UKBizDB.co.uk

BRISTOL INVESTMENT PROPERTIES LIMITED

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

This company is commonly known as Bristol Investment Properties Limited. The company was founded 35 years ago and was given the registration number 02276435. The firm's registered office is in BIRMINGHAM. You can find them at Evenbrook Brecon House, Browns Green, Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BRISTOL INVESTMENT PROPERTIES LIMITED
Company Number:02276435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Evenbrook Brecon House, Browns Green, Birmingham, United Kingdom, B20 1FE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Evenbrook Brecon House, Browns Green, Birmingham, United Kingdom, B20 1FE

Director23 August 1996Active
North Lodge Farm, Widmerpool Lane Widmerpool, Nottingham, NG12 5QE

Secretary23 August 1996Active
19 Sandale Close, Gamston, Nottingham, NG2 6QG

Secretary01 August 2006Active
12 Church Lane, Backwell, Bristol, BS19 3PQ

Secretary-Active
Holmwood Lye Green, Claverdon, Warwickshire, CV35 8HJ

Director11 October 1993Active
Evenbrook Brecon House, Browns Green, Birmingham, United Kingdom, B20 1FE

Director23 August 1996Active
Rosemont Church Road, Leigh Woods, Bristol, BS8 3PG

Director-Active
8 The Pheasantry, Down Ampney, Cirencester, GL7 5RE

Director21 February 1995Active
23 High Street, Narberth, SA67 7AR

Director25 May 1994Active
11 Hopkins Close, Milton Keynes Village, Milton Keynes, MK10 9AS

Director21 February 1995Active
4 Rhymney Cottages, Taffs Well, Cardiff, CF4 7RP

Director25 May 1994Active
40 Barrington Road, Rushden, NN10 0NJ

Director-Active
Belmont 32 Druid Stoke Avenue, Bristol, BS9 1DD

Director-Active
12 Church Lane, Backwell, Bristol, BS19 3PQ

Director-Active
6 Pine Court, Little Brington, Northampton, NN7 4EZ

Director13 September 1994Active
6 Pine Court, Little Brington, Northampton, NN7 4EZ

Director27 April 1993Active
53 Rochelle Way, Duston, Northampton, NN5 6YJ

Director22 August 1995Active
13 Vermuyden Way, Fen Drayton, Cambridge, CB4 5TA

Director-Active
80 Mount Street, Nottingham, NG1 6HH

Corporate Director23 August 1996Active

People with Significant Control

Evenbrook Investment Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hamstead Hall, 142 Friary Road, Birmingham, England, B20 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type small.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type small.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type small.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2020-06-29Accounts

Accounts with accounts type small.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type small.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Address

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

Download
2018-09-21Accounts

Accounts with accounts type small.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Mortgage

Mortgage satisfy charge full.

Download
2017-11-13Capital

Capital statement capital company with date currency figure.

Download
2017-10-25Capital

Legacy.

Download
2017-10-25Insolvency

Legacy.

Download
2017-10-25Resolution

Resolution.

Download
2017-06-26Accounts

Accounts with accounts type full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Accounts with accounts type full.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Accounts

Accounts with accounts type full.

Download
2015-04-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.