Background WavePink WaveYellow Wave

PICKLENASH GROVE MANAGEMENT COMPANY LTD (11855803)

PICKLENASH GROVE MANAGEMENT COMPANY LTD (11855803) is an active UK company. incorporated on 1 March 2019. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. PICKLENASH GROVE MANAGEMENT COMPANY LTD has been registered for 7 years. Current directors include BISCOE, Benjamin James, FRANKLIN, Mark Adam, MATTHEWS, Ian William and 2 others.

Company Number
11855803
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 March 2019
Age
7 years
Address
99 Fennel Road, Bristol, BS20 7AR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BISCOE, Benjamin James, FRANKLIN, Mark Adam, MATTHEWS, Ian William, READ, Christopher Paul, RICHARDS, Matthew Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICKLENASH GROVE MANAGEMENT COMPANY LTD

PICKLENASH GROVE MANAGEMENT COMPANY LTD is an active company incorporated on 1 March 2019 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PICKLENASH GROVE MANAGEMENT COMPANY LTD was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11855803

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 1 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

99 Fennel Road Bristol, BS20 7AR,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR United Kingdom
From: 11 June 2024To: 18 December 2025
11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 30 November 2021To: 11 June 2024
2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 11 August 2021To: 30 November 2021
17 Regan Way Beeston Nottingham NG9 6RZ England
From: 18 May 2021To: 11 August 2021
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 25 September 2019To: 18 May 2021
154-155 Greta Charles Street Queensway Birmingham B3 3LP
From: 1 March 2019To: 25 September 2019
Timeline

19 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Sept 19
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jun 22
Director Joined
Aug 22
Director Left
Jul 23
Director Joined
Mar 24
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BISCOE, Benjamin James

Active
Fennel Road, BristolBS20 7AR
Born March 1989
Director
Appointed 01 Feb 2026

FRANKLIN, Mark Adam

Active
Fennel Road, BristolBS20 7AR
Born May 1970
Director
Appointed 12 Mar 2024

MATTHEWS, Ian William

Active
Fennel Road, BristolBS20 7AR
Born April 1975
Director
Appointed 19 Aug 2022

READ, Christopher Paul

Active
Horsefair Close, NewentGL18 1SD
Born September 1988
Director
Appointed 24 Feb 2022

RICHARDS, Matthew Stephen

Active
Fennel Road, BristolBS20 7AR
Born January 1989
Director
Appointed 28 Feb 2022

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 11 Aug 2021
Resigned 19 May 2025

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 19 May 2025
Resigned 27 Nov 2025

SDL ESTATE MANAGEMENT LIMITED

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 01 Mar 2019
Resigned 18 May 2021

WL ESTATE MANAGEMENT LIMITED

Resigned
Regan Way, NottinghamNG9 6RZ
Corporate secretary
Appointed 18 May 2021
Resigned 11 Aug 2021

BACKHOUSE, Andrew Richard

Resigned
Eastern Business Park, CardiffCF3 5EA
Born March 1969
Director
Appointed 01 Mar 2019
Resigned 24 Feb 2022

BATE, Dominic

Resigned
FarehamPO15 5SN
Born December 1972
Director
Appointed 07 Aug 2019
Resigned 24 Feb 2022

BROOM, Erika Jayne

Resigned
FarehamPO15 5SN
Born December 1987
Director
Appointed 25 Mar 2022
Resigned 23 Jun 2022

GIBBONS, Tracey

Resigned
FarehamPO15 5SN
Born October 1973
Director
Appointed 25 Mar 2022
Resigned 04 Jul 2023

HUGHES, Simon Anthony

Resigned
Eastern Business Park, CardiffCF3 9EA
Born November 1970
Director
Appointed 01 Mar 2019
Resigned 24 Feb 2022

MCLAUGHLIN, Louise Ann

Resigned
Fennel Road, BristolBS20 7AR
Born March 1973
Director
Appointed 28 Feb 2022
Resigned 12 Jan 2026

READ, Christopher Paul

Resigned
FarehamPO15 5SN
Born September 1988
Director
Appointed 17 Feb 2022
Resigned 17 Feb 2022

Persons with significant control

1

0 Active
1 Ceased
Dudley Lane, Newcastle Upon TyneNE13 6BE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 01 Mar 2019
Ceased 24 Feb 2022
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 December 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 May 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
28 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 August 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 May 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Incorporation Company
1 March 2019
NEWINCIncorporation