UKBizDB.co.uk

BRISTOL PROPERTY INVESTMENTS LIMITED

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

This company is commonly known as Bristol Property Investments Limited. The company was founded 24 years ago and was given the registration number 03830641. The firm's registered office is in BRADLEY STOKE. You can find them at Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BRISTOL PROPERTY INVESTMENTS LIMITED
Company Number:03830641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1999
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, United Kingdom, BS32 4JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodlands Grange, Woodlands Lane, Bradley Stoke, United Kingdom, BS32 4JY

Director06 August 2006Active
Woodlands Grange, Woodlands Lane, Bradley Stoke, United Kingdom, BS32 4JY

Secretary06 April 2005Active
52 Orion Way, Leighton Buzzard, LU7 8XJ

Secretary24 August 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary24 August 1999Active
49 Summer Street, Slip End, Luton, LU1 4BL

Director24 August 1999Active
Woodlands Grange, Woodlands Lane, Bradley Stoke, United Kingdom, BS32 4JY

Director24 April 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director24 August 1999Active

People with Significant Control

Litfield Land Limited
Notified on:05 March 2021
Status:Active
Country of residence:United Kingdom
Address:Woodlands Grange, Woodlands Lane, Bristol, United Kingdom, BS32 4JY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon Mark Caple
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:Woodlands Grange, Woodlands Lane, Bradley Stoke, United Kingdom, BS32 4JY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Roderick Hugh Carden-Lovell
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Address:2 Water End Barns, Eversholt, MK17 9EA
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 (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
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Persons with significant control

Notification of a person with significant control.

Download
2023-08-22Persons with significant control

Cessation of a person with significant control.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Mortgage

Mortgage satisfy charge full.

Download
2022-03-11Mortgage

Mortgage satisfy charge full.

Download
2022-03-11Mortgage

Mortgage satisfy charge full.

Download
2022-03-11Mortgage

Mortgage satisfy charge full.

Download
2022-03-11Mortgage

Mortgage satisfy charge full.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-29Officers

Termination secretary company with name termination date.

Download
2019-10-22Address

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

Download
2019-10-21Persons with significant control

Change to a person with significant control.

Download
2019-10-21Persons with significant control

Cessation of a person with significant control.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.