Company Name54 Stapleton Road Bristol (Management) Limited
DirectorsClare Natasha Rambe and Nicola Hayes Allen
Company StatusActive
Company Number02294893
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 September 1988(35 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Clare Natasha Rambe
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(15 years, 7 months after company formation)
Appointment Duration19 years, 12 months
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hive 51 Lever Street
Manchester
Director NameNicola Hayes Allen
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2004(16 years, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleRetired Teacher
Country of ResidenceUnited States
Correspondence AddressC/O Advance Block Management St Paul's House, 3rd
23 Park Square South
Leeds
LS1 2ND
Secretary NameAdvance Residential Management Limited (Corporation)
StatusCurrent
Appointed04 June 2015(26 years, 9 months after company formation)
Appointment Duration8 years, 10 months
Correspondence AddressThe Hive 51 Lever Street
Manchester
M1 1FN
Director NameRichard Forster Rogers
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(4 years after company formation)
Appointment Duration9 years, 3 months (resigned 14 December 2001)
RoleSelf-Employed Builder
Correspondence AddressRamscombe Cottage Ramscombe Lane
Northend
Bath
Avon
BA1 8EP
Director NameVivienne Rogers
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(4 years after company formation)
Appointment Duration9 years, 3 months (resigned 14 December 2001)
RoleAccounts Clerk
Correspondence AddressRamscombe Cottage
Ramscombe Lane Northend Batheaston
Bath
Avon
Secretary NameRichard Forster Rogers
NationalityBritish
StatusResigned
Appointed12 September 1992(4 years after company formation)
Appointment Duration9 years, 3 months (resigned 14 December 2001)
RoleConcrete Plant Supervisor
Correspondence AddressRamscombe Cottage Ramscombe Lane
Northend
Bath
Avon
BA1 8EP
Director NameSamira Kathryn Dhanji
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish/American
StatusResigned
Appointed01 December 2001(13 years, 2 months after company formation)
Appointment Duration9 months (resigned 29 August 2002)
RoleCommercial Consultant
Correspondence AddressFlat 3
54 Stapleton Road
Bristol
BS5 0RA
Secretary NameSamira Kathryn Dhanji
NationalityBritish/American
StatusResigned
Appointed01 December 2001(13 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 September 2002)
RoleCommercial Consultant
Correspondence AddressFlat 3
54 Stapleton Road
Bristol
BS5 0RA
Director NameJason Alexander Mead
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(13 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 February 2003)
RolePostman
Correspondence AddressFlat 2
54 Stapleton Road
Bristol
Avon
BS5 0RA
Director NamePhilip James Taylor
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(13 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2004)
RoleBuyer
Correspondence AddressFlat 1 54 Stapleton Road
Bristol
Avon
BS5 0RA
Secretary NamePhilip James Taylor
NationalityBritish
StatusResigned
Appointed29 August 2002(13 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2004)
RoleBuyer
Correspondence AddressFlat 1 54 Stapleton Road
Bristol
Avon
BS5 0RA
Secretary NameClare Natasha Hunt
NationalityBritish
StatusResigned
Appointed30 April 2004(15 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 August 2004)
RoleResearcher
Correspondence Address81c Lampard Grove
Stoke Newington
London
N16 6XA
Secretary NameGareth Lloyd Hunt
NationalityBritish
StatusResigned
Appointed05 August 2004(15 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 August 2009)
RoleCompany Director
Correspondence Address5 New Queen Street
Kingswood
Bristol
Avon
BS15 1DE
Director NameAnna Watkins
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(16 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2006)
RoleAssistant Forensic Scientist
Correspondence AddressFlat 2 54 Stapleton Road
Gaston
Bristol
BS5 0RA

Location

Registered AddressC/O Advance Block Management St Paul's House, 3rd Floor
23 Park Square South
Leeds
LS1 2ND
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Filing History

