Background WavePink WaveYellow Wave

384 FISHPONDS ROAD BRISTOL BS5 6RQ MANAGEMENT COMPANY LIMITED (12198557)

384 FISHPONDS ROAD BRISTOL BS5 6RQ MANAGEMENT COMPANY LIMITED (12198557) is an active UK company. incorporated on 10 September 2019. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 384 FISHPONDS ROAD BRISTOL BS5 6RQ MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include HOBLEY, Calum Wiliam Balfour, LINDNER, Thomas William, WOODS, Lucy Annemie.

Company Number
12198557
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 September 2019
Age
6 years
Address
384 Fishponds Road, Bristol, BS5 6RQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOBLEY, Calum Wiliam Balfour, LINDNER, Thomas William, WOODS, Lucy Annemie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

384 FISHPONDS ROAD BRISTOL BS5 6RQ MANAGEMENT COMPANY LIMITED

384 FISHPONDS ROAD BRISTOL BS5 6RQ MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 September 2019 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 384 FISHPONDS ROAD BRISTOL BS5 6RQ MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12198557

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 10 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

384 Fishponds Road Bristol, BS5 6RQ,

Timeline

21 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Nov 20
New Owner
Nov 20
New Owner
Nov 20
New Owner
Jan 21
New Owner
Jan 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
May 22
New Owner
Sept 22
New Owner
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
10
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HOBLEY, Calum Wiliam Balfour

Active
Fishponds Road, BristolBS5 6RQ
Born July 1990
Director
Appointed 15 Jul 2025

LINDNER, Thomas William

Active
384 Fishponds Road, BristolBS5 6RQ
Born May 1981
Director
Appointed 05 May 2020

WOODS, Lucy Annemie

Active
Fishponds Road, BristolBS5 6RQ
Born December 1990
Director
Appointed 05 May 2020

GREEN, Kathryn Victoria

Resigned
Fishponds Road, BristolBS5 6RQ
Secretary
Appointed 10 Sept 2019
Resigned 05 May 2020

CARTER, Sarah

Resigned
Fishponds Road, BristolBS5 6RQ
Born January 1990
Director
Appointed 05 May 2020
Resigned 01 Feb 2022

FLAGG, Lee James

Resigned
Fishponds Road, BristolBS5 6RQ
Born December 1981
Director
Appointed 05 May 2020
Resigned 01 Feb 2022

GRADY, Michelle Louise

Resigned
Fishponds Road, BristolBS5 6RQ
Born August 1987
Director
Appointed 13 May 2022
Resigned 15 Jul 2025

GREEN, Noel Edwin

Resigned
Fishponds Road, BristolBS5 6RQ
Born May 1964
Director
Appointed 10 Sept 2019
Resigned 05 May 2020

Persons with significant control

7

3 Active
4 Ceased

Mr Calum Wiliam Balfour Hobley

Active
Fishponds Road, BristolBS5 6RQ
Born July 1990

Nature of Control

Significant influence or control
Notified 15 Jul 2025

Miss Michelle Louise Grady

Ceased
Fishponds Road, BristolBS5 6RQ
Born August 1987

Nature of Control

Significant influence or control
Notified 30 Sept 2022
Ceased 15 Jul 2025

Mr Thomas William Lindner

Active
Fishponds Road, BristolBS5 6RQ
Born May 1981

Nature of Control

Significant influence or control
Notified 01 Sept 2020

Ms Lucy Annemie Woods

Active
Fishponds Road, BristolBS5 6RQ
Born December 1990

Nature of Control

Significant influence or control
Notified 01 Sept 2020

Miss Sarah Carter

Ceased
Fishponds Road, BristolBS5 6RQ
Born January 1990

Nature of Control

Significant influence or control
Notified 05 May 2020
Ceased 01 Feb 2022

Mr Lee James Flagg

Ceased
Fishponds Road, BristolBS5 6RQ
Born December 1981

Nature of Control

Significant influence or control
Notified 05 May 2020
Ceased 01 Feb 2022

Noel Edwin Green

Ceased
Fishponds Road, BristolBS5 6RQ
Born May 1964

Nature of Control

Voting rights 75 to 100 percent
Notified 10 Sept 2019
Ceased 05 May 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 September 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Incorporation Company
10 September 2019
NEWINCIncorporation