Background WavePink WaveYellow Wave

44A SHACKLEWELL LANE MANAGEMENT COMPANY LIMITED (05935313)

44A SHACKLEWELL LANE MANAGEMENT COMPANY LIMITED (05935313) is an active UK company. incorporated on 14 September 2006. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 44A SHACKLEWELL LANE MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include HINDLE, Jemima, MILLER, Russell Kerr.

Company Number
05935313
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 September 2006
Age
19 years
Address
256 Southmead Road, Bristol, BS10 5EN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HINDLE, Jemima, MILLER, Russell Kerr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

44A SHACKLEWELL LANE MANAGEMENT COMPANY LIMITED

44A SHACKLEWELL LANE MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 September 2006 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 44A SHACKLEWELL LANE MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05935313

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 14 September 2006

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 September 2025 (6 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

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

256 Southmead Road Westbury-On-Trym Bristol, BS10 5EN,

Previous Addresses

C/O Gross Klein 5 st. John's Lane London EC1M 4BH
From: 16 September 2015To: 9 June 2022
6 Breams Building London EC4A 1QL
From: 14 September 2006To: 16 September 2015
Timeline

18 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Nov 12
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 19
Director Left
Mar 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Aug 21
Director Joined
Oct 22
Director Joined
Nov 22
Director Left
Feb 24
Director Left
Apr 24
Director Left
Aug 24
Director Joined
Jan 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

ADAM CHURCH LTD

Active
Southmead Road, BristolBS10 5EN
Corporate secretary
Appointed 09 Jun 2022

HINDLE, Jemima

Active
Southmead Road, BristolBS10 5EN
Born July 1993
Director
Appointed 02 Nov 2022

MILLER, Russell Kerr

Active
Southmead Road, BristolBS10 5EN
Born December 1968
Director
Appointed 13 Jan 2025

ARIHI, Gazan

Resigned
Shacklewell Lane, LondonE82 BZ
Secretary
Appointed 04 Mar 2010
Resigned 31 Aug 2013

COWARD, Niall Robert

Resigned
Shacklewell Lane, LondonE8 2BZ
Secretary
Appointed 01 Dec 2016
Resigned 09 Jan 2019

DAVEY, Neil John

Resigned
55 Canonbury Park South, LondonN1 2JL
Secretary
Appointed 14 Sept 2006
Resigned 06 Apr 2007

HARDING, Anthony Donald

Resigned
27 Durlston Road, LondonE5 8RP
Secretary
Appointed 06 Apr 2007
Resigned 25 Nov 2008

LITTLE, William Leslie

Resigned
Shacklewell Lane, LondonE8 2BZ
Secretary
Appointed 09 Jan 2019
Resigned 13 May 2020

MILLER, Russell Kerr

Resigned
Shacklewell Lane, LondonE8 2EY
Secretary
Appointed 13 May 2020
Resigned 16 Jul 2021

MILLER, Russell Kerr

Resigned
Shacklewell Lane, LondonE8 2EY
Secretary
Appointed 31 Aug 2013
Resigned 01 Dec 2016

VAUGHAN, Nia

Resigned
Shacklewell Lane, LondonE8 2BZ
Secretary
Appointed 25 Nov 2008
Resigned 04 Mar 2010

BOLER, Jasmine

Resigned
44a Shacklewell Lane, LondonE8 2BZ
Born April 1978
Director
Appointed 05 Nov 2013
Resigned 19 Jul 2021

COWARD, Niall

Resigned
Foskett Mews, LondonE8 2BZ
Born November 1973
Director
Appointed 25 Nov 2008
Resigned 09 Jan 2019

DAVEY, Neil John

Resigned
55 Canonbury Park South, LondonN1 2JL
Born December 1968
Director
Appointed 14 Sept 2006
Resigned 06 Apr 2007

DICKINSON, John

Resigned
44a Shacklewell Lane, LondonE8 2BZ
Born January 1949
Director
Appointed 05 Jun 2019
Resigned 14 Feb 2024

DONOVAN, Neil Michael

Resigned
Abbotsmead 13 East End Road, LondonN3 3QE
Born April 1965
Director
Appointed 14 Sept 2006
Resigned 06 Apr 2007

HAMILTON, Karen Myra

Resigned
Shacklewell Lane, LondonE8 2EY
Born November 1959
Director
Appointed 06 Apr 2007
Resigned 22 Jul 2021

HARDING, Anthony Donald

Resigned
27 Durlston Road, LondonE5 8RP
Born November 1966
Director
Appointed 06 Apr 2007
Resigned 22 Jul 2021

LITTLE, Sophie

Resigned
44a Shacklewell Lane, LondonE8 2BZ
Born August 1976
Director
Appointed 21 May 2019
Resigned 26 Jul 2021

MASON, Drew

Resigned
Shacklewell Lane, LondonE8 2BZ
Born May 1979
Director
Appointed 23 Jan 2009
Resigned 09 Mar 2021

MILLER, Russell Kerr

Resigned
Foskett Mews, LondonE8 2EY
Born December 1968
Director
Appointed 06 Apr 2007
Resigned 16 Jul 2021

MILLETT, Edward James

Resigned
Foskett Mews, LondonE8 2EY
Born September 1978
Director
Appointed 20 Apr 2007
Resigned 19 Aug 2024

PAITON, Matthew

Resigned
Southmead Road, BristolBS10 5EN
Born July 1992
Director
Appointed 24 Oct 2022
Resigned 29 Apr 2024

RUSSELL, Lucy Charlotte

Resigned
Shacklewell Lane, LondonE8 2BZ
Born October 1973
Director
Appointed 01 Jan 2009
Resigned 29 Nov 2012
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 June 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 May 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 May 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 January 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 September 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2013
AR01AR01
Termination Secretary Company With Name
20 September 2013
TM02Termination of Secretary
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
20 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 May 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
13 October 2008
225Change of Accounting Reference Date
Legacy
10 October 2008
363aAnnual Return
Legacy
11 January 2008
363aAnnual Return
Legacy
11 January 2008
288cChange of Particulars
Legacy
24 October 2007
287Change of Registered Office
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Incorporation Company
14 September 2006
NEWINCIncorporation