Background WavePink WaveYellow Wave

USAF MANAGEMENT 17 LIMITED (05591986)

USAF MANAGEMENT 17 LIMITED (05591986) is an active UK company. incorporated on 13 October 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. USAF MANAGEMENT 17 LIMITED has been registered for 20 years. Current directors include BURT, Michael James, LISTER, Joseph Julian, SZPOJNAROWICZ, Christopher Robert.

Company Number
05591986
Status
active
Type
ltd
Incorporated
13 October 2005
Age
20 years
Address
1st Floor Welcome Building, Bristol, BS2 0PS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BURT, Michael James, LISTER, Joseph Julian, SZPOJNAROWICZ, Christopher Robert
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

USAF MANAGEMENT 17 LIMITED

USAF MANAGEMENT 17 LIMITED is an active company incorporated on 13 October 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. USAF MANAGEMENT 17 LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05591986

LTD Company

Age

20 Years

Incorporated 13 October 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 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

LIBERTY CAMBRIAN POINT (CARDIFF) LIMITED
From: 4 September 2012To: 15 October 2020
LIBERTY LIVING (CAMBRIAN POINT ) LTD.
From: 22 June 2006To: 4 September 2012
DOMAIN MAINDY ROAD MANAGEMENT LIMITED
From: 16 November 2005To: 22 June 2006
PRECIS (2563) LIMITED
From: 13 October 2005To: 16 November 2005
Contact
Address

1st Floor Welcome Building Avon Street Bristol, BS2 0PS,

Previous Addresses

South Quay Temple Back Bristol BS1 6FL United Kingdom
From: 2 June 2020To: 5 January 2026
Fifth Floor, Peninsular House 30-36 Monument Street London EC3R 8NB United Kingdom
From: 4 November 2016To: 2 June 2020
Level 32 30 st. Mary Axe London EC3A 8BF
From: 18 April 2013To: 4 November 2016
32Nd Floor 30 St. Mary Axe London EC3A 8BF
From: 13 October 2005To: 18 April 2013
Timeline

37 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
Director Left
May 10
Director Joined
May 10
Director Left
Apr 14
Loan Cleared
Mar 15
Loan Secured
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Oct 15
Director Left
Dec 15
Director Joined
Feb 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jan 17
Director Left
Apr 17
Funding Round
Jan 18
Capital Update
Jan 18
Director Joined
Mar 18
Director Left
Jun 18
Loan Cleared
Apr 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Sept 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Dec 22
Loan Secured
Apr 24
2
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

SZPOJNAROWICZ, Christopher Robert

Active
Temple Back, BristolBS1 6FL
Secretary
Appointed 26 Mar 2020

BURT, Michael James

Active
Welcome Building, BristolBS2 0PS
Born March 1983
Director
Appointed 20 Sept 2022

LISTER, Joseph Julian

Active
Temple Back, BristolBS1 6FL
Born December 1971
Director
Appointed 28 Nov 2019

SZPOJNAROWICZ, Christopher Robert

Active
Temple Back, BristolBS1 6FL
Born April 1968
Director
Appointed 28 Nov 2019

CROSS, Peter Geoffrey

Resigned
30-36 Monument Street, LondonEC3R 8NB
Secretary
Appointed 05 Mar 2015
Resigned 04 Jul 2017

HESLEHURST, Rachel

Resigned
30-36 Monument Street, LondonEC3R 8NB
Secretary
Appointed 04 Jul 2017
Resigned 26 Mar 2020

SANDERSON, Timothy Robin Llewelyn

Resigned
22 Crackell Road, ReigateRH2 7DS
Secretary
Appointed 21 Nov 2005
Resigned 15 May 2006

BRANDEAUX ADMINISTRATORS LIMITED

Resigned
Upper Mount Street, Dublin 2IRISH
Corporate secretary
Appointed 15 May 2006
Resigned 05 Mar 2015

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 13 Oct 2005
Resigned 21 Nov 2005

BEHR, Gabriel Simon

Resigned
30-36 Monument Street, LondonEC3R 8NB
Born November 1973
Director
Appointed 30 Nov 2016
Resigned 14 Jun 2018

BIAGOSCH, Maximilian Boerries Peter

Resigned
30-36 Monument Street, LondonEC3R 8NB
Born September 1972
Director
Appointed 01 Jun 2016
Resigned 28 Nov 2019

BOYLAND, Roger Michael

Resigned
7th Floor, 65 Rue Du Rhone, Geneva 1204
Born September 1944
Director
Appointed 08 Nov 2007
Resigned 05 Mar 2015

CADE, Charles Edward

Resigned
Hill House, LewesBN7 1TN
Born April 1969
Director
Appointed 21 Nov 2005
Resigned 15 May 2006

CHADWICK, Ruth Mary

Resigned
Waterford Road, LondonSW6 2DT
Born December 1961
Director
Appointed 03 Jul 2008
Resigned 25 Jan 2010

CURRY, Christopher Lee

Resigned
1 Bulls Gardens, LondonSW3 2NQ
Born April 1962
Director
Appointed 15 May 2006
Resigned 08 Nov 2007

FAULKNER, David

Resigned
Temple Back, BristolBS1 6FL
Born July 1976
Director
Appointed 28 Nov 2019
Resigned 20 Sept 2022

GILBARD, Marc Edward Charles

Resigned
Birchetts, East HorsleyKT24 5TG
Born May 1962
Director
Appointed 21 Nov 2005
Resigned 15 May 2006

