Background WavePink WaveYellow Wave

196 BATH ROAD MANAGEMENT LIMITED (05098789)

196 BATH ROAD MANAGEMENT LIMITED (05098789) is an active UK company. incorporated on 8 April 2004. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 196 BATH ROAD MANAGEMENT LIMITED has been registered for 21 years. Current directors include DUTTON, Thomas David.

Company Number
05098789
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 April 2004
Age
21 years
Address
196 Bath Road, Bristol, BS4 3EQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUTTON, Thomas David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

196 BATH ROAD MANAGEMENT LIMITED

196 BATH ROAD MANAGEMENT LIMITED is an active company incorporated on 8 April 2004 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 196 BATH ROAD MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05098789

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 8 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

196 Bath Road Arnos Vale Bristol, BS4 3EQ,

Timeline

18 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Left
May 15
Director Joined
Jun 17
Director Joined
Feb 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Joined
Mar 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Feb 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Feb 24
Director Left
Dec 25
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

DUTTON, Thomas David

Active
196 Bath Road, BristolBS4 3EQ
Born April 1995
Director
Appointed 02 Sept 2020

CATTOZ, Jason Richard, Dr

Resigned
196 Bath Road, BristolBS4 3EQ
Secretary
Appointed 03 Jan 2013
Resigned 02 Sept 2020

DURY, Helen Elizabeth

Resigned
105 Chessel Street, BristolBS3 3DQ
Secretary
Appointed 11 Jul 2005
Resigned 03 Jan 2013

O'BRIEN, Paul Dean

Resigned
Oakdene, BristolBS48 1JR
Secretary
Appointed 08 Apr 2004
Resigned 11 Jul 2005

BRISTOL LEGAL SERVICES LIMITED

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

BLOWER, Mark

Resigned
Bath Road, BristolBS4 3EQ
Born December 1972
Director
Appointed 28 Jun 2017
Resigned 02 Sept 2020

BUNN, Naomi Rozanne Bishop

Resigned
196 Bath Road, BristolBS4 3EQ
Born December 1988
Director
Appointed 01 Mar 2020
Resigned 06 Nov 2021

CATTOZ, Jason Richard

Resigned
196 Bath Road, BristolBS4 3EQ
Born March 1983
Director
Appointed 11 Jul 2005
Resigned 02 Sept 2020

DAVIS, Shaun Thomas

Resigned
Chelvey Road, BackwellBS48 4AA
Born July 1962
Director
Appointed 08 Apr 2004
Resigned 11 Jul 2005

DURY, Helen Elizabeth

Resigned
105 Chessel Street, BristolBS3 3DQ
Born August 1977
Director
Appointed 11 Jul 2005
Resigned 05 May 2015

MAITLAND, Topaz Hernandez

Resigned
196 Bath Road, BristolBS4 3EQ
Born March 1998
Director
Appointed 02 Sept 2020
Resigned 27 Feb 2024

MCGONNELL, Luke James

Resigned
196 Bath Road, BristolBS4 3EQ
Born February 1988
Director
Appointed 04 Feb 2018
Resigned 02 Sept 2020

TELLING, Bethany Grace

Resigned
Bath Road, BristolBS4 3EQ
Born September 1994
Director
Appointed 30 Jan 2022
Resigned 23 Oct 2025

BOURSE NOMINEES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 08 Apr 2004
Resigned 08 Apr 2004

Persons with significant control

3

1 Active
2 Ceased

Mr Thomas David Dutton

Active
196 Bath Road, BristolBS4 3EQ
Born April 1995

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jul 2020

Mr Luke James Mcgonnell

Ceased
196 Bath Road, BristolBS4 3EQ
Born February 1988

Nature of Control

Significant influence or control
Notified 20 Apr 2018
Ceased 30 Jul 2020

Dr Jason Richard Cattoz

Ceased
196 Bath Road, BristolBS4 3EQ
Born March 1983

Nature of Control

Significant influence or control
Notified 12 Mar 2017
Ceased 20 Apr 2018
Fundings
Financials
Latest Activities

Filing History

88

Withdrawal Of A Person With Significant Control Statement
18 December 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
2 September 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 June 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
26 June 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2016
AR01AR01
Accounts With Accounts Type Dormant
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2014
AR01AR01
Accounts With Accounts Type Dormant
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2013
AR01AR01
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 January 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2012
AR01AR01
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 March 2009
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Restoration Order Of Court
31 January 2008
AC92AC92
Legacy
31 January 2008
363aAnnual Return
Legacy
31 January 2008
363aAnnual Return
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2008
AAAnnual Accounts
Legacy
31 January 2008
287Change of Registered Office
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Gazette Dissolved Compulsary
7 February 2006
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
25 October 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
287Change of Registered Office
Incorporation Company
8 April 2004
NEWINCIncorporation