UKBizDB.co.uk

EAST STREET BRISTOL DEVELOPMENTS LIMITED

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

This company is commonly known as East Street Bristol Developments Limited. The company was founded 8 years ago and was given the registration number 10035253. The firm's registered office is in BRISTOL. You can find them at C/o Bishop Fleming Llp, 10 Temple Back, Bristol, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:EAST STREET BRISTOL DEVELOPMENTS LIMITED
Company Number:10035253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2016
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Director11 October 2019Active
609, Fishponds Road, Fishponds, Bristol, England, BS16 3AA

Director01 March 2016Active

People with Significant Control

Mr Luke Theodore Boulton-Major
Notified on:01 March 2020
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:C/O Steele Financial Ltd, Orion House, Axis 4-5, Bristol, England, BS32 4JT
Nature of control:
  • Significant influence or control
Bonl Spv 6 Limited
Notified on:11 October 2019
Status:Active
Country of residence:United Kingdom
Address:Wework, 123 Buckingham Palace Road, London, United Kingdom, SW1W 9SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Lbm Holdings Limited
Notified on:11 October 2019
Status:Active
Country of residence:England
Address:Unit 2, Dean Street, Bristol, England, BS2 8SF
Nature of control:
  • Voting rights 50 to 75 percent
Mr Delroy Antony Brown
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:609, Fishponds Road, Bristol, England, BS16 3AA
Nature of control:
  • Significant influence or control

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
2022-12-27Gazette

Gazette dissolved compulsory.

Download
2022-09-13Gazette

Gazette notice compulsory.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Persons with significant control

Change to a person with significant control.

Download
2022-03-07Address

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

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Mortgage

Mortgage satisfy charge full.

Download
2021-04-21Mortgage

Mortgage satisfy charge full.

Download
2021-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-25Persons with significant control

Change to a person with significant control.

Download
2020-11-25Address

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

Download
2020-10-30Persons with significant control

Notification of a person with significant control.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Officers

Change person director company with change date.

Download
2020-07-20Address

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

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Resolution

Resolution.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Persons with significant control

Change to a person with significant control.

Download
2019-11-06Capital

Capital allotment shares.

Download
2019-10-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.