Background WavePink WaveYellow Wave

45 EAST STREET BEDMINSTER MANAGEMENT LIMITED (06057970)

45 EAST STREET BEDMINSTER MANAGEMENT LIMITED (06057970) is an active UK company. incorporated on 18 January 2007. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 45 EAST STREET BEDMINSTER MANAGEMENT LIMITED has been registered for 19 years. Current directors include COOK, Sean Colin, RAWLINGS, Deborah.

Company Number
06057970
Status
active
Type
ltd
Incorporated
18 January 2007
Age
19 years
Address
Flat 1, 45 East Street, Bristol, BS3 4HB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOK, Sean Colin, RAWLINGS, Deborah
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

45 EAST STREET BEDMINSTER MANAGEMENT LIMITED

45 EAST STREET BEDMINSTER MANAGEMENT LIMITED is an active company incorporated on 18 January 2007 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 45 EAST STREET BEDMINSTER MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06057970

LTD Company

Age

19 Years

Incorporated 18 January 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Flat 1, 45 East Street Bedminster Bristol, BS3 4HB,

Previous Addresses

18 Badminton Road Downend Bristol BS16 6BQ
From: 12 November 2014To: 13 April 2016
Flats 45 East Street Bedminster Bristol Avon BS3 4HB
From: 18 January 2007To: 12 November 2014
Timeline

16 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Mar 15
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Aug 17
Director Left
Aug 18
Director Left
Aug 18
New Owner
Sept 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
May 19
Director Left
May 19
New Owner
Dec 19
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

COOK, Sean Colin

Active
East Street, BristolBS3 4HB
Born April 1969
Director
Appointed 01 Dec 2018

RAWLINGS, Deborah

Active
East Street, BristolBS3 4HB
Born July 1962
Director
Appointed 20 Jan 2024

BARSBY, Phil

Resigned
East Street, BristolBS3 4HB
Secretary
Appointed 19 Mar 2016
Resigned 07 Aug 2018

SIRIANO, Angelo

Resigned
Laurora, WorthingBN13 3EU
Secretary
Appointed 18 Jan 2007
Resigned 22 Dec 2008

BNS SERVICES LTD

Resigned
Badminton Road, BristolBS16 6BQ
Corporate secretary
Appointed 01 Jun 2014
Resigned 18 Mar 2016

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 18 Jan 2007
Resigned 18 Jan 2007

BARSBY, Phillip Collin

Resigned
East Street, BristolBS3 4HB
Born March 1982
Director
Appointed 22 Dec 2008
Resigned 06 Aug 2018

BODNER, Mark

Resigned
Badminton Road, BristolBS16 6BQ
Born October 1975
Director
Appointed 22 Dec 2008
Resigned 23 Mar 2015

BOX, Steven Paul

Resigned
East Street, BristolBS3 4HB
Born September 1983
Director
Appointed 23 Mar 2009
Resigned 08 Aug 2017

COCCHIARA, Rosario Antonio

Resigned
10a Upper Station Road, BristolBS16 4NA
Born October 1964
Director
Appointed 18 Jan 2007
Resigned 22 Dec 2008

DESISTO, Anthony

Resigned
22 Lancaster Road, WorthingBN12 4BP
Born March 1972
Director
Appointed 18 Jan 2007
Resigned 27 May 2008

JAMES, Maxine Elizabeth

Resigned
East Street, BristolBS3 4HB
Born January 1961
Director
Appointed 22 Dec 2008
Resigned 07 Aug 2018

SCOTT, Deborah Jane Sally

Resigned
East Street, BristolBS3 4HB
Born December 1987
Director
Appointed 25 Dec 2018
Resigned 20 Jan 2024

SIRIANO, Angelo

Resigned
Laurora, WorthingBN13 3EU
Born July 1955
Director
Appointed 18 Jan 2007
Resigned 22 Dec 2008

SWANBOROUGH, Anthony

Resigned
East Street, BristolBS3 4HB
Born April 1982
Director
Appointed 10 Mar 2017
Resigned 02 May 2019

YOUNG, Nadia Jenny

Resigned
East Street, BristolBS3 4HB
Born April 1984
Director
Appointed 22 Dec 2008
Resigned 01 Mar 2017

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 18 Jan 2007
Resigned 18 Jan 2007

Persons with significant control

3

1 Active
2 Ceased

Mr Sean Colin Cook

Active
East Street, BristolBS3 4HB
Born April 1969

Nature of Control

Significant influence or control
Notified 01 Apr 2019

Mr Anthony Neil Swanborough

Ceased
East Street, BristolBS3 4HB
Born April 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2018
Ceased 01 May 2019

Mr Phillip Collin Barsby

Ceased
East Street, BristolBS3 4HB
Born March 1982

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 08 Dec 2018
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 April 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
12 November 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2014
AR01AR01
Accounts With Accounts Type Dormant
23 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Dormant
18 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Dormant
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Legacy
30 June 2009
363aAnnual Return
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
287Change of Registered Office
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
28 July 2008
225Change of Accounting Reference Date
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
363aAnnual Return
Legacy
6 June 2007
88(2)R88(2)R
Resolution
5 April 2007
RESOLUTIONSResolutions
Resolution
3 April 2007
RESOLUTIONSResolutions
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
225Change of Accounting Reference Date
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Incorporation Company
18 January 2007
NEWINCIncorporation