Background WavePink WaveYellow Wave

21 DUNDONALD ROAD LTD (06902030)

21 DUNDONALD ROAD LTD (06902030) is an active UK company. incorporated on 11 May 2009. with registered office in Clifton. The company operates in the Real Estate Activities sector, engaged in residents property management. 21 DUNDONALD ROAD LTD has been registered for 16 years. Current directors include COWELL, Stephen Oliver Charles, FEENY, Elaine Marion, MONTGOMERY-FROST, Monica Ann and 1 others.

Company Number
06902030
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 May 2009
Age
16 years
Address
Charlton Baker Dean House, Clifton, BS8 2QX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COWELL, Stephen Oliver Charles, FEENY, Elaine Marion, MONTGOMERY-FROST, Monica Ann, WONG, Karen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21 DUNDONALD ROAD LTD

21 DUNDONALD ROAD LTD is an active company incorporated on 11 May 2009 with the registered office located in Clifton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 21 DUNDONALD ROAD LTD was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

06902030

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 11 May 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Charlton Baker Dean House 94 Whiteladies Road Clifton, BS8 2QX,

Previous Addresses

75a Jacobs Wells Road Clifton Bristol BS8 1DJ England
From: 18 January 2016To: 5 August 2025
21 Dundonald Road Redland Bristol BS6 7LN
From: 11 May 2009To: 18 January 2016
Timeline

14 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
May 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
May 10
Director Left
Aug 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
May 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

FEENY, Elaine Marion

Active
22 Greendale Road, BristolBS6 7LJ
Secretary
Appointed 19 Jan 2010

COWELL, Stephen Oliver Charles

Active
21 Dundonald Road, BristolBS6 7LN
Born August 1984
Director
Appointed 19 Jan 2010

FEENY, Elaine Marion

Active
22 Greendale Road, BristolBS6 7LJ
Born May 1958
Director
Appointed 19 Jan 2010

MONTGOMERY-FROST, Monica Ann

Active
Dean House, CliftonBS8 2QX
Born December 1951
Director
Appointed 01 Feb 2010

WONG, Karen

Active
21 Dundonald Road, BristolBS6 7LN
Born October 1973
Director
Appointed 18 Jul 2014

CURWEN, David Barry

Resigned
Queen Square, BristolBS1 4LW
Secretary
Appointed 23 May 2009
Resigned 19 Jan 2010

UK COMPANY SECRETARIES LTD

Resigned
Church Road, Great BookhamKT23 3PB
Corporate secretary
Appointed 11 May 2009
Resigned 11 May 2009

CAVELEY, Maureen Anne

Resigned
11 Church Road, Great BookhamKT23 3PB
Born September 1953
Director
Appointed 11 May 2009
Resigned 11 May 2009

CONS, Benjamin

Resigned
21 Dundonald Road, BristolBS6 7LN
Born January 1987
Director
Appointed 19 Jan 2010
Resigned 12 Jun 2014

GUNNERY, Edward William Bernard

Resigned
Almondsbury, BristolBS32 4JE
Born July 1975
Director
Appointed 23 May 2009
Resigned 19 Jan 2010

HOLMAN, Andrew Sutherland

Resigned
Thurlow Park Road, LondonSE21 8HY
Born June 1981
Director
Appointed 22 Jan 2010
Resigned 08 Aug 2014

NAYLOR, Robert

Resigned
Dundonald Road, BristolBS6 7LN
Born April 1986
Director
Appointed 12 Jun 2014
Resigned 21 May 2021

WATTS, Huw Jonathan

Resigned
Wallace Lane, BanesBS40 6BU
Born March 1959
Director
Appointed 28 Jan 2010
Resigned 01 Sept 2014
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Elect To Keep The Directors Residential Address Register Information On The Public Register
22 May 2017
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
22 May 2017
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
22 May 2017
EH01EH01
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 May 2014
AR01AR01
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2010
AR01AR01
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Termination Secretary Company
17 March 2010
TM02Termination of Secretary
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Termination Secretary Company With Name
22 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Incorporation Company
11 May 2009
NEWINCIncorporation