Background WavePink WaveYellow Wave

ST JOSEPH'S (PORTISHEAD) MANAGEMENT COMPANY LIMITED (09318216)

ST JOSEPH'S (PORTISHEAD) MANAGEMENT COMPANY LIMITED (09318216) is an active UK company. incorporated on 19 November 2014. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. ST JOSEPH'S (PORTISHEAD) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include HEATHORN, Patricia, NEWTON, Alan.

Company Number
09318216
Status
active
Type
ltd
Incorporated
19 November 2014
Age
11 years
Address
18 Badminton Road, Bristol, BS16 6BQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HEATHORN, Patricia, NEWTON, Alan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JOSEPH'S (PORTISHEAD) MANAGEMENT COMPANY LIMITED

ST JOSEPH'S (PORTISHEAD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 November 2014 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST JOSEPH'S (PORTISHEAD) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09318216

LTD Company

Age

11 Years

Incorporated 19 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

18 Badminton Road Downend Bristol, BS16 6BQ,

Previous Addresses

Bloq Management Services Limited Filwood Green Business Park Hengrove Bristol BS4 1ET England
From: 9 September 2018To: 3 January 2020
Unit 106, Filwood Green Business Park 1 Filwood Park Lane Hengrove Bristol BS4 1ET England
From: 28 February 2018To: 9 September 2018
Bridge House 4 Borough High Street London Bridge London SE1 9QR England
From: 19 November 2014To: 28 February 2018
Timeline

12 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Owner Exit
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Feb 20
Director Left
Mar 21
Director Left
Oct 23
Director Left
Nov 23
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BNS SERVICES LTD

Active
Badminton Road, BristolBS16 6BQ
Corporate secretary
Appointed 01 Jan 2020

HEATHORN, Patricia

Active
Rose Hill, BristolBS20 6JY
Born August 1955
Director
Appointed 28 Feb 2018

NEWTON, Alan

Active
Badminton Road, BristolBS16 6BQ
Born December 1982
Director
Appointed 29 Jan 2020

BLOQ MANAGEMENT SERVICES LIMITED

Resigned
1 Filwood Park Lane, BristolBS4 1ET
Corporate secretary
Appointed 28 Feb 2018
Resigned 28 Feb 2018

BLOQ MANAGEMENT SERVICES LIMITED

Resigned
1 Filwood Park Lane, BristolBS4 1ET
Corporate secretary
Appointed 28 Feb 2018
Resigned 01 Jan 2020

KNIGHT, Julie Janice

Resigned
Portishead, BristolBS20 6BX
Born July 1962
Director
Appointed 10 Jan 2019
Resigned 02 Oct 2023

OMIROU, Melanie Jayne

Resigned
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 19 Nov 2014
Resigned 28 Feb 2018

SMITH, Jonathan Paul

Resigned
Herbert Street, Hemel HempsteadHP2 5HW
Born November 1978
Director
Appointed 10 Jan 2019
Resigned 13 Oct 2023

SQUIRE, Robin Andrew

Resigned
Broad Quay House, BristolBS1 4DJ
Born August 1969
Director
Appointed 19 Nov 2014
Resigned 28 Feb 2018

WARREN, Leslie Gordon

Resigned
La Sainte, BristolBS20 6BX
Born August 1965
Director
Appointed 28 Feb 2018
Resigned 15 Jun 2020

Persons with significant control

1

0 Active
1 Ceased
4 Borough High Street, LondonSE1 9QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Feb 2018
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
29 November 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
21 November 2023
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 January 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 January 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 September 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 February 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 February 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
28 February 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
28 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
23 February 2018
SH08Notice of Name/Rights of Class of Shares
Gazette Filings Brought Up To Date
14 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Gazette Notice Compulsory
13 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 January 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
9 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Move Registers To Sail Company With New Address
17 February 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 February 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Gazette Notice Compulsory
16 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
19 November 2014
NEWINCIncorporation