Background WavePink WaveYellow Wave

38-48 MACRAE ROAD MANAGEMENT COMPANY LIMITED (05189992)

38-48 MACRAE ROAD MANAGEMENT COMPANY LIMITED (05189992) is an active UK company. incorporated on 27 July 2004. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 38-48 MACRAE ROAD MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include CHEVALLIER, Franck, GARNER, Linda Margaret, HUMBERSTONE, Jon-Paul Oliver and 3 others.

Company Number
05189992
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 July 2004
Age
21 years
Address
44 Macrae Road, Bristol, BS20 0EB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHEVALLIER, Franck, GARNER, Linda Margaret, HUMBERSTONE, Jon-Paul Oliver, LAIT, Edward, MEACHAM, Brian, ROPER, Mark
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

38-48 MACRAE ROAD MANAGEMENT COMPANY LIMITED

38-48 MACRAE ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 July 2004 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 38-48 MACRAE ROAD MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05189992

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 27 July 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

44 Macrae Road Ham Green Bristol, BS20 0EB,

Previous Addresses

Low Barn Sheepway Portbury Bristol BS20 7TF
From: 27 July 2004To: 12 August 2025
Timeline

15 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Sept 12
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

CHEVALLIER, Franck

Active
Uphill Close, IvybridgePL21 0NA
Born July 1972
Director
Appointed 20 Dec 2022

GARNER, Linda Margaret

Active
Macrae Road, BristolBS20 0EB
Born August 1962
Director
Appointed 26 Sept 2017

HUMBERSTONE, Jon-Paul Oliver

Active
Macrae Road, BristolBS20 0EB
Born March 1980
Director
Appointed 01 Aug 2011

LAIT, Edward

Active
Macrae Road, BristolBS20 0EB
Born August 1978
Director
Appointed 26 Jan 2021

MEACHAM, Brian

Active
44 Macrae Road, HamgreenBS20 0EB
Born January 1940
Director
Appointed 29 Jul 2004

ROPER, Mark

Active
Macrae Road, BristolBS20 0EB
Born November 1975
Director
Appointed 17 Jun 2021

HOLIDAY, Samantha Jane

Resigned
48 Macrae Road, BristolBS20 0EB
Secretary
Appointed 09 May 2005
Resigned 18 Oct 2005

HUMBERSTONE, Paul Rhodes

Resigned
21a Wellington Terrace, ClevedonBS21 7BJ
Secretary
Appointed 22 Sept 2005
Resigned 06 Jun 2008

JEFFRIES, David Nelson

Resigned
42 Macrae Road, BristolBS20 0EB
Secretary
Appointed 29 Jul 2004
Resigned 09 May 2005

ISO CHARTERED SECRETARIES LIMITED

Resigned
8 Kings Road, CliftonBS8 4AB
Corporate secretary
Appointed 27 Jul 2004
Resigned 29 Jul 2004

HOLLIDAY, Samantha Jane

Resigned
48 Macrae Road, BristolBS20 0EB
Born August 1968
Director
Appointed 09 Jan 2006
Resigned 31 Jul 2012

HUMBERSTONE, Paul Rhodes

Resigned
21a Wellington Terrace, ClevedonBS21 7BJ
Born November 1947
Director
Appointed 09 Aug 2005
Resigned 06 Jun 2008

JEFFERIES, David Nelson

Resigned
42 Macrae Road, BristolBS20 0EB
Born May 1939
Director
Appointed 10 Apr 2006
Resigned 04 Mar 2016

JENKINS, David

Resigned
Low Barn, PortburyBS20 7TF
Born January 1946
Director
Appointed 04 Mar 2016
Resigned 17 Jun 2021

KNUCKEY, Robert Andrew

Resigned
34 Wodehouse Terrace, FalmouthTR11 3EP
Born July 1960
Director
Appointed 04 Nov 2005
Resigned 05 Sept 2012

LILLEY, Guy Edward John

Resigned
38 Macrae Road, BristolBS20 0EB
Born June 1979
Director
Appointed 05 Sept 2007
Resigned 20 Dec 2022

MELLORS, Thomas Daniel

Resigned
Macrae Road, BristolBS20 0EB
Born April 1983
Director
Appointed 28 May 2008
Resigned 26 Sept 2017

MORGAN, Lisa

Resigned
46 Macrae Road, BristolBS20 0EB
Born June 1972
Director
Appointed 16 Jan 2006
Resigned 31 Jul 2012

MORGAN, Robert George

Resigned
Macrae Road, BristolBS20 0EB
Born June 1978
Director
Appointed 29 Mar 2008
Resigned 26 Jan 2021

PROFESSIONAL FORMATIONS LIMITED

Resigned
8 Kings Road, CliftonBS8 4AB
Corporate nominee director
Appointed 27 Jul 2004
Resigned 29 Jul 2004
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2013
AR01AR01
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2012
AR01AR01
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2006
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
287Change of Registered Office
Legacy
26 October 2005
287Change of Registered Office
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
363aAnnual Return
Legacy
18 October 2005
287Change of Registered Office
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
287Change of Registered Office
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Resolution
6 August 2004
RESOLUTIONSResolutions
Resolution
6 August 2004
RESOLUTIONSResolutions
Resolution
6 August 2004
RESOLUTIONSResolutions
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Incorporation Company
27 July 2004
NEWINCIncorporation