HAYES, Nicholas William John

Resigned
Temple Back, BristolBS1 6FL
Born June 1981
Director
Appointed 20 Sept 2022
Resigned 20 Dec 2022

HOLMES, James Anthony

Resigned
8 Marley Rise, DublinIRISH
Born April 1959
Director
Appointed 01 Jun 2006
Resigned 30 Sept 2008

JACKSON, Thomas Oliver

Resigned
30-36 Monument Street, LondonEC3R 8NB
Born December 1981
Director
Appointed 05 Mar 2015
Resigned 28 Nov 2019

KENNY, John Paul Michael

Resigned
30-36 Monument Street, LondonEC3R 8NB
Born January 1971
Director
Appointed 01 Jun 2016
Resigned 03 Apr 2017

MARSHALL, Charles Howe

Resigned
30-36 Monument Street, LondonEC3R 8NB
Born December 1949
Director
Appointed 05 Mar 2015
Resigned 31 Dec 2016

MARSHALL, Charles Howe

Resigned
Woodreed Farm, MayfieldTN20 6LJ
Born December 1949
Director
Appointed 15 May 2006
Resigned 08 Nov 2007

MCNALLY, Robert

Resigned
Priory Avenue, Delgany
Born January 1966
Director
Appointed 25 Jan 2010
Resigned 05 Mar 2015

MORTIMORE, Jon William

Resigned
30 St. Mary Axe, LondonEC3A 8BF
Born September 1967
Director
Appointed 22 Sept 2015
Resigned 08 Dec 2015

MULLINS, Paul Meyrick

Resigned
30-36 Monument Street, LondonEC3R 8NB
Born February 1973
Director
Appointed 09 Mar 2018
Resigned 28 Nov 2019

ORLANDI, Andrea Alessandro

Resigned
30 St. Mary Axe, LondonEC3A 8BF
Born May 1971
Director
Appointed 05 Mar 2015
Resigned 01 Jun 2016

RAYNER, Paul Adrian

Resigned
30-36 Monument Street, LondonEC3R 8NB
Born November 1961
Director
Appointed 20 Jan 2016
Resigned 30 Nov 2016

ROSE, Joy Arden

Resigned
2562 Morgan City Avenue, Henderson Nv 89052FOREIGN
Born November 1938
Director
Appointed 08 Nov 2007
Resigned 31 Dec 2013

SIDWELL, Graham Robert

Resigned
Flat 116 Crown Lodge, LondonSW3 3PW
Born October 1953
Director
Appointed 21 Nov 2005
Resigned 15 May 2006

STANLEY, Graham Bryan

Resigned
11 Ellesmere Place, Walton On ThamesKT12 5AE
Born May 1963
Director
Appointed 21 Nov 2005
Resigned 15 May 2006

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 13 Oct 2005
Resigned 21 Nov 2005

Persons with significant control

1

Welcome Building, BristolBS2 0PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
22 January 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 January 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2022
AAAnnual Accounts
Legacy
29 December 2022
PARENT_ACCPARENT_ACC
Legacy
29 December 2022
GUARANTEE2GUARANTEE2
Legacy
29 December 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2022
AAAnnual Accounts
Legacy
13 January 2022
PARENT_ACCPARENT_ACC
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Certificate Change Of Name Company
15 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
11 August 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
2 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 April 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
13 March 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
23 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
19 January 2018
SH19Statement of Capital
Legacy
19 January 2018
SH20SH20
Legacy
19 January 2018
CAP-SSCAP-SS
Resolution
19 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
13 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
17 May 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
17 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 May 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Certificate Change Of Name Company
4 September 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Full
13 April 2012
AAAnnual Accounts
Legacy
9 December 2011
MG02MG02
Legacy
9 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Full
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Sail Address Company
2 December 2009
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
2 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
20 October 2008
287Change of Registered Office
Legacy
20 October 2008
190190
Legacy
20 October 2008
353353
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288cChange of Particulars
Legacy
26 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
16 April 2008
288cChange of Particulars
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
363aAnnual Return
Legacy
16 October 2007
190190
Legacy
16 October 2007
353353
Legacy
16 October 2007
287Change of Registered Office
Legacy
4 July 2007
287Change of Registered Office
Legacy
7 June 2007
287Change of Registered Office
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
24 April 2007
403aParticulars of Charge Subject to s859A
Legacy
17 April 2007
155(6)a155(6)a
Legacy
12 April 2007
395Particulars of Mortgage or Charge
Legacy
8 December 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
8 December 2006
AUDAUD
Certificate Change Of Name Company
22 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2006
287Change of Registered Office
Legacy
21 June 2006
288aAppointment of Director or Secretary
Miscellaneous
19 June 2006
MISCMISC
Legacy
1 June 2006
225Change of Accounting Reference Date
Legacy
1 June 2006
287Change of Registered Office
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
395Particulars of Mortgage or Charge
Resolution
26 May 2006
RESOLUTIONSResolutions
Legacy
26 May 2006
155(6)a155(6)a
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Resolution
1 December 2005
RESOLUTIONSResolutions
Resolution
1 December 2005
RESOLUTIONSResolutions
Resolution
1 December 2005
RESOLUTIONSResolutions
Resolution
1 December 2005
RESOLUTIONSResolutions
Resolution
1 December 2005
RESOLUTIONSResolutions
Resolution
1 December 2005
RESOLUTIONSResolutions
Legacy
1 December 2005
225Change of Accounting Reference Date
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
287Change of Registered Office
Memorandum Articles
30 November 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 November 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 October 2005
NEWINCIncorporation