Warning: file_put_contents(c/205fe451c7b8bf899c5e22a9cdc6ebb4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
20 Bristol Gardens Limited, OX26 4LD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

20 BRISTOL GARDENS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 20 Bristol Gardens Limited. The company was founded 17 years ago and was given the registration number 06110163. The firm's registered office is in BICESTER. You can find them at C/o Bambury & Co, Bicester Innovation Centre, Telford Road, Bicester, Oxfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:20 BRISTOL GARDENS LIMITED
Company Number:06110163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Bambury & Co, Bicester Innovation Centre, Telford Road, Bicester, Oxfordshire, United Kingdom, OX26 4LD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bambury & Co, Bicester Innovation Centre, Telford Road, Bicester, United Kingdom, OX26 4LD

Corporate Secretary10 February 2011Active
C/O Bambury & Co, Bicester Innovation Centre, Telford Road, Bicester, United Kingdom, OX26 4LD

Director16 August 2017Active
C/O Bambury & Co, Bicester Innovation Centre, Telford Road, Bicester, United Kingdom, OX26 4LD

Director16 August 2017Active
C/O Bambury & Co, Bicester Innovation Centre, Telford Road, Bicester, United Kingdom, OX26 4LD

Director16 August 2017Active
1 Rutland Gardens Mews, London, SW7 1BT

Secretary16 February 2007Active
20, Bristol Gardens, London, Uk, W9 2JQ

Secretary01 September 2008Active
55b Warwick Avenue, Little Venice, London, W9 2PR

Director16 February 2007Active
C/O Bambury & Co, Bicester Innovation Centre, Telford Road, Bicester, United Kingdom, OX26 4LD

Director16 August 2017Active
1 Rutland Gardens Mews, London, SW7 1BT

Director16 February 2007Active
20, Bristol Gardens, London, Uk, W9 2JQ

Director01 September 2008Active
4, Goodwood House Park Court, Lawrie Park Road Sydenham, London, United Kingdom, SE26 6EQ

Corporate Director20 February 2011Active

People with Significant Control

Mr Rupert Thomas Brankin-Frisby
Notified on:16 February 2018
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:C/O Bambury & Co, Bicester Innovation Centre, Telford Road, Bicester, United Kingdom, OX26 4LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward James Tunstall
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:Suite 3 Enterprise House, Telford Road, Bicester, United Kingdom, OX26 4LD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Officers

Change corporate secretary company with change date.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Address

Change sail address company with old address new address.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Address

Change registered office address company with date old address new address.

Download
2018-09-04Persons with significant control

Change to a person with significant control.

Download
2018-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Accounts

Accounts with accounts type micro entity.

Download
2017-11-10Address

Change registered office address company with date old address new address.

Download
2017-11-10Address

Change sail address company with old address new address.

Download
2017-11-10Officers

Appoint corporate secretary company with name date.

Download
2017-11-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.