Background WavePink WaveYellow Wave

17 SOUTHLEIGH ROAD MANAGEMENT COMPANY LIMITED (05571050)

17 SOUTHLEIGH ROAD MANAGEMENT COMPANY LIMITED (05571050) is an active UK company. incorporated on 22 September 2005. with registered office in 17 Southleigh Road. The company operates in the Real Estate Activities sector, engaged in residents property management. 17 SOUTHLEIGH ROAD MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include DE VRIES, Egbert Aylot, FISHER CROUCH, Charles William Teague, JOHNSTONE, Mark Andrew and 2 others.

Company Number
05571050
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 September 2005
Age
20 years
Address
17 Southleigh Road, BS8 2BQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DE VRIES, Egbert Aylot, FISHER CROUCH, Charles William Teague, JOHNSTONE, Mark Andrew, TAVARES-MCKOY, Craig, YAU, John Ken Chung
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

17 SOUTHLEIGH ROAD MANAGEMENT COMPANY LIMITED

17 SOUTHLEIGH ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 September 2005 with the registered office located in 17 Southleigh Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 17 SOUTHLEIGH ROAD MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05571050

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 22 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

17 Southleigh Road Bristol , BS8 2BQ,

Timeline

17 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Jan 10
Director Joined
Mar 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Feb 13
Director Joined
May 13
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Joined
Nov 15
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

YAU, John

Active
17 Southleigh RoadBS8 2BQ
Secretary
Appointed 27 Oct 2014

DE VRIES, Egbert Aylot

Active
Ladysmith Road, Leighton BuzzardLU7 9EE
Born January 1973
Director
Appointed 21 Jul 2006

FISHER CROUCH, Charles William Teague

Active
17 Southleigh RoadBS8 2BQ
Born August 1990
Director
Appointed 19 Nov 2024

JOHNSTONE, Mark Andrew

Active
17 Southleigh RoadBS8 2BQ
Born December 1981
Director
Appointed 02 Oct 2014

TAVARES-MCKOY, Craig

Active
17 Southleigh Road, BristolBS8 2BQ
Born June 1997
Director
Appointed 15 Nov 2021

YAU, John Ken Chung

Active
17 Southleigh RoadBS8 2BQ
Born February 1970
Director
Appointed 13 Nov 2015

DAVIES, Edward Charles

Resigned
Top Floor Flat, BristolBS8 2BQ
Secretary
Appointed 20 Mar 2009
Resigned 18 Dec 2009

DOBLE, Michael

Resigned
St Pauls Road, BristolBS8 1LP
Secretary
Appointed 18 Dec 2009
Resigned 11 Feb 2011

GOODWILL, Matthew James Albert

Resigned
17 Southleigh RoadBS8 2BQ
Secretary
Appointed 27 May 2014
Resigned 27 Oct 2014

HALDEN, Edward Fergus Dalgleish

Resigned
Garden Flat, BristolBS8 2BQ
Secretary
Appointed 21 Jul 2006
Resigned 20 Mar 2009

POPE, Mark Robert

Resigned
Southleigh Road, BristolBS8 2BQ
Secretary
Appointed 11 Feb 2011
Resigned 01 Jun 2014

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate secretary
Appointed 22 Sept 2005
Resigned 13 Nov 2006

DAVIES, Edward Charles

Resigned
Top Floor Flat, BristolBS8 2BQ
Born November 1980
Director
Appointed 21 Jul 2006
Resigned 18 Dec 2009

DOBLE, Michael Leslie

Resigned
Southleigh Road, BristolBS8 2BQ
Born June 1949
Director
Appointed 28 Feb 2011
Resigned 15 Feb 2013

GOODWILL, Matthew James Albert

Resigned
Southleigh Road, BristolBS8 2BQ
Born March 1986
Director
Appointed 15 Feb 2013
Resigned 19 Nov 2024

LOVELL, Barbara

Resigned
Southleigh Road, BristolBS8 2BQ
Born November 1923
Director
Appointed 20 Mar 2009
Resigned 24 Oct 2010

ORD, Kati Louise

Resigned
Garden Flat, BristolBS8 2BQ
Born April 1973
Director
Appointed 21 Jul 2006
Resigned 20 Mar 2009

POPE, Mark

Resigned
Southleigh Road, BristolBS8 2BQ
Born November 1984
Director
Appointed 18 Dec 2009
Resigned 29 Aug 2014

ROCHFORD, Alastair John

Resigned
27 Stoke Hill, BristolBS9 1JR
Born October 1970
Director
Appointed 22 Sept 2005
Resigned 21 Jul 2006

STEVENS, John Mark

Resigned
Second Floor Flat, BristolBS8 2BQ
Born March 1977
Director
Appointed 21 Jul 2006
Resigned 09 Sept 2014

YAU, John Ken Chung

Resigned
2 Newland Gardens, LondonW13 9TR
Born February 1970
Director
Appointed 21 Jul 2006
Resigned 27 Oct 2014

ANIMAL HOUSE VETS LTD

Resigned
Lyndale Road, BristolBS5 7AA
Corporate director
Appointed 09 Sept 2014
Resigned 15 Nov 2021

Persons with significant control

1

Mr John Ken Chung Yau

Active
17 Southleigh RoadBS8 2BQ
Born February 1970

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Appoint Corporate Director Company With Name Date
4 November 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 June 2014
AAAnnual Accounts
Termination Secretary Company With Name
1 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 May 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
4 April 2011
TM02Termination of Secretary
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
4 April 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date
27 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
27 January 2010
TM02Termination of Secretary
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
27 January 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2009
AAAnnual Accounts
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
17 October 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 July 2007
AAAnnual Accounts
Legacy
13 November 2006
287Change of Registered Office
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
363aAnnual Return
Legacy
31 July 2006
288bResignation of Director or Secretary
Memorandum Articles
3 October 2005
MEM/ARTSMEM/ARTS
Resolution
30 September 2005
RESOLUTIONSResolutions
Incorporation Company
22 September 2005
NEWINCIncorporation