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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 11 October 2019 | Active |
609, Fishponds Road, Fishponds, Bristol, England, BS16 3AA | Director | 01 March 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-27 | Gazette | Gazette dissolved compulsory. | Download |
2022-09-13 | Gazette | Gazette notice compulsory. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-07 | Address | Change registered office address company with date old address new address. | Download |
2021-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Officers | Change person director company with change date. | Download |
2020-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-25 | Address | Change registered office address company with date old address new address. | Download |
2020-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Officers | Change person director company with change date. | Download |
2020-07-20 | Address | Change registered office address company with date old address new address. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-07 | Resolution | Resolution. | Download |
2019-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-06 | Capital | Capital allotment shares. | Download |
2019-10-24 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.