Background WavePink WaveYellow Wave

STATION ROAD RESIDENTS MANAGEMENT COMPANY LIMITED (04963227)

STATION ROAD RESIDENTS MANAGEMENT COMPANY LIMITED (04963227) is an active UK company. incorporated on 13 November 2003. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. STATION ROAD RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include LOWRY, Roger Keith, SMITH, Jonathan Paul, PORTFOLIO PROPERTY INVESTMENTS LTD.

Company Number
04963227
Status
active
Type
ltd
Incorporated
13 November 2003
Age
22 years
Address
Hillcrest Estate Management Limited 5 Grove Road, Bristol, BS6 6UJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LOWRY, Roger Keith, SMITH, Jonathan Paul, PORTFOLIO PROPERTY INVESTMENTS LTD
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATION ROAD RESIDENTS MANAGEMENT COMPANY LIMITED

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

Status

active

Active since 22 years ago

Company No

04963227

LTD Company

Age

22 Years

Incorporated 13 November 2003

Size

N/A

Accounts

ARD: 23/6

Up to Date

1 day left

Last Filed

Made up to 23 June 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 24 June 2023 - 23 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 23 March 2026
Period: 24 June 2024 - 23 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Hillcrest Estate Management Limited 5 Grove Road Redland Bristol, BS6 6UJ,

Previous Addresses

C/O Hillcrest Estate Management Company 6 Grove Road Redland Bristol BS6 6UJ
From: 26 January 2010To: 5 February 2010
Flat 8 40-42 Hemnall Street Epping Essex CM16 4LT
From: 13 November 2003To: 26 January 2010
Timeline

16 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Oct 10
Director Left
Nov 10
Director Left
Nov 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 14
Director Left
Aug 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Aug 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Mar 21
Director Joined
Jun 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

HILLCREST ESTATE MANAGEMENT LIMITED

Active
Grove Road, BristolBS6 6UJ
Corporate secretary
Appointed 28 Jun 2009

LOWRY, Roger Keith

Active
5 Grove Road, BristolBS6 6UJ
Born January 1957
Director
Appointed 08 Jun 2023

SMITH, Jonathan Paul

Active
5 Grove Road, BristolBS6 6UJ
Born June 1967
Director
Appointed 01 Jan 2019

PORTFOLIO PROPERTY INVESTMENTS LTD

Active
5 Grove Road, BristolBS6 6UJ
Corporate director
Appointed 16 Mar 2021

MUNDAY, Joel Robert

Resigned
8 Edmunds House, EppingCM16 4LT
Secretary
Appointed 01 Jan 2008
Resigned 27 Jun 2009

VADHER, Heetain

Resigned
28 Dawlish Drive, IllfordIG3 9ED
Secretary
Appointed 13 Mar 2006
Resigned 31 Dec 2007

VENN, Michael

Resigned
100 Carnation Way, AylesburyHP21 8TX
Secretary
Appointed 13 Nov 2003
Resigned 26 Sept 2005

ELPHEE, Tracey Jayne

Resigned
5 Grove Road, BristolBS6 6UJ
Born January 1971
Director
Appointed 04 Feb 2014
Resigned 17 Jul 2017

JENNER, Arthur Gerald

Resigned
5 Grove Road, BristolBS6 6UJ
Born November 1963
Director
Appointed 13 Oct 2014
Resigned 10 Jan 2019

JOSHI, Devyan

Resigned
12 Alderton Rise, LoughtonIG10 3HL
Born December 1970
Director
Appointed 13 Mar 2006
Resigned 12 Dec 2011

KELBERMAN, Daniel

Resigned
5 Grove Road, BristolBS6 6UJ
Born May 1977
Director
Appointed 12 Dec 2011
Resigned 13 Oct 2014

KNIGHT, Julian William

Resigned
2 Churchfields, EppingCM16 4RS
Born April 1970
Director
Appointed 26 Sept 2005
Resigned 04 Oct 2005

MACKAY-MACDONALD, Andrew Terence

Resigned
Toothill Road, EssexCM5 9LJ
Born July 1960
Director
Appointed 12 Dec 2011
Resigned 29 Jun 2014

MANNING, Raymond Charles

Resigned
The Oatsheaf Main Road, BostonPE20 3QF
Born March 1943
Director
Appointed 13 Nov 2003
Resigned 26 Sept 2005

MUNDAY, Joel Robert

Resigned
8 Edmunds House, EppingCM16 4LT
Born September 1979
Director
Appointed 01 Jan 2008
Resigned 23 Oct 2010

TUCKER, Donald Anthony

Resigned
Oakwood Lodge, Lee On The SolentPO13 9HS
Born December 1954
Director
Appointed 13 Nov 2003
Resigned 26 Sept 2005

UNDERWOOD, Ben

Resigned
8 Edmonds House, EppingCM16 4LT
Born February 1979
Director
Appointed 26 Sept 2005
Resigned 03 Feb 2006

VADHER, Heetain

Resigned
28 Dawlish Drive, IllfordIG3 9ED
Born January 1968
Director
Appointed 26 Sept 2005
Resigned 31 Dec 2007
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
16 March 2021
AP02Appointment of Corporate Director
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 November 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
21 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Micro Entity
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2014
AR01AR01
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 March 2011
AAAnnual Accounts
Termination Director Company
16 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Termination Director Company
26 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 January 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
28 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
28 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 May 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 May 2008
AAAnnual Accounts
Legacy
29 January 2008
287Change of Registered Office
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 April 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 April 2006
AAAnnual Accounts
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
287Change of Registered Office
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
88(2)R88(2)R
Legacy
2 March 2006
363aAnnual Return
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
287Change of Registered Office
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 July 2005
AAAnnual Accounts
Legacy
21 July 2005
225Change of Accounting Reference Date
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
30 November 2004
88(2)R88(2)R
Resolution
25 March 2004
RESOLUTIONSResolutions
Incorporation Company
13 November 2003
NEWINCIncorporation