Background WavePink WaveYellow Wave

BITTON MILL BRISTOL MANAGEMENT COMPANY LIMITED (10841710)

BITTON MILL BRISTOL MANAGEMENT COMPANY LIMITED (10841710) is an active UK company. incorporated on 29 June 2017. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. BITTON MILL BRISTOL MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include BRENNAN, Samuel Thomas, PRICE-HIGGOTT, Peter James.

Company Number
10841710
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 June 2017
Age
8 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRENNAN, Samuel Thomas, PRICE-HIGGOTT, Peter James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BITTON MILL BRISTOL MANAGEMENT COMPANY LIMITED

BITTON MILL BRISTOL MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 June 2017 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BITTON MILL BRISTOL MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10841710

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 29 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 28 June 2022To: 4 January 2024
C/Co Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England
From: 9 May 2018To: 28 June 2022
The Jacobs Building Berkeley Place Clifton Bristol Avon BS8 1EH United Kingdom
From: 29 June 2017To: 9 May 2018
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Left
May 18
Director Left
May 18
Director Joined
Jun 18
Director Left
Nov 19
Director Left
Mar 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

BRENNAN, Samuel Thomas

Active
11 Queensway, New MiltonBH25 5NR
Born March 1994
Director
Appointed 11 Jul 2025

PRICE-HIGGOTT, Peter James

Active
11 Queensway, New MiltonBH25 5NR
Born November 1984
Director
Appointed 21 Jul 2025

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 09 May 2018
Resigned 07 Dec 2023

ARNOLD, Michael Charles, Mr.

Resigned
Jacobs Building, BristolBS8 1EH
Born May 1957
Director
Appointed 01 Jun 2018
Resigned 21 Jul 2025

HARRIS, Christopher James

Resigned
Linden House, Jacobs Building, BristolBS8 1EH
Born February 1976
Director
Appointed 29 Jun 2017
Resigned 27 Nov 2019

HURFORD, James Morgan

Resigned
Berkeley Place, BristolBS8 1EH
Born July 1966
Director
Appointed 29 Jun 2017
Resigned 15 Feb 2018

SCHOLFIELD, Susan

Resigned
11 Queensway, New MiltonBH25 5NR
Born June 1965
Director
Appointed 29 Jun 2017
Resigned 21 Jul 2025

WHITE, Martin John

Resigned
11 Queensway, New MiltonBH25 5NR
Born June 1964
Director
Appointed 29 Jun 2017
Resigned 28 Feb 2024

Persons with significant control

1

Cowley, UxbridgeUB8 2AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2017
Fundings
Financials
Latest Activities

Filing History

35

Change Corporate Secretary Company With Change Date
4 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 May 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Incorporation Company
29 June 2017
NEWINCIncorporation