Background WavePink WaveYellow Wave

51 ARLEY HILL MANAGEMENT COMPANY LIMITED (05041005)

51 ARLEY HILL MANAGEMENT COMPANY LIMITED (05041005) is an active UK company. incorporated on 11 February 2004. with registered office in Avon. The company operates in the Real Estate Activities sector, engaged in residents property management. 51 ARLEY HILL MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BRIGHTMORE, Jamie Henry, ERSKINE, George, PASK, William John and 1 others.

Company Number
05041005
Status
active
Type
ltd
Incorporated
11 February 2004
Age
22 years
Address
30-31 St. James Place,, Avon, BS16 9JB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRIGHTMORE, Jamie Henry, ERSKINE, George, PASK, William John, WOODGATE, Olivia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

51 ARLEY HILL MANAGEMENT COMPANY LIMITED

51 ARLEY HILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 February 2004 with the registered office located in Avon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 51 ARLEY HILL MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05041005

LTD Company

Age

22 Years

Incorporated 11 February 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

15 ARLEY HILL MANAGEMENT COMPANY LIMITED
From: 11 February 2004To: 19 May 2004
Contact
Address

30-31 St. James Place, Mangotsfield, Bristol Avon, BS16 9JB,

Timeline

15 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jul 13
Director Joined
Dec 13
Director Left
Feb 14
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Feb 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BRIGHTMORE, Jamie Henry

Active
51 Arley Hill, BristolBS6 5PJ
Born May 1975
Director
Appointed 31 Jan 2017

ERSKINE, George

Active
St James Place, BristolBS16 9JB
Born September 1994
Director
Appointed 24 Feb 2022

PASK, William John

Active
St James Place, BristolBS16 9JB
Born April 1993
Director
Appointed 17 Jul 2022

WOODGATE, Olivia

Active
St James Place, BristolBS16 9JB
Born April 1995
Director
Appointed 24 Feb 2022

BRIGHTMORE, Jamie

Resigned
Arley Hill, BristolBS6 5PJ
Secretary
Appointed 18 Jan 2017
Resigned 01 Feb 2017

HILKEN, Christopher David

Resigned
Top Floor Flat, BristolBS6 5PJ
Secretary
Appointed 24 Nov 2005
Resigned 13 Sept 2006

MEHTA, Shalini

Resigned
81 Burkes Road, BeaconsfieldHP9 1EE
Secretary
Appointed 12 Sept 2006
Resigned 24 Feb 2022

O'BRIEN, Paul Dean

Resigned
Oakdene, BristolBS48 1JR
Secretary
Appointed 11 Feb 2004
Resigned 05 Dec 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Feb 2004
Resigned 11 Feb 2004

BAX, Amelia Rose Bryony Elizabeth

Resigned
Arley Hill, BristolBS6 5PJ
Born December 1987
Director
Appointed 14 Dec 2013
Resigned 18 Jan 2017

DAVIS, Shaun Thomas

Resigned
Chelvey Road, BackwellBS48 4AA
Born July 1962
Director
Appointed 11 Feb 2004
Resigned 05 Dec 2005

HARRISON, Peter Stewart

Resigned
St James Place, BristolBS16 9UB
Born October 1963
Director
Appointed 08 Jul 2013
Resigned 01 Jan 2017

O'BRIEN, Paul Dean

Resigned
Oakdene, BristolBS48 1JR
Born March 1966
Director
Appointed 11 Feb 2004
Resigned 05 Dec 2005

PRITCHARD, David Ian

Resigned
Arley Hill, BristolBS6 5PJ
Born January 1989
Director
Appointed 09 Jan 2017
Resigned 17 Jul 2022

SHELDON, Lee Grant

Resigned
Arley Hill, BristolBS6 5PJ
Born January 1981
Director
Appointed 01 Jan 2013
Resigned 29 Jan 2014

YOUNG, Christopher

Resigned
3 Daffords Place, Bath Ba1 6sqBS6 5PJ
Born September 1977
Director
Appointed 28 Nov 2005
Resigned 02 Jan 2013

Persons with significant control

4

1 Active
3 Ceased

Mr Jamie Henry Brightmore

Active
51 Arley Hill, BristolBS6 5PJ
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2017

Mr David Pritchard

Ceased
Arley Hill, BristolBS6 5PJ
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2017
Ceased 17 Jul 2022

Amelia Rose Bryony Elizabeth Bax

Ceased
Arley Hill, BristolBS6 5PJ
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2017

Mr Peter Stewart Harrison

Ceased
St James Place, BristolBS16 9UB
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jan 2017
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
12 March 2007
288cChange of Particulars
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
363aAnnual Return
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 December 2005
AAAnnual Accounts
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
88(2)R88(2)R
Memorandum Articles
8 June 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 2004
288bResignation of Director or Secretary
Incorporation Company
11 February 2004
NEWINCIncorporation