Background WavePink WaveYellow Wave

STURMINSTER LODGE PROPERTY MANAGEMENT LIMITED (05560719)

STURMINSTER LODGE PROPERTY MANAGEMENT LIMITED (05560719) is an active UK company. incorporated on 12 September 2005. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. STURMINSTER LODGE PROPERTY MANAGEMENT LIMITED has been registered for 20 years. Current directors include DAVIS, Stephen, NOBREGA, Luis Antonio, PRICE, Tracey Ann and 1 others.

Company Number
05560719
Status
active
Type
ltd
Incorporated
12 September 2005
Age
20 years
Address
18 Badminton Road, Bristol, BS16 6BQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIS, Stephen, NOBREGA, Luis Antonio, PRICE, Tracey Ann, THOMAS, Julian Guy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STURMINSTER LODGE PROPERTY MANAGEMENT LIMITED

STURMINSTER LODGE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 12 September 2005 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STURMINSTER LODGE PROPERTY MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05560719

LTD Company

Age

20 Years

Incorporated 12 September 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

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

18 Badminton Road Downend Bristol, BS16 6BQ,

Timeline

9 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
May 11
Director Left
Jun 12
Director Joined
Jun 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Jul 18
Director Left
Sept 18
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

BNS SERVICES LIMITED

Active
Badminton Road, BristolBS16 6BQ
Corporate secretary
Appointed 01 Apr 2008

DAVIS, Stephen

Active
Badminton Road, BristolBS16 6BQ
Born May 1969
Director
Appointed 26 Apr 2011

NOBREGA, Luis Antonio

Active
Badminton Road, BristolBS16 6BQ
Born June 1965
Director
Appointed 04 Aug 2006

PRICE, Tracey Ann

Active
Badminton Road, BristolBS16 6BQ
Born November 1970
Director
Appointed 15 Jun 2015

THOMAS, Julian Guy

Active
Badminton Road, BristolBS16 6BQ
Born November 1968
Director
Appointed 23 Aug 2006

ASHWORTH, Michelle Lorraine

Resigned
47 Highridge Green, BristolBS13 8BN
Secretary
Appointed 15 Aug 2006
Resigned 01 Nov 2006

DANAVELL, Alan

Resigned
1 Fitzroy Circus, BristolBS20 7GR
Secretary
Appointed 29 Aug 2007
Resigned 05 Jan 2008

JOHNSON, Timothy Howard

Resigned
4 Kempes Close, BristolBS41 9ER
Secretary
Appointed 27 Nov 2005
Resigned 31 Aug 2006

WORLEY, Andrew John

Resigned
3 Charlton Park, BristolBS31 2NA
Secretary
Appointed 12 Sept 2005
Resigned 27 Nov 2005

LETSRUS LTD

Resigned
226a North Street, BristolBS3 1JD
Corporate secretary
Appointed 15 Nov 2006
Resigned 28 Aug 2007

ASHWORTH, Michelle Lorraine

Resigned
47 Highridge Green, BristolBS13 8BN
Born April 1958
Director
Appointed 15 Aug 2006
Resigned 29 Aug 2007

COOK, Lisa

Resigned
Lower Brook Cottage, BristolBS39 4HU
Born September 1969
Director
Appointed 18 Feb 2008
Resigned 30 May 2008

COOK, Lisa

Resigned
Lower Brook Cottage, BristolBS39 4HU
Born September 1969
Director
Appointed 27 Jul 2006
Resigned 08 Feb 2008

ELLES, Nicola Jayne

Resigned
Flat 9 Sturminster Lodge, BristolBS14 8ED
Born November 1977
Director
Appointed 09 Aug 2006
Resigned 04 Jul 2007

FRY, June

Resigned
Badminton Road, BristolBS16 6BQ
Born January 1970
Director
Appointed 27 Jul 2006
Resigned 01 Oct 2009

GILES, Jason

Resigned
Badminton Road, BristolBS16 6BQ
Born June 1975
Director
Appointed 19 Sept 2006
Resigned 06 Jul 2015

GLASBERGEN, Caroline Hendrika

Resigned
29 Tereslake Green, BristolBS10 6LT
Born January 1980
Director
Appointed 12 Sept 2005
Resigned 31 Aug 2006

GRADWELL, Ann

Resigned
Badminton Road, BristolBS16 6BQ
Born July 1967
Director
Appointed 01 Aug 2006
Resigned 11 Jun 2012

JOHNSON, Timothy Howard

Resigned
4 Kempes Close, BristolBS41 9ER
Born October 1950
Director
Appointed 27 Nov 2005
Resigned 31 Aug 2006

KINGTON, Stephen

Resigned
Flat 9 Sturminster Lodge, BristolBS14 8ED
Born December 1976
Director
Appointed 09 Aug 2006
Resigned 04 Jul 2007

LITHGOW, Gary Stuart

Resigned
Badminton Road, BristolBS16 6BQ
Born June 1971
Director
Appointed 30 Jul 2006
Resigned 30 Jun 2017

RILEY, Christopher

Resigned
Flat 3 Sturminster Lodge, BristolBS14 8ED
Born November 1952
Director
Appointed 26 Jul 2006
Resigned 27 Nov 2006

ROBERTS, Peter John

Resigned
Badminton Road, BristolBS16 6BQ
Born May 1952
Director
Appointed 25 Jul 2006
Resigned 01 Aug 2018

SULLEY, Justine

Resigned
Badminton Road, BristolBS16 6BQ
Born February 1970
Director
Appointed 23 Aug 2006
Resigned 01 Oct 2009

WORLEY, Andrew John

Resigned
3 Charlton Park, BristolBS31 2NA
Born April 1971
Director
Appointed 12 Sept 2005
Resigned 27 Nov 2005
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
4 October 2007
363aAnnual Return
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288cChange of Particulars
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
4 September 2007
AAAnnual Accounts
Legacy
15 July 2007
288bResignation of Director or Secretary
Legacy
15 July 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
287Change of Registered Office
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
363aAnnual Return
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
287Change of Registered Office
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
88(2)R88(2)R
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Incorporation Company
12 September 2005
NEWINCIncorporation