Background WavePink WaveYellow Wave

SOMERSET MEWS (BRISTOL) MANAGEMENT COMPANY LTD (05297353)

SOMERSET MEWS (BRISTOL) MANAGEMENT COMPANY LTD (05297353) is an active UK company. incorporated on 26 November 2004. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. SOMERSET MEWS (BRISTOL) MANAGEMENT COMPANY LTD has been registered for 21 years. Current directors include DIXON, Laurence Edward, SHILSTON, Ryan Jamie.

Company Number
05297353
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 November 2004
Age
21 years
Address
Hillcrest Estate Management Limited 5 Grove Road, Bristol, BS6 6UJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DIXON, Laurence Edward, SHILSTON, Ryan Jamie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMERSET MEWS (BRISTOL) MANAGEMENT COMPANY LTD

SOMERSET MEWS (BRISTOL) MANAGEMENT COMPANY LTD is an active company incorporated on 26 November 2004 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOMERSET MEWS (BRISTOL) MANAGEMENT COMPANY LTD was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05297353

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 26 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

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

Previous Addresses

5 Grove Road Redland Bristol BS6 6UJ United Kingdom
From: 11 October 2011To: 19 October 2011
Mainstay Group Limited Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
From: 26 November 2004To: 11 October 2011
Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Apr 10
Director Left
Jan 11
Director Left
Jun 14
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Apr 17
Director Joined
Aug 17
Director Left
Oct 17
Director Joined
Jul 25
Director Left
Nov 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HILLCREST ESTATE MANAGEMENT LIMITED

Active
5 Grove Road, BristolBS6 6UJ
Corporate secretary
Appointed 23 Jul 2011

DIXON, Laurence Edward

Active
5 Grove Road, BristolBS6 6UJ
Born December 1982
Director
Appointed 15 Mar 2017

SHILSTON, Ryan Jamie

Active
5 Grove Road, BristolBS6 6UJ
Born April 1995
Director
Appointed 11 Jul 2025

TLT SECRETARIES LIMITED

Resigned
One Redcliff Street, BristolBS1 6TP
Corporate secretary
Appointed 26 Nov 2004
Resigned 17 Mar 2008

BIGNELL, David Colin Pearce

Resigned
5 Grove Road, BristolBS6 6UJ
Born January 1962
Director
Appointed 01 Aug 2017
Resigned 11 Nov 2025

BROADBENT, Walter Louis Farndon

Resigned
Cleevehead, AxbridgeBS26 2EG
Born February 1963
Director
Appointed 01 Aug 2007
Resigned 17 Mar 2008

DAVIS, Heidi Louise

Resigned
St Deiniols Cottage, ChepstowNP16 6BR
Born April 1966
Director
Appointed 13 Jan 2007
Resigned 17 Mar 2008

GIBBY, Huw Nicholas Morris

Resigned
Drakes Way, BristolBS20 6XA
Born January 1947
Director
Appointed 03 Mar 2008
Resigned 29 Apr 2009

HARRIS, Elizabeth Amour

Resigned
141a High Street, PortisheadBS20 6PW
Born December 1977
Director
Appointed 03 Mar 2008
Resigned 14 Mar 2017

HAYES PUGH, Theresa

Resigned
2 Merlin Close, RogietNP26 3UX
Born March 1967
Director
Appointed 26 Nov 2004
Resigned 18 Jul 2006

HAYWARD, Michael John

Resigned
5 Grove Road, BristolBS6 6UJ
Born December 1936
Director
Appointed 16 Mar 2017
Resigned 27 Jul 2017

HAYWARD, Michael John

Resigned
141a High Street, PortisheadBS20 6PW
Born December 1936
Director
Appointed 03 Mar 2008
Resigned 14 Mar 2017

JENNER, Arthur Gerald

Resigned
5 Grove Road, BristolBS6 6UJ
Born November 1963
Director
Appointed 14 Mar 2017
Resigned 15 Mar 2017

LEWIS, Robert Iestyn

Resigned
Lansdown View, BathBA1 8BX
Born November 1971
Director
Appointed 18 Jul 2006
Resigned 17 Mar 2008

PALMER, John Edward

Resigned
141a High Street, BristolBS20 6PW
Born October 1929
Director
Appointed 03 Mar 2008
Resigned 07 Jan 2011

WARE, Edward John

Resigned
4 Harley Place, BristolBS8 3JT
Born December 1960
Director
Appointed 13 Jan 2007
Resigned 17 Mar 2008

WAYGOOD, Jennifer Margaret

Resigned
North Street, BristolBS3 1ES
Born February 1949
Director
Appointed 30 Mar 2010
Resigned 15 May 2014

WEBB, Peter Alan

Resigned
32 Portland Court, BristolBS1 6XB
Born February 1964
Director
Appointed 26 Nov 2004
Resigned 06 Dec 2005

WILLIAMS, Martin George

Resigned
75 Carnglas Road, SwanseaSA2 9BL
Born April 1962
Director
Appointed 19 Dec 2005
Resigned 31 Jul 2007
Fundings
Financials
Latest Activities

Filing History

85

Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 October 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
19 October 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 June 2011
AAAnnual Accounts
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 December 2010
AR01AR01
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Legacy
12 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 May 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
19 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 October 2008
AAAnnual Accounts
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
287Change of Registered Office
Legacy
28 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
225Change of Accounting Reference Date
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
11 December 2006
363aAnnual Return
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 2005
AAAnnual Accounts
Incorporation Company
26 November 2004
NEWINCIncorporation