Background WavePink WaveYellow Wave

BEDMINSTER DOWN ROAD MANAGEMENT COMPANY LIMITED (05603027)

BEDMINSTER DOWN ROAD MANAGEMENT COMPANY LIMITED (05603027) is an active UK company. incorporated on 25 October 2005. with registered office in Clevedon. The company operates in the Real Estate Activities sector, engaged in residents property management. BEDMINSTER DOWN ROAD MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include FROST, Colin, PRICE, Kerry.

Company Number
05603027
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 October 2005
Age
20 years
Address
2, Westfield Business Park Barns Ground, Clevedon, BS21 6UA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FROST, Colin, PRICE, Kerry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDMINSTER DOWN ROAD MANAGEMENT COMPANY LIMITED

BEDMINSTER DOWN ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 October 2005 with the registered office located in Clevedon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEDMINSTER DOWN ROAD MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05603027

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 25 October 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

2, Westfield Business Park Barns Ground Kenn Clevedon, BS21 6UA,

Previous Addresses

2 Westfield Park Barns Ground Kenn Clevedon BS21 6UA England
From: 27 February 2018To: 9 October 2018
18 Badminton Road Downend Bristol BS16 6BQ
From: 5 October 2009To: 27 February 2018
2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 25 October 2005To: 5 October 2009
Timeline

5 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Dec 14
Director Left
Feb 21
Director Left
Mar 21
Director Joined
Mar 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HOLDSHARE SECRETARIAL SERVICES LIMITED

Active
Barns Ground, ClevedonBS21 6UA
Corporate secretary
Appointed 27 Feb 2018

FROST, Colin

Active
Barns Ground, ClevedonBS21 6UA
Born February 1975
Director
Appointed 16 Feb 2021

PRICE, Kerry

Active
Barns Ground, ClevedonBS21 6UA
Born January 1975
Director
Appointed 10 Apr 2007

KEYWORTH, Robert James

Resigned
Old Norton Hall Farm, ChilcomptonBA3 4EN
Secretary
Appointed 25 Oct 2005
Resigned 16 Feb 2007

SHORLAND, Anthony Paul

Resigned
21 Westbury Lane, BristolBS9 2PF
Secretary
Appointed 15 Feb 2007
Resigned 20 Jan 2009

BNS SERVICES LTD

Resigned
Badminton Road, BristolBS16 6BQ
Corporate secretary
Appointed 02 Oct 2009
Resigned 27 Feb 2018

COSEC MANAGEMENT SERVICES LIMITED

Resigned
The Gardens Office Village, FarehamPO16 8SS
Corporate secretary
Appointed 20 Jan 2008
Resigned 02 Oct 2009

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 25 Oct 2005
Resigned 25 Oct 2005

COLES, Richard David

Resigned
171 Englishcombe Lane, BathBA2 2EL
Born December 1967
Director
Appointed 25 Oct 2005
Resigned 16 Feb 2007

HOSKING, Simon Bayard

Resigned
Beck House, BathBA2 7RA
Born August 1955
Director
Appointed 15 Feb 2007
Resigned 22 Jul 2008

KEYWORTH, Robert James

Resigned
Old Norton Hall Farm, ChilcomptonBA3 4EN
Born October 1967
Director
Appointed 25 Oct 2005
Resigned 16 Feb 2007

PARKINSON, Christopher

Resigned
Barns Ground, ClevedonBS21 6UA
Born March 1975
Director
Appointed 10 Apr 2007
Resigned 19 Feb 2021

SHATTOCK, Simon

Resigned
Barns Ground, ClevedonBS21 6UA
Born October 1976
Director
Appointed 24 Dec 2014
Resigned 09 Feb 2021

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 25 Oct 2005
Resigned 25 Oct 2005
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2010
AR01AR01
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
6 May 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
2 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
5 October 2009
AD01Change of Registered Office Address
Legacy
9 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Legacy
1 June 2009
287Change of Registered Office
Legacy
6 May 2009
288cChange of Particulars
Legacy
24 February 2009
363aAnnual Return
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
287Change of Registered Office
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
287Change of Registered Office
Legacy
22 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Legacy
17 August 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
287Change of Registered Office
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
11 November 2006
363sAnnual Return (shuttle)
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
287Change of Registered Office
Incorporation Company
25 October 2005
NEWINCIncorporation