Background WavePink WaveYellow Wave

PICTON MEWS MANAGEMENT LIMITED (08969859)

PICTON MEWS MANAGEMENT LIMITED (08969859) is an active UK company. incorporated on 1 April 2014. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. PICTON MEWS MANAGEMENT LIMITED has been registered for 12 years. Current directors include NADEN, Ian, PARIS, Holly Joanne, Dr.

Company Number
08969859
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 April 2014
Age
12 years
Address
256 Southmead Road, Bristol, BS10 5EN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NADEN, Ian, PARIS, Holly Joanne, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICTON MEWS MANAGEMENT LIMITED

PICTON MEWS MANAGEMENT LIMITED is an active company incorporated on 1 April 2014 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PICTON MEWS MANAGEMENT LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08969859

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 1 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

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

Previous Addresses

C/O Adam Church Ltd 4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA England
From: 22 March 2016To: 2 June 2016
C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW
From: 5 March 2015To: 22 March 2016
Po Box BS9 3EF Suite 1 Suite 1, Westbury Court Church Road Westbury on Trym Bristol BS9 3EF England
From: 21 May 2014To: 5 March 2015
Suite 1 Westbury Court Church Road Bristol BS9 3EQ United Kingdom
From: 1 April 2014To: 21 May 2014
Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Oct 24
Director Left
Dec 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CHURCH, Adam

Active
Southmead Road, BristolBS10 5EN
Secretary
Appointed 19 Jan 2016

NADEN, Ian

Active
Southmead Road, BristolBS10 5EN
Born November 1978
Director
Appointed 10 Feb 2020

PARIS, Holly Joanne, Dr

Active
Southmead Road, BristolBS10 5EN
Born December 1977
Director
Appointed 21 Oct 2024

NEWMAN, Martin Adrian

Resigned
Redland Park, BristolBS6 6SB
Secretary
Appointed 01 Apr 2014
Resigned 17 Apr 2015

TARR, James

Resigned
St. Georges Road, BristolBS1 5UW
Secretary
Appointed 24 Apr 2015
Resigned 19 Jan 2016

TARR, James

Resigned
St. Georges Road, BristolBS1 5UW
Secretary
Appointed 17 Apr 2015
Resigned 07 Dec 2015

BAKER, Hilary Sara

Resigned
Picton Mews, BristolBS6 5PB
Born February 1960
Director
Appointed 30 May 2014
Resigned 06 Oct 2015

BAKER, Richard Adrian Ranalow

Resigned
Picton Mews, BristolBS6 5PB
Born July 1958
Director
Appointed 30 May 2014
Resigned 06 Oct 2015

JONES, Matthew

Resigned
Southmead Road, BristolBS10 5EN
Born October 1985
Director
Appointed 19 Aug 2015
Resigned 10 Feb 2020

JONES, Matthew

Resigned
Picton Mews, MontpelierBS6 5PB
Born October 1985
Director
Appointed 20 Jun 2014
Resigned 17 Nov 2015

NEWMAN, Martin Adrian

Resigned
Redland Park, BristolBS6 6SB
Born August 1955
Director
Appointed 01 Apr 2014
Resigned 17 Apr 2015

WALKER, Josephine

Resigned
St. Georges Road, BristolBS1 5UW
Born April 1988
Director
Appointed 05 Mar 2015
Resigned 24 Apr 2015

WALKER, Josephine

Resigned
St. Georges Road, BristolBS1 5UW
Born April 1988
Director
Appointed 05 Mar 2015
Resigned 07 Dec 2015

WALKER, Josephine

Resigned
Southmead Road, BristolBS10 5EN
Born April 1988
Director
Appointed 05 Mar 2015
Resigned 03 Dec 2025
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 April 2016
AR01AR01
Change Person Director Company With Change Date
23 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 March 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 April 2015
AR01AR01
Termination Secretary Company
24 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Incorporation Company
1 April 2014
NEWINCIncorporation