UKBizDB.co.uk

PRESTIGE DEVELOPMENTS (BRISTOL) LIMITED

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

This company is commonly known as Prestige Developments (bristol) Limited. The company was founded 10 years ago and was given the registration number 08920699. The firm's registered office is in BRISTOL. You can find them at C V Ross & Co Limited Unit 1, Office 1,, Tower Lane Business Park, Warmley, Bristol, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PRESTIGE DEVELOPMENTS (BRISTOL) LIMITED
Company Number:08920699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C V Ross & Co Limited Unit 1, Office 1,, Tower Lane Business Park, Warmley, Bristol, BS30 8XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Office 1, Tower Lane Business Park, Tower Lane, Warmley, United Kingdom, BS30 8XT

Director04 March 2014Active
Henfield Barn, The Hollows, Coalpit Heath, Bristol, United Kingdom, BS36 2UU

Director04 March 2014Active

People with Significant Control

Ib Holdings (South West) Limited
Notified on:01 September 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 1, Office 1, Office 1 Unit 1, Tower Lane Business Park, Bristol, United Kingdom, BS30 8FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian David Brown
Notified on:04 March 2017
Status:Active
Date of birth:September 1967
Nationality:British
Address:C V Ross & Co Limited, Unit 1, Office 1,, Bristol, BS30 8XT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Joshua Brown
Notified on:04 March 2017
Status:Active
Date of birth:January 1996
Nationality:British
Address:C V Ross & Co Limited, Unit 1, Office 1,, Bristol, BS30 8XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Officers

Change person director company with change date.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-12Persons with significant control

Change to a person with significant control.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Address

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

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Officers

Change person director company with change date.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Persons with significant control

Change to a person with significant control.

Download
2020-03-18Persons with significant control

Notification of a person with significant control.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-04-06Confirmation statement

Confirmation statement with updates.

Download
2019-04-06Persons with significant control

Change to a person with significant control.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Persons with significant control

Cessation of a person with significant control.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.