Background WavePink WaveYellow Wave

143-145 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED (10030642)

143-145 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED (10030642) is an active UK company. incorporated on 27 February 2016. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 143-145 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include BASSETT, Matthew, FOLWELL, Dominic, LEITHOLD, Franziska, Dr.

Company Number
10030642
Status
active
Type
ltd
Incorporated
27 February 2016
Age
10 years
Address
256 Southmead Road, Bristol, BS10 5EN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BASSETT, Matthew, FOLWELL, Dominic, LEITHOLD, Franziska, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

143-145 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED

143-145 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 February 2016 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 143-145 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

10030642

LTD Company

Age

10 Years

Incorporated 27 February 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

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

Previous Addresses

Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ United Kingdom
From: 12 September 2017To: 23 November 2022
Bartons Suite 103 Qc30 30 Queen Charlotte Street Bristol Avon BS1 4HJ
From: 27 February 2016To: 12 September 2017
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Sept 17
Director Left
Feb 18
Owner Exit
Mar 20
Director Joined
Jun 23
Director Joined
May 24
Director Left
Feb 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ADAM CHURCH LTD

Active
Southmead Road, BristolBS10 5EN
Corporate secretary
Appointed 19 Dec 2022

BASSETT, Matthew

Active
Southmead Road, BristolBS10 5EN
Born July 1993
Director
Appointed 22 May 2024

FOLWELL, Dominic

Active
Southmead Road, BristolBS10 5EN
Born October 1983
Director
Appointed 15 Jun 2023

LEITHOLD, Franziska, Dr

Active
143-145 St. Michaels Hill, BristolBS2 8DB
Born September 1983
Director
Appointed 06 May 2017

ALBERY, Philip James

Resigned
30 Queen Charlotte Street, BristolBS1 4HJ
Secretary
Appointed 27 Feb 2016
Resigned 06 May 2017

HILLCREST ESTATE MANAGEMENT LIMITED

Resigned
5 Grove Road, BristolBS6 6UJ
Corporate secretary
Appointed 17 Jul 2017
Resigned 16 Dec 2022

ALBERY, Philip James

Resigned
30 Queen Charlotte Street, BristolBS1 4HJ
Born March 1952
Director
Appointed 27 Feb 2016
Resigned 06 May 2017

HIRT, Liam Scott, Dr

Resigned
St. Andrews Road, BristolBS6 5EH
Born November 1978
Director
Appointed 06 May 2017
Resigned 24 Feb 2025

MURRAY, Helen Elizabeth, Dr

Resigned
143-145 St Michaels Hill, BristolBS2 8DB
Born September 1984
Director
Appointed 06 May 2017
Resigned 30 Jul 2017

WILLIAMS, Rhodri Tomos

Resigned
143-145 St. Michaels Hill, BristolBS2 8DB
Born May 1989
Director
Appointed 06 May 2017
Resigned 17 Feb 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Philip James Albery

Ceased
Queen Charlotte Street, BristolBS1 4HJ
Born March 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Sept 2019
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 December 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 December 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Gazette Notice Compulsory
28 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
1 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 September 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2017
CS01Confirmation Statement
Incorporation Company
27 February 2016
NEWINCIncorporation