Background WavePink WaveYellow Wave

NUMBER ONE BRISTOL MANAGEMENT COMPANY LTD (10014103)

NUMBER ONE BRISTOL MANAGEMENT COMPANY LTD (10014103) is an active UK company. incorporated on 18 February 2016. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. NUMBER ONE BRISTOL MANAGEMENT COMPANY LTD has been registered for 10 years. Current directors include GAIGER, Stuart John.

Company Number
10014103
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 February 2016
Age
10 years
Address
Hillcrest Estate Management Limited 5 Grove Road, Bristol, BS6 6UJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GAIGER, Stuart John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUMBER ONE BRISTOL MANAGEMENT COMPANY LTD

NUMBER ONE BRISTOL MANAGEMENT COMPANY LTD is an active company incorporated on 18 February 2016 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NUMBER ONE BRISTOL MANAGEMENT COMPANY LTD was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

10014103

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 18 February 2016

Size

N/A

Accounts

ARD: 29/2

Overdue

1 month overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 29 January 2025 (1 year ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Dormant

Next Due

Due by 28 February 2026
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

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

Hillcrest Estate Management Limited 5 Grove Road Redland Bristol, BS6 6UJ,

Previous Addresses

Co Bloq Management Services Limited Filwood Green Business Park Hengrove Bristol BS4 1ET United Kingdom
From: 6 December 2018To: 29 January 2025
Number One Bristol Office 1 Lewins Mead Bristol Avon BS1 2NJ England
From: 31 August 2018To: 6 December 2018
Stockwood Chambers Cowpers Street Bristol BS5 9JL United Kingdom
From: 18 February 2016To: 31 August 2018
Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Mar 20
New Owner
Apr 20
New Owner
Apr 20
Director Left
May 25
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HILLCREST ESTATE MANAGEMENT LIMITED

Active
Grove Road, BristolBS6 6UJ
Corporate secretary
Appointed 30 Jan 2025

GAIGER, Stuart John

Active
Lewins Mead, BristolBS1 2NJ
Born July 1980
Director
Appointed 18 Feb 2016

BLOQ MANAGEMENT SERVICES LIMITED

Resigned
Filwood Park Lane, BristolBS4 1ET
Corporate secretary
Appointed 29 Nov 2018
Resigned 30 Jan 2025

BRADLEY, Fiona Elizabeth

Resigned
Lewins Mead, BristolBS1 2NJ
Born June 1965
Director
Appointed 18 Feb 2016
Resigned 08 May 2025

Persons with significant control

5

2 Active
3 Ceased

Mr Stuart John Gaiger

Active
Filwood Green Business Park, BristolBS4 1ET
Born July 1980

Nature of Control

Significant influence or control
Notified 18 Mar 2020

Mrs Fiona Elizabeth Bradley

Active
Filwood Green Business Park, BristolBS4 1ET
Born June 1965

Nature of Control

Significant influence or control
Notified 18 Mar 2020
Office 1, BristolBS1 2NJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Oct 2018
Ceased 17 Feb 2020

Mr Stuart John Gaiger

Ceased
Office 1, BristolBS1 2NJ
Born July 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Sept 2018

Mrs Fiona Elizabeth Bradley

Ceased
Office 1, BristolBS1 2NJ
Born June 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Sept 2018
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Corporate Secretary Company With Name Date
30 January 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 January 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 January 2025
AAAnnual Accounts
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 April 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 December 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
6 September 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Incorporation Company
18 February 2016
NEWINCIncorporation