Background WavePink WaveYellow Wave

PROMENADE HOUSE MANAGEMENT COMPANY LIMITED (13734250)

PROMENADE HOUSE MANAGEMENT COMPANY LIMITED (13734250) is an active UK company. incorporated on 10 November 2021. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. PROMENADE HOUSE MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include COOPER, Kevin Laurence, DUNN, Naomi Elaine, FRANCE, Alastair John and 5 others.

Company Number
13734250
Status
active
Type
ltd
Incorporated
10 November 2021
Age
4 years
Address
Development Managers Office, Avonlea Court Cloverdale Drive, Bristol, BS30 9UT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOPER, Kevin Laurence, DUNN, Naomi Elaine, FRANCE, Alastair John, GREEN, Mark Raymond, MASON, Martin, PURKIS, Susan Pauline, RACKETTE, Linda Glennis, YOUNG, Karen Joy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROMENADE HOUSE MANAGEMENT COMPANY LIMITED

PROMENADE HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 November 2021 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PROMENADE HOUSE MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13734250

LTD Company

Age

4 Years

Incorporated 10 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 21 April 2025 (1 year ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 9 November 2025 (5 months ago)

Next Due

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

Development Managers Office, Avonlea Court Cloverdale Drive Longwell Green Bristol, BS30 9UT,

Previous Addresses

Unit 102, Filwood Green Business Park 1 Filwood Park Lane Bristol BS4 1ET England
From: 19 January 2023To: 14 August 2024
Office 1 Number One Bristol Lewins Mead Bristol BS1 2NJ BS1 2NJ United Kingdom
From: 10 November 2021To: 19 January 2023
Timeline

15 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
May 24
Funding Round
May 24
Director Joined
Jun 24
Director Joined
Jun 25
Director Left
Oct 25
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

9 Active
4 Resigned

LANCASTER BROOKS PROPERTY MANAGEMENT LIMITED

Active
6 Beaufighter Road, Weston-Super-MareBS24 8EE
Corporate secretary
Appointed 05 Aug 2024

COOPER, Kevin Laurence

Active
Cloverdale Drive, BristolBS30 9UT
Born November 1966
Director
Appointed 12 Apr 2026

DUNN, Naomi Elaine

Active
Promenade House Management Company, Weston-Super-MareBS23 4AP
Born October 1968
Director
Appointed 20 May 2024

FRANCE, Alastair John

Active
Promenade House Management Company, Weston-Super-MareBS23 4AP
Born September 1989
Director
Appointed 20 May 2024

GREEN, Mark Raymond

Active
Promenade House Management Company, Weston-Super-MareBS23 4AP
Born September 1959
Director
Appointed 20 May 2024

MASON, Martin

Active
Cloverdale Drive, BristolBS30 9UT
Born May 1959
Director
Appointed 13 Apr 2026

PURKIS, Susan Pauline

Active
Cloverdale Drive, BristolBS30 9UT
Born July 1952
Director
Appointed 07 Apr 2026

RACKETTE, Linda Glennis

Active
Cloverdale Drive, BristolBS30 9UT
Born December 1946
Director
Appointed 18 Jun 2024

YOUNG, Karen Joy

Active
Promenade House Management Company, Weston-Super-MareBS23 4AP
Born May 1964
Director
Appointed 20 May 2024

BLOQ MANAGEMENT SERVICES LIMITED

Resigned
1 Filwood Park Lane, BristolBS4 1ET
Corporate secretary
Appointed 19 Jan 2023
Resigned 04 Aug 2024

BRITTON, Steven Bernard William

Resigned
Cloverdale Drive, BristolBS30 9UT
Born April 1956
Director
Appointed 22 Jun 2025
Resigned 13 Oct 2025

GAIGER, Stuart John

Resigned
1 Filwood Park Lane, BristolBS4 1ET
Born July 1980
Director
Appointed 10 Nov 2021
Resigned 20 May 2024

GRAY, David Robertson

Resigned
1 Filwood Park Lane, BristolBS4 1ET
Born October 1974
Director
Appointed 10 Nov 2021
Resigned 20 May 2024

Persons with significant control

1

0 Active
1 Ceased
Number One Bristol, Bristol Bs1 2njBS1 2NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2021
Ceased 20 May 2024
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
20 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 August 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
21 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 January 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Incorporation Company
10 November 2021
NEWINCIncorporation