Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
133 Downend Road (Management) Limited
133 Downend Road (Management) Limited is an active company incorporated on 7 June 1978 with the registered office located in Bristol, Gloucestershire. 133 Downend Road (Management) Limited was registered 47 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01372199
Private limited company
Age
47 years
Incorporated
7 June 1978
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 November 2024
(10 months ago)
Next confirmation dated
30 November 2025
Due by
14 December 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
11 May
⟶
10 May 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
10 May 2026
Due by
10 February 2027
(1 year 3 months remaining)
Learn more about 133 Downend Road (Management) Limited
Contact
Update Details
Address
8 Bradley Court Downend Road
Downend
Bristol
BS16 5DA
England
Address changed on
13 Aug 2025
(2 months ago)
Previous address was
2 Amberley Road Downend Bristol South Gloucestershire BS16 2RP
Companies in BS16 5DA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
11
Controllers (PSC)
1
Derek Kenneth Baillie
Director • Secretary • Retired • British • Lives in England • Born in Nov 1947
Joseph Lee Scull
Secretary • Director • Software Engineer • British • Lives in UK • Born in Mar 1998
Mr Joshua Meurig Phillips
Director • It Engineer • British • Lives in UK • Born in Nov 1990
Ms Madeleine Sarah Stephens
Director • Project Manager • British • Lives in UK • Born in Apr 1994
Ms Emily Jane Nixon
Director • Payroll Clerk • British • Lives in England • Born in Feb 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
10 May 2025
For period
10 May
⟶
10 May 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£16.83K
Increased by £2.03K (+14%)
Total Liabilities
£0
Same as previous period
Net Assets
£16.83K
Increased by £2.03K (+14%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Mr Derekj Kenneth Baillie Details Changed
2 Months Ago on 13 Aug 2025
Mr Derekj Kenneth Baillie Appointed
2 Months Ago on 13 Aug 2025
Registered Address Changed
2 Months Ago on 13 Aug 2025
Derek Kenneth Baillie Resigned
2 Months Ago on 12 Aug 2025
Mr Joseph Lee Scull Appointed
2 Months Ago on 12 Aug 2025
Micro Accounts Submitted
4 Months Ago on 27 May 2025
Confirmation Submitted
10 Months Ago on 30 Nov 2024
Micro Accounts Submitted
10 Months Ago on 30 Nov 2024
Mr Joseph Lee Scull Appointed
1 Year 7 Months Ago on 7 Mar 2024
Margaret Mary Whiting Resigned
1 Year 7 Months Ago on 7 Mar 2024
Get Alerts
Get Credit Report
Discover 133 Downend Road (Management) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Derekj Kenneth Baillie on 13 August 2025
Submitted on 13 Aug 2025
Registered office address changed from 2 Amberley Road Downend Bristol South Gloucestershire BS16 2RP to 8 Bradley Court Downend Road Downend Bristol BS16 5DA on 13 August 2025
Submitted on 13 Aug 2025
Appointment of Mr Joseph Lee Scull as a secretary on 12 August 2025
Submitted on 13 Aug 2025
Termination of appointment of Derek Kenneth Baillie as a secretary on 12 August 2025
Submitted on 13 Aug 2025
Appointment of Mr Derekj Kenneth Baillie as a director on 13 August 2025
Submitted on 13 Aug 2025
Micro company accounts made up to 10 May 2025
Submitted on 27 May 2025
Confirmation statement made on 30 November 2024 with updates
Submitted on 30 Nov 2024
Micro company accounts made up to 10 May 2024
Submitted on 30 Nov 2024
Appointment of Mr Joseph Lee Scull as a director on 7 March 2024
Submitted on 10 Mar 2024
Termination of appointment of Peggy Margaret Perry as a director on 7 March 2024
Submitted on 8 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs