Background WavePink WaveYellow Wave

BRADLEY HOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED (05998794)

BRADLEY HOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED (05998794) is an active UK company. incorporated on 15 November 2006. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. BRADLEY HOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include GIBBONS, James Andrew, GRIFFITHS, Mark Roderick Winton, SKERRETT, David Walter.

Company Number
05998794
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 November 2006
Age
19 years
Address
Hillcrest Estate Management Limited 5 Grove Road, Bristol, BS6 6UJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GIBBONS, James Andrew, GRIFFITHS, Mark Roderick Winton, SKERRETT, David Walter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADLEY HOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED

BRADLEY HOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 November 2006 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRADLEY HOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05998794

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 15 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 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

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Hillcrest Estate Management Limited 5 Grove Road Redland Bristol, BS6 6UJ,

Previous Addresses

18 Portland Square Bristol Bristol BS2 8SJ United Kingdom
From: 7 February 2018To: 4 December 2018
18 Portland Square Bristol Bristol BS2 8SJ
From: 30 January 2018To: 7 February 2018
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 8 December 2016To: 30 January 2018
Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ
From: 18 January 2012To: 8 December 2016
18 Portland Square Bristol BS2 8SJ
From: 18 February 2011To: 18 January 2012
Oriel House 52-54 Coombe Road New Malden Surrey KT3 4QF
From: 15 November 2006To: 18 February 2011
Timeline

5 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Jun 11
Director Joined
Oct 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HILLCREST ESTATE MANAGEMENT LIMITED

Active
5 Grove Road, BristolBS6 6UJ
Corporate secretary
Appointed 01 Aug 2018

GIBBONS, James Andrew

Active
Portland Square, BristolBS2 8SJ
Born July 1977
Director
Appointed 05 May 2011

GRIFFITHS, Mark Roderick Winton

Active
5 Grove Road, BristolBS6 6UJ
Born October 1950
Director
Appointed 21 Dec 2010

SKERRETT, David Walter

Active
5 Grove Road, BristolBS6 6UJ
Born April 1965
Director
Appointed 26 Sept 2017

GUTHRIE, Charles Alec

Resigned
Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 10 Jan 2011
Resigned 28 Feb 2012

NADARAJAH, Jeykara

Resigned
52-54coombe Road, New MaldenKT3 4QF
Secretary
Appointed 21 Dec 2007
Resigned 06 Jan 2011

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate secretary
Appointed 15 Nov 2006
Resigned 15 Nov 2006

CROWN LEASEHOLD MANAGEMENT LTD

Resigned
1 Henbury Road, BristolBS9 3HQ
Corporate secretary
Appointed 28 Feb 2012
Resigned 08 Dec 2016

HML COMPANY SECRETARIAL SERVICES

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 08 Dec 2016
Resigned 01 Jan 2018

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 28 Feb 2012

GOSSAIN, Sukhdeep Raj

Resigned
52-54coombe Road, New MaldenKT3 4QF
Born June 1959
Director
Appointed 21 Dec 2007
Resigned 21 Dec 2010

MORGAN, Bradley William

Resigned
Frome Mill Farm, BristolBS37 5JG
Born July 1986
Director
Appointed 15 Nov 2006
Resigned 21 Dec 2007

BOURSE NOMINEES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate director
Appointed 15 Nov 2006
Resigned 15 Nov 2006
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 October 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
15 October 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 December 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 December 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 December 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2015
AR01AR01
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2013
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2012
AR01AR01
Termination Secretary Company With Name
30 November 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
30 November 2012
AP04Appointment of Corporate Secretary
Change Sail Address Company With Old Address
30 November 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 January 2012
AR01AR01
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
18 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 February 2011
AD01Change of Registered Office Address
Resolution
17 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2009
AR01AR01
Change Sail Address Company
17 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 August 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 March 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
287Change of Registered Office
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
23 November 2007
363aAnnual Return
Legacy
26 January 2007
225Change of Accounting Reference Date
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
287Change of Registered Office
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Incorporation Company
15 November 2006
NEWINCIncorporation