOURSE NOMINEES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 13 Aug 2003
Resigned 13 Aug 2003

Persons with significant control

2

0 Active
2 Ceased

Mr Colin Duncan Hall-Tomkin

Ceased
Southmead Road, BristolBS10 5EN
Born March 1970

Nature of Control

Significant influence or control
Notified 27 Nov 2023
Ceased 19 Nov 2025

Mr Stuart David Jagger

Ceased
Southmead Road, BristolBS10 5EN
Born August 1979

Nature of Control

Significant influence or control
Notified 30 Apr 2016
Ceased 19 Nov 2025
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
3 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
16 October 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
28 November 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2015
AR01AR01
Change Person Secretary Company With Change Date
19 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 September 2014
AR01AR01
Termination Director Company With Name Termination Date
6 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2011
AR01AR01
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 June 2009
AAAnnual Accounts
Legacy
13 April 2009
363aAnnual Return
Legacy
4 November 2008
288cChange of Particulars
Legacy
4 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 May 2008
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 May 2007
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 July 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2005
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
287Change of Registered Office
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
287Change of Registered Office
Incorporation Company
13 August 2003
NEWINCIncorporation