UKBizDB.co.uk

WILDFIRE PROPERTY TRUSTEE COMPANY LIMITED

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

This company is commonly known as Wildfire Property Trustee Company Limited. The company was founded 17 years ago and was given the registration number 05914277. The firm's registered office is in BRISTOL. You can find them at Springfield House, 45 Welsh Back, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WILDFIRE PROPERTY TRUSTEE COMPANY LIMITED
Company Number:05914277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2006
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:Springfield House, 45 Welsh Back, Bristol, BS1 4AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Leopold Road, St Andrews, Bristol, BS6 5BS

Secretary01 December 2006Active
14 Leopold Road, St Andrews, Bristol, BS6 5BS

Director01 December 2006Active
11-12 Queen Square, Bristol, BS1 4NT

Secretary23 August 2006Active
67 Kensington Park Road, Brislington, Bristol, BS4 3HT

Director19 September 2006Active
New Court, Llanllowell Lane Llanllowell, Usk, NP15 1NH

Director23 August 2006Active
2 Nevil Road, Bishopson, Bristol, BS7 9EQ

Director19 September 2006Active
Springfield House, 45 Welsh Back, Bristol, United Kingdom, BS1 4AG

Director18 September 2017Active
2 Treville Street, Roehampton, London, SW15 4JX

Director01 December 2006Active
177 Wellington Hill West, Henleaze, Bristol, BS9 4QW

Director19 September 2006Active

People with Significant Control

Mrs Clare Templeton
Notified on:18 September 2017
Status:Active
Date of birth:January 1954
Nationality:British
Address:Springfield House, 45 Welsh Back, Bristol, BS1 4AG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Peter James Templeton
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Address:Springfield House, 45 Welsh Back, Bristol, BS1 4AG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Douglas Alexander Templeton
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:Springfield House, 45 Welsh Back, Bristol, BS1 4AG
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2021-12-09Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Officers

Appoint person director company with name date.

Download
2017-09-19Persons with significant control

Notification of a person with significant control.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Officers

Termination director company with name termination date.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2015-09-18Accounts

Accounts with accounts type total exemption small.

Download
2015-08-24Annual return

Annual return company with made up date no member list.

Download
2015-08-18Officers

Change person director company with change date.

Download
2014-12-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.