Background WavePink WaveYellow Wave

DOUGLAS ROAD MANAGEMENT COMPANY LIMITED (05503857)

DOUGLAS ROAD MANAGEMENT COMPANY LIMITED (05503857) is an active UK company. incorporated on 8 July 2005. 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. DOUGLAS ROAD MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BERROW, Nicholas Philip, FOWLER, Stephen Roy.

Company Number
05503857
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 July 2005
Age
20 years
Address
Charnwood House, Bristol, BS3 2NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERROW, Nicholas Philip, FOWLER, Stephen Roy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOUGLAS ROAD MANAGEMENT COMPANY LIMITED

DOUGLAS ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 July 2005 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. DOUGLAS ROAD MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05503857

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 8 July 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Charnwood House Marsh Road Bristol, BS3 2NA,

Previous Addresses

130 Downend Road Fishponds Bristol BS16 5BG
From: 20 July 2011To: 17 February 2023
, 2 Oakdale Close, Downend, Bristol, South Gloucestershire, BS16 6ED
From: 8 July 2005To: 20 July 2011
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Jul 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BERROW, Nicholas Philip

Active
Marsh Road, BristolBS3 2NA
Secretary
Appointed 07 Apr 2008

BERROW, Nicholas Philip

Active
Marsh Road, BristolBS3 2NA
Born December 1959
Director
Appointed 07 Apr 2008

FOWLER, Stephen Roy

Active
Douglas Road Industrial Park, Douglas Road, BristolBS15 8PD
Born November 1970
Director
Appointed 07 Apr 2008

TIMMINS, David John

Resigned
Greenacre, Wotton Under EdgeGL12 7ND
Secretary
Appointed 08 Jul 2005
Resigned 07 Apr 2008

CLAPP, Adrian Paul

Resigned
Bitterwell Lake Cottage, BristolBS36 2UR
Born December 1953
Director
Appointed 08 Jul 2005
Resigned 07 Apr 2008

RIGGS, Roger Robert

Resigned
Stargroves 5 Old Aust Road, BristolBS32 4HJ
Born January 1947
Director
Appointed 08 Jul 2005
Resigned 07 Apr 2008

TIMMINS, David John

Resigned
Greenacre, Wotton Under EdgeGL12 7ND
Born May 1946
Director
Appointed 08 Jul 2005
Resigned 07 Apr 2008

Persons with significant control

2

Mr Nicholas Berrow

Active
Marsh Road, BristolBS3 2NA
Born December 1959

Nature of Control

Significant influence or control
Notified 20 Jul 2016

Mr Stephen Roy Fowler

Active
Douglas Road Industrial Park, Douglas Road, BristolBS15 8PD
Born November 1970

Nature of Control

Significant influence or control
Notified 20 Jul 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Move Registers To Registered Office Company With New Address
8 July 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2014
AR01AR01
Move Registers To Sail Company With New Address
30 July 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 July 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 May 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 May 2008
AAAnnual Accounts
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
287Change of Registered Office
Legacy
3 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2007
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Incorporation Company
8 July 2005
NEWINCIncorporation