Background WavePink WaveYellow Wave

35 CANYNGE ROAD MANAGEMENT COMPANY LIMITED (09676640)

35 CANYNGE ROAD MANAGEMENT COMPANY LIMITED (09676640) is an active UK company. incorporated on 8 July 2015. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 35 CANYNGE ROAD MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include HOWARD, Valerie Margarette, LAWSON, Dominic John, SMITH, Caroline Marie.

Company Number
09676640
Status
active
Type
ltd
Incorporated
8 July 2015
Age
10 years
Address
35a Canynge Road, Bristol, BS8 3LD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOWARD, Valerie Margarette, LAWSON, Dominic John, SMITH, Caroline Marie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

35 CANYNGE ROAD MANAGEMENT COMPANY LIMITED

35 CANYNGE ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 July 2015 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 35 CANYNGE ROAD MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09676640

LTD Company

Age

10 Years

Incorporated 8 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

35a Canynge Road Clifton Bristol, BS8 3LD,

Previous Addresses

Bartons Solicitors, Suite 103 First Floor, Qc30 30 Queen Charlotte Street Bristol BS1 4HJ United Kingdom
From: 8 July 2015To: 16 August 2016
Timeline

9 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
New Owner
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HOWARD, Valerie Margarette

Active
Canynge Square, BristolBS8 3LB
Born December 1942
Director
Appointed 07 Feb 2024

LAWSON, Dominic John

Active
Canynge Road, BristolBS8 3LD
Born November 1972
Director
Appointed 23 Dec 2015

SMITH, Caroline Marie

Active
Rockleaze Avenue, BristolBS9 1NG
Born December 1980
Director
Appointed 23 Dec 2015

ALBERY, Philip James

Resigned
First Floor, Qc30, BristolBS1 4HJ
Born March 1952
Director
Appointed 08 Jul 2015
Resigned 23 Dec 2015

HOWARD, Stephen Paul

Resigned
Canynge Square, BristolBS8 3LB
Born May 1941
Director
Appointed 23 Dec 2015
Resigned 07 Feb 2024

Persons with significant control

4

3 Active
1 Ceased

Mrs Valerie Margarette Howard

Active
Canynge Square, BristolBS8 3LB
Born December 1942

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 07 Feb 2024

Mr Stephen Paul Howard

Ceased
Canynge Road, BristolBS8 3LD
Born May 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Aug 2016
Ceased 07 Feb 2024

Mrs Caroline Marie Smith

Active
Canynge Road, BristolBS8 3LD
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Aug 2016

Mr Dominic John Lawson

Active
Canynge Road, BristolBS8 3LD
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Aug 2016
Fundings
Financials
Latest Activities

Filing History

33

Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
7 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Resolution
19 October 2015
RESOLUTIONSResolutions
Incorporation Company
8 July 2015
NEWINCIncorporation