Background WavePink WaveYellow Wave

11 SYDENHAM ROAD MANAGEMENT LIMITED (05065874)

11 SYDENHAM ROAD MANAGEMENT LIMITED (05065874) is an active UK company. incorporated on 8 March 2004. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 11 SYDENHAM ROAD MANAGEMENT LIMITED has been registered for 22 years. Current directors include KANDOLA, Balvinder, RUKUNAYAKE, Jithma Milandi.

Company Number
05065874
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 March 2004
Age
22 years
Address
11 Sydenham Road, Bristol, BS6 5SH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KANDOLA, Balvinder, RUKUNAYAKE, Jithma Milandi
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

11 SYDENHAM ROAD MANAGEMENT LIMITED

11 SYDENHAM ROAD MANAGEMENT LIMITED is an active company incorporated on 8 March 2004 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 11 SYDENHAM ROAD MANAGEMENT LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05065874

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 8 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

11 Sydenham Road Cotham Bristol, BS6 5SH,

Timeline

10 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Dec 17
Director Joined
Dec 17
New Owner
Jan 24
Director Left
Nov 24
Owner Exit
Nov 24
Owner Exit
Dec 25
Director Left
Jan 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

RUKUNAYAKE, Jithma Milandi

Active
Woodlands Road, Wotton-Under-EdgeGL12 8LS
Secretary
Appointed 10 Dec 2005

KANDOLA, Balvinder

Active
35 Logan Road, BristolBS7 8DS
Born March 1963
Director
Appointed 08 Dec 2005

RUKUNAYAKE, Jithma Milandi

Active
Flat 3, BristolBS6 5SH
Born December 1976
Director
Appointed 10 Dec 2005

O'BRIEN, Paul Dean

Resigned
Oakdene, BristolBS48 1JR
Secretary
Appointed 08 Mar 2004
Resigned 13 Jul 2005

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 08 Mar 2004
Resigned 08 Mar 2004

DALY, Gary

Resigned
17b Apsley Road, BristolBS8 2SH
Born December 1980
Director
Appointed 05 Dec 2005
Resigned 03 Nov 2024

DAVIS, Shaun Thomas

Resigned
Chelvey Road, BackwellBS48 4AA
Born July 1962
Director
Appointed 08 Mar 2004
Resigned 13 Jul 2005

DENNISON, Neil Peter

Resigned
Sydenham Road, BristolBS6 5SH
Born July 1975
Director
Appointed 22 Jan 2010
Resigned 17 Jun 2016

FLOWER, Christopher John

Resigned
11 Sydenham Road, BristolBS6 5SH
Born June 1988
Director
Appointed 17 Jun 2016
Resigned 22 Mar 2025

SKRIMSHIRE, Gregory

Resigned
Garden Fkat, BristolBS6 5SH
Born May 1972
Director
Appointed 07 Dec 2005
Resigned 14 Apr 2009

Persons with significant control

4

2 Active
2 Ceased

Mr Christopher John Flower

Ceased
Sydenham Road, BristolBS6 5SH
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Dec 2023
Ceased 25 Mar 2025

Mr Gary Daly

Ceased
11 Sydenham Road, BristolBS6 5SH
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Dec 2016
Ceased 03 Nov 2024

Miss Jithma Milandi Rukunayake

Active
11 Sydenham Road, BristolBS6 5SH
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Dec 2016

Ms Balvinder Kandola

Active
11 Sydenham Road, BristolBS6 5SH
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
27 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
28 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Accounts With Accounts Type Dormant
7 December 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
15 December 2013
AR01AR01
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2013
AR01AR01
Accounts With Accounts Type Dormant
23 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Accounts With Accounts Type Dormant
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
30 December 2010
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Move Registers To Sail Company
6 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Legacy
15 January 2007
363sAnnual Return (shuttle)
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 January 2006
AAAnnual Accounts
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
363sAnnual Return (shuttle)
Legacy
19 December 2005
288aAppointment of Director or Secretary
Gazette Notice Compulsary
27 September 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Incorporation Company
8 March 2004
NEWINCIncorporation