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.
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 | : |
|
Registered Address | : | The Lodge, Park Road, Shepton Mallet, Somerset, BA4 5BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Cranmore Close, Shepton Mallet, United Kingdom, BA4 4EY | Secretary | 03 May 2004 | Active |
The Lodge, Park Road, Shepton Mallet, BA4 5BS | Director | 14 April 2021 | Active |
The Lodge, Park Road, Shepton Mallet, BA4 5BS | Director | 07 July 2020 | Active |
11 Tallowood, Lower Charlton, Shepton Mallet, BA4 5QN | Secretary | 10 March 1993 | Active |
The Old Mill, Park Road, Shepton Mallet, BA4 5BS | Corporate Secretary | 30 September 1994 | Active |
Ringwell House, Ditcheat, Shepton Mallet, BA4 6RE | Director | 13 May 2008 | Active |
The Lodge, Park Road, Shepton Mallet, BA4 5BS | Director | 12 May 2009 | Active |
Manor Farm, Alhampton, Shepton Mallet, BA4 6PZ | Director | 10 March 1993 | Active |
11 Tallowood, Lower Charlton, Shepton Mallet, BA4 5QN | Director | 10 March 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-25 | Officers | Change person director company with change date. | Download |
2017-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.