UKBizDB.co.uk

BRISTOL ASSURED TENANCIES (NO.4) LIMITED

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

This company is commonly known as Bristol Assured Tenancies (no.4) Limited. The company was founded 31 years ago and was given the registration number 02798137. The firm's registered office is in SHEPTON MALLET. You can find them at The Lodge, Park Road, Shepton Mallet, Somerset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BRISTOL ASSURED TENANCIES (NO.4) LIMITED
Company Number:02798137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1993
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Lodge, Park Road, Shepton Mallet, Somerset, BA4 5BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Cranmore Close, Shepton Mallet, United Kingdom, BA4 4EY

Secretary03 May 2004Active
The Lodge, Park Road, Shepton Mallet, BA4 5BS

Director14 April 2021Active
The Lodge, Park Road, Shepton Mallet, BA4 5BS

Director07 July 2020Active
11 Tallowood, Lower Charlton, Shepton Mallet, BA4 5QN

Secretary10 March 1993Active
The Old Mill, Park Road, Shepton Mallet, BA4 5BS

Corporate Secretary30 September 1994Active
Ringwell House, Ditcheat, Shepton Mallet, BA4 6RE

Director13 May 2008Active
The Lodge, Park Road, Shepton Mallet, BA4 5BS

Director12 May 2009Active
Manor Farm, Alhampton, Shepton Mallet, BA4 6PZ

Director10 March 1993Active
11 Tallowood, Lower Charlton, Shepton Mallet, BA4 5QN

Director10 March 1993Active

People with Significant Control

Jackson Property Investments
Notified on:17 June 2020
Status:Active
Country of residence:England
Address:The Lodge, Park Road, Shepton Mallet, England, BA4 5BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rachel Anne Jackson
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:The Lodge, Park Road, Shepton Mallet, BA4 5BS
Nature of control:
  • Significant influence or control
Mr David Anthony Pearman
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Address:The Lodge, Park Road, Shepton Mallet, BA4 5BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Cicely Edna Davies
Notified on:06 April 2016
Status:Active
Date of birth:October 1930
Nationality:British
Address:The Lodge, Park Road, Shepton Mallet, BA4 5BS
Nature of control:
  • Ownership of shares 25 to 50 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 (8 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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Officers

Change person director company with change date.

Download
2017-08-24Persons with significant control

Change to a person with significant control.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.