Background WavePink WaveYellow Wave

QC 30 (BRISTOL) MANAGEMENT LIMITED (05539509)

QC 30 (BRISTOL) MANAGEMENT LIMITED (05539509) is an active UK company. incorporated on 17 August 2005. 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. QC 30 (BRISTOL) MANAGEMENT LIMITED has been registered for 20 years. Current directors include ALBERY, Philip James, GOODING, Paul David, GRAVES, David John Perceval and 5 others.

Company Number
05539509
Status
active
Type
ltd
Incorporated
17 August 2005
Age
20 years
Address
3sixty Real Estate Ltd, Bristol, BS8 2LG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ALBERY, Philip James, GOODING, Paul David, GRAVES, David John Perceval, LLOYDS, Derek Neil, PERKS, Simon Jonathan, WHITLOW, Christopher Derrick, Dr., YEARRON, Jeremy Paul, YOUNG, John Reginald
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QC 30 (BRISTOL) MANAGEMENT LIMITED

QC 30 (BRISTOL) MANAGEMENT LIMITED is an active company incorporated on 17 August 2005 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. QC 30 (BRISTOL) MANAGEMENT LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05539509

LTD Company

Age

20 Years

Incorporated 17 August 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

HLF 3237 LIMITED
From: 17 August 2005To: 1 December 2005
Contact
Address

3sixty Real Estate Ltd Whiteladies Road Bristol, BS8 2LG,

Previous Addresses

3Sixty Management Limited 16 Whiteladies Road Bristol BS8 2LG England
From: 25 March 2019To: 12 September 2025
7 Queen Square Bristol BS1 4JE
From: 31 December 2010To: 25 March 2019
20 West Mills Newbury Berkshire RG14 5HG
From: 17 August 2005To: 31 December 2010
Timeline

31 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Funding Round
Sept 11
Director Left
Oct 12
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Joined
Apr 17
Director Left
Jul 18
Director Left
Mar 19
Director Joined
Sept 19
Director Left
May 22
Director Joined
Mar 23
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

9 Active
13 Resigned

3SIXTY MANAGEMENT LIMITED

Active
Whiteladies Road, BristolBS8 2LG
Corporate secretary
Appointed 25 Mar 2019

ALBERY, Philip James

Active
Whiteladies Road, BristolBS8 2LG
Born March 1952
Director
Appointed 26 Feb 2015

GOODING, Paul David

Active
Whiteladies Road, BristolBS8 2LG
Born May 1967
Director
Appointed 24 Jan 2017

GRAVES, David John Perceval

Active
Lilymead Avenue, BristolBS4 2BY
Born August 1972
Director
Appointed 01 Oct 2010

LLOYDS, Derek Neil

Active
Whiteladies Road, BristolBS8 2LG
Born November 1962
Director
Appointed 24 Jan 2017

PERKS, Simon Jonathan

Active
30 Queen Charlotte Street, BristolBS1 4HJ
Born May 1978
Director
Appointed 21 Mar 2023

WHITLOW, Christopher Derrick, Dr.

Active
Whiteladies Road, BristolBS8 2LG
Born May 1961
Director
Appointed 26 Feb 2015

YEARRON, Jeremy Paul

Active
16 Whiteladies Road, BristolBS8 2LG
Born June 1965
Director
Appointed 02 Sept 2019

YOUNG, John Reginald

Active
Whiteladies Road, BristolBS8 2LG
Born May 1959
Director
Appointed 26 Feb 2015

HUNT, Barbara Lesley

Resigned
East Mount Road, YorkYO24 1BD
Secretary
Appointed 01 Oct 2010
Resigned 25 Mar 2019

HLF NOMINEES LIMITED

Resigned
West Mills, NewburyRG14 5HG
Corporate secretary
Appointed 17 Aug 2005
Resigned 01 Oct 2010

BAKER, Jason Anthony

Resigned
The Street, RegilBS40 8BB
Born August 1975
Director
Appointed 01 Oct 2010
Resigned 26 Feb 2015

BIGWOOD, John Peter

Resigned
Queen Square, BristolBS1 4JE
Born February 1967
Director
Appointed 24 Nov 2016
Resigned 02 Jul 2018

COOK, Jonathan Crispin Haimes, Dr

Resigned
Queen Square, BristolBS1 4JE
Born October 1960
Director
Appointed 01 Oct 2010
Resigned 25 Apr 2022

FALCONER-HALL, Simon

Resigned
Queen Square, BristolBS1 4JE
Born March 1955
Director
Appointed 01 Oct 2010
Resigned 30 Nov 2010

GIBSON, Sara

Resigned
Macrae Road, BristolBS20 0DD
Born November 1973
Director
Appointed 01 Sept 2015
Resigned 18 Nov 2015

HORNER, Barry David

Resigned
Queen Square, BristolBS1 4JE
Born June 1960
Director
Appointed 18 Nov 2015
Resigned 24 Nov 2016

HUNT, Barbara Lesley

Resigned
East Mount Road, YorkYO24 1BD
Born March 1950
Director
Appointed 01 Oct 2010
Resigned 25 Mar 2019

PARROY, Michael Picton

Resigned
Queen Square, BristolBS1 4JE
Born October 1946
Director
Appointed 01 Oct 2010
Resigned 28 Sept 2012

RANDALL, Jeremy Dennis

Resigned
Queen Square, BristolBS1 4JE
Born February 1952
Director
Appointed 30 Oct 2009
Resigned 01 Oct 2010

ROBERTSON, Graham

Resigned
Avening Green, Wotton Under EdgeGL12 8HD
Born November 1952
Director
Appointed 01 Oct 2010
Resigned 28 Sept 2014

HLF LIMITED

Resigned
20 West Mills, NewburyRG14 5HG
Corporate director
Appointed 17 Aug 2005
Resigned 30 Oct 2009
Fundings
Financials
Latest Activities

Filing History

98

Gazette Filings Brought Up To Date
18 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Gazette Notice Compulsory
17 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
22 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
27 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Change Person Secretary Company With Change Date
11 October 2012
CH03Change of Secretary Details
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Capital Allotment Shares
21 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Termination Director Company With Name
31 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
31 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
31 December 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 December 2010
AP03Appointment of Secretary
Termination Director Company With Name
31 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
3 September 2010
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Shortened
22 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
6 May 2010
AAAnnual Accounts
Gazette Notice Compulsary
9 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
5 November 2009
RESOLUTIONSResolutions
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 November 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 June 2007
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
9 December 2005
225Change of Accounting Reference Date
Memorandum Articles
9 December 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 December 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 August 2005
NEWINCIncorporation