19 January 2021Registered office address changed from C/O Advance Block Management, the Hive 51 Lever Street Manchester M1 1FN England to C/O Advance Block Management St Paul's House, 3rd Floor 23 Park Square South Leeds LS1 2nd on 19 January 2021 (1 page)
1 December 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 November 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
12 April 2019Registered office address changed from C/O Advance Block Management the Hive 51 Lever Street Manchester to C/O Advance Block Management, the Hive 51 Lever Street Manchester M1 1FN on 12 April 2019 (1 page)
16 January 2019Director's details changed for Clare Natasha Hunt on 15 January 2019 (2 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 September 2016Confirmation statement made on 23 August 2016 with updates (4 pages)
7 September 2016Confirmation statement made on 23 August 2016 with updates (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 September 2015Director's details changed for Clare Natasha Hunt on 18 September 2015 (2 pages)
30 September 2015Annual return made up to 23 August 2015 no member list (3 pages)
30 September 2015Director's details changed for Nicola Hayes Allen on 18 September 2015 (2 pages)
30 September 2015Director's details changed for Clare Natasha Hunt on 18 September 2015 (2 pages)
30 September 2015Annual return made up to 23 August 2015 no member list (3 pages)
30 September 2015Director's details changed for Nicola Hayes Allen on 18 September 2015 (2 pages)
8 June 2015Appointment of Advance Residential Management Limited as a secretary on 4 June 2015 (2 pages)
8 June 2015Appointment of Advance Residential Management Limited as a secretary on 4 June 2015 (2 pages)
8 June 2015Appointment of Advance Residential Management Limited as a secretary on 4 June 2015 (2 pages)
8 June 2015Registered office address changed from Westways, Hopcott Road Minehead Somerset TA24 5SU to C/O Advance Block Management the Hive 51 Lever Street Manchester on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Westways, Hopcott Road Minehead Somerset TA24 5SU to C/O Advance Block Management the Hive 51 Lever Street Manchester on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Westways, Hopcott Road Minehead Somerset TA24 5SU to C/O Advance Block Management the Hive 51 Lever Street Manchester on 8 June 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 September 2014Annual return made up to 23 August 2014 no member list (3 pages)
4 September 2014Annual return made up to 23 August 2014 no member list (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 September 2013Annual return made up to 23 August 2013 no member list (3 pages)
9 September 2013Annual return made up to 23 August 2013 no member list (3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 September 2012Annual return made up to 23 August 2012 no member list (3 pages)
13 September 2012Annual return made up to 23 August 2012 no member list (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 August 2011Annual return made up to 23 August 2011 no member list (3 pages)
26 August 2011Annual return made up to 23 August 2011 no member list (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 September 2010Director's details changed for Clare Natasha Hunt on 1 October 2009 (2 pages)
5 September 2010Annual return made up to 23 August 2010 no member list (3 pages)
5 September 2010Director's details changed for Clare Natasha Hunt on 1 October 2009 (2 pages)
5 September 2010Annual return made up to 23 August 2010 no member list (3 pages)
5 September 2010Director's details changed for Clare Natasha Hunt on 1 October 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 September 2009Annual return made up to 23/08/09 (2 pages)
18 September 2009Appointment terminated secretary gareth hunt (1 page)
18 September 2009Appointment terminated secretary gareth hunt (1 page)
18 September 2009Annual return made up to 23/08/09 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 December 2008Annual return made up to 23/08/08 (2 pages)
22 December 2008Annual return made up to 23/08/08 (2 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 December 2007Annual return made up to 23/08/07 (2 pages)
28 December 2007Annual return made up to 23/08/07 (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Annual return made up to 23/08/06 (2 pages)
16 March 2007Annual return made up to 23/08/06 (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
27 January 2006Annual return made up to 23/08/05 (2 pages)
27 January 2006Annual return made up to 23/08/05 (2 pages)
26 January 2006Registered office changed on 26/01/06 from: smallbones cottage highmoor cross henley on thames oxfordshire RG9 5DX (1 page)
26 January 2006Registered office changed on 26/01/06 from: smallbones cottage highmoor cross henley on thames oxfordshire RG9 5DX (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
23 March 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
23 March 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
22 March 2005Registered office changed on 22/03/05 from: westways hopcott road minehead somerset TA24 5SU (1 page)
22 March 2005Registered office changed on 22/03/05 from: westways hopcott road minehead somerset TA24 5SU (1 page)
21 December 2004New director appointed (1 page)
21 December 2004New director appointed (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
11 November 2004Registered office changed on 11/11/04 from: 81C lampard grove stoke newington london N16 6XA (1 page)
11 November 2004Registered office changed on 11/11/04 from: 81C lampard grove stoke newington london N16 6XA (1 page)
1 September 2004Annual return made up to 23/08/04
  • 363(288) ‐ Secretary resigned
(4 pages)
1 September 2004Annual return made up to 23/08/04
  • 363(288) ‐ Secretary resigned
(4 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
16 June 2004New secretary appointed;new director appointed (2 pages)
16 June 2004New secretary appointed;new director appointed (2 pages)
2 June 2004Registered office changed on 02/06/04 from: flat 1 54 stapleton road easton bristol BS5 0RA (1 page)
2 June 2004Registered office changed on 02/06/04 from: flat 1 54 stapleton road easton bristol BS5 0RA (1 page)
2 June 2004Secretary resigned;director resigned (1 page)
2 June 2004Secretary resigned;director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Annual return made up to 12/09/03 (6 pages)
9 December 2003Annual return made up to 12/09/03 (6 pages)
9 December 2003Director resigned (1 page)
20 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
20 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
8 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
26 October 2002Annual return made up to 12/09/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 26/10/02
(4 pages)
26 October 2002Annual return made up to 12/09/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 26/10/02
(4 pages)
26 October 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
26 October 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
5 September 2002New secretary appointed;new director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed;new director appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (2 pages)
17 December 2001Director resigned (1 page)
17 December 2001Registered office changed on 17/12/01 from: ramscombe cottage ramscombe lane st catherine bath BA1 8EP (1 page)
17 December 2001Secretary resigned;director resigned (1 page)
17 December 2001New secretary appointed;new director appointed (2 pages)
17 December 2001New secretary appointed;new director appointed (2 pages)
17 December 2001Director resigned (1 page)
17 December 2001Secretary resigned;director resigned (1 page)
17 December 2001Registered office changed on 17/12/01 from: ramscombe cottage ramscombe lane st catherine bath BA1 8EP (1 page)
28 September 2001Annual return made up to 12/09/01 (3 pages)
28 September 2001Annual return made up to 12/09/01 (3 pages)
26 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
26 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
11 October 2000Annual return made up to 12/09/00 (3 pages)
11 October 2000Annual return made up to 12/09/00 (3 pages)
21 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
6 October 1999Annual return made up to 12/09/99 (4 pages)
6 October 1999Annual return made up to 12/09/99 (4 pages)
8 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
8 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
24 September 1998Annual return made up to 12/09/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1998Annual return made up to 12/09/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
4 March 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
19 September 1997Annual return made up to 12/09/97 (4 pages)
19 September 1997Annual return made up to 12/09/97 (4 pages)
11 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
11 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
25 September 1996Annual return made up to 12/09/96 (4 pages)
25 September 1996Annual return made up to 12/09/96 (4 pages)
9 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
9 November 1995Annual return made up to 12/09/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
9 November 1995Annual return made up to 12/09/95
  • 363(288) ‐ Director's particulars changed
(4 pages)