Background WavePink WaveYellow Wave

20 PORTLAND SQUARE (BRISTOL) MANAGEMENT COMPANY LIMITED (10768789)

20 PORTLAND SQUARE (BRISTOL) MANAGEMENT COMPANY LIMITED (10768789) is an active UK company. incorporated on 12 May 2017. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 20 PORTLAND SQUARE (BRISTOL) MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include CANNON, Matthew, FRICKER, Ed Awesome.

Company Number
10768789
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 May 2017
Age
8 years
Address
20 Portland Square, Bristol, BS2 8SJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CANNON, Matthew, FRICKER, Ed Awesome
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

20 PORTLAND SQUARE (BRISTOL) MANAGEMENT COMPANY LIMITED

20 PORTLAND SQUARE (BRISTOL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 May 2017 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 20 PORTLAND SQUARE (BRISTOL) MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

10768789

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 12 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

20 Portland Square Bristol, BS2 8SJ,

Previous Addresses

Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ United Kingdom
From: 29 January 2025To: 16 June 2025
Bloq Management Services Limited Filwood Green Business Park Hengrove Bristol BS4 1ET United Kingdom
From: 9 September 2018To: 29 January 2025
Unit 106 Filwood Green Business Park Hengrove Bristol BS4 1ET England
From: 9 September 2017To: 9 September 2018
20 Portland Square Bristol BS2 8SJ United Kingdom
From: 12 May 2017To: 9 September 2017
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Jan 19
Owner Exit
May 20
Director Left
Apr 23
Director Joined
Jul 23
Director Left
Aug 24
Director Joined
Apr 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CANNON, Matthew

Active
5 Grove Road, BristolBS6 6UJ
Born September 1963
Director
Appointed 03 Apr 2025

FRICKER, Ed Awesome

Active
20 Portland Square, BristolBS2 8SJ
Born June 1982
Director
Appointed 10 Jul 2023

BLOQ MANAGEMENT SERVICES LIMITED

Resigned
Hengrove, BristolBS4 1ET
Corporate secretary
Appointed 01 Sept 2017
Resigned 29 Jan 2025

HILLCREST ESTATE MANAGEMENT LIMITED

Resigned
Grove Road, BristolBS6 6UJ
Corporate secretary
Appointed 29 Jan 2025
Resigned 13 Jun 2025

BARNETT, Lorna Mary

Resigned
Portland View, BristolBS2 8FE
Born February 1957
Director
Appointed 04 Dec 2018
Resigned 22 Aug 2024

BARNETT, Nicholas Joseph

Resigned
BristolBS2 8SJ
Born September 1956
Director
Appointed 12 May 2017
Resigned 04 Dec 2018

PERHAM, Alison Jane, Dr

Resigned
Bleadney, WellsBA5 1PF
Born January 1955
Director
Appointed 02 Jan 2019
Resigned 21 Apr 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Nicholas Joseph Barnett

Ceased
20 Portland Square, BristolBS2 8SJ
Born September 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2017
Ceased 22 May 2020
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
29 January 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 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
10 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 May 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2018
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
9 September 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 September 2017
AP04Appointment of Corporate Secretary
Incorporation Company
12 May 2017
NEWINCIncorporation