BRISTOL INVESTMENT PROPERTIES LIMITED

BRISTOL INVESTMENT PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRISTOL INVESTMENT PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02276435
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRISTOL INVESTMENT PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is BRISTOL INVESTMENT PROPERTIES LIMITED located?

    Registered Office Address
    North Lodge Farm Widmerpool Lane
    Widmerpool
    NG12 5QE Nottingham
    Nottinghamshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRISTOL INVESTMENT PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARKETQUICK LIMITEDJul 12, 1988Jul 12, 1988

    What are the latest accounts for BRISTOL INVESTMENT PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for BRISTOL INVESTMENT PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToApr 07, 2026
    Next Confirmation Statement DueApr 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 07, 2025
    OverdueNo

    What are the latest filings for BRISTOL INVESTMENT PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2025

    6 pagesAA

    Previous accounting period shortened from Mar 31, 2026 to Dec 31, 2025

    1 pagesAA01

    Cessation of Evenbrook Investment Holdings Limited as a person with significant control on Nov 11, 2025

    1 pagesPSC07

    Notification of Willoughby 542 Limited as a person with significant control on Nov 11, 2025

    2 pagesPSC02

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registered office address changed from Evenbrook Brecon House Browns Green Birmingham B20 1FE United Kingdom to North Lodge Farm Widmerpool Lane Widmerpool Nottingham Nottinghamshire NG12 5QE on Sep 09, 2025

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2025

    7 pagesAA

    Confirmation statement made on Apr 07, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Apr 07, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Apr 07, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Apr 07, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Apr 07, 2021 with no updates

    3 pagesCS01

    Termination of appointment of John Robert Coles as a director on Feb 27, 2021

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Apr 07, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Apr 07, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Hamstead Hall 142 Friary Road Birmingham B20 1AP to Evenbrook Brecon House Browns Green Birmingham B20 1FE on Mar 22, 2019

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Apr 07, 2018 with updates

    5 pagesCS01

    Who are the officers of BRISTOL INVESTMENT PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTTERFIELD, Christopher Alan
    Widmerpool Lane
    Widmerpool
    NG12 5QE Nottingham
    North Lodge Farm
    Nottinghamshire
    England
    Director
    Widmerpool Lane
    Widmerpool
    NG12 5QE Nottingham
    North Lodge Farm
    Nottinghamshire
    England
    EnglandBritish7649100002
    BUTTERFIELD, Christopher Alan
    North Lodge Farm
    Widmerpool Lane Widmerpool
    NG12 5QE Nottingham
    Secretary
    North Lodge Farm
    Widmerpool Lane Widmerpool
    NG12 5QE Nottingham
    British7649100002
    POOLE, Michael Andrew
    19 Sandale Close
    Gamston
    NG2 6QG Nottingham
    Secretary
    19 Sandale Close
    Gamston
    NG2 6QG Nottingham
    British51121860001
    TREVELYAN, Michael Charles Edward
    12 Church Lane
    Backwell
    BS19 3PQ Bristol
    Avon
    Secretary
    12 Church Lane
    Backwell
    BS19 3PQ Bristol
    Avon
    British2706360001
    CLARK, David William Lyon
    Holmwood Lye Green
    Claverdon
    CV35 8HJ Warwickshire
    Director
    Holmwood Lye Green
    Claverdon
    CV35 8HJ Warwickshire
    British37723340003
    COLES, John Robert
    Browns Green
    B20 1FE Birmingham
    Evenbrook Brecon House
    United Kingdom
    Director
    Browns Green
    B20 1FE Birmingham
    Evenbrook Brecon House
    United Kingdom
    EnglandBritish4222660002
    CORNISH, John Frederick Dadds
    Rosemont Church Road
    Leigh Woods
    BS8 3PG Bristol
    Avon
    Director
    Rosemont Church Road
    Leigh Woods
    BS8 3PG Bristol
    Avon
    British19019770001
    GOULD, Ivan James
    8 The Pheasantry
    Down Ampney
    GL7 5RE Cirencester
    Gloucestershire
    Director
    8 The Pheasantry
    Down Ampney
    GL7 5RE Cirencester
    Gloucestershire
    British77331460001
    GRIFFITHS, Peter William
    23 High Street
    SA67 7AR Narberth
    Dyfed
    Director
    23 High Street
    SA67 7AR Narberth
    Dyfed
    British39323770001
    MANSFIELD, Linda Marjorie
    11 Hopkins Close
    Milton Keynes Village
    MK10 9AS Milton Keynes
    Buckinghamshire
    Director
    11 Hopkins Close
    Milton Keynes Village
    MK10 9AS Milton Keynes
    Buckinghamshire
    British42338210001
    MORGAN, Dennis Charles
    4 Rhymney Cottages
    Taffs Well
    CF4 7RP Cardiff
    Director
    4 Rhymney Cottages
    Taffs Well
    CF4 7RP Cardiff
    British24735530002
    NEAVES, Barry James
    40 Barrington Road
    NN10 0NJ Rushden
    Northamptonshire
    Director
    40 Barrington Road
    NN10 0NJ Rushden
    Northamptonshire
    British44749950001
    PORTER, Anthony William Henry
    Belmont 32 Druid Stoke Avenue
    BS9 1DD Bristol
    Avon
    Director
    Belmont 32 Druid Stoke Avenue
    BS9 1DD Bristol
    Avon
    British2706390001
    TREVELYAN, Michael Charles Edward
    12 Church Lane
    Backwell
    BS19 3PQ Bristol
    Avon
    Director
    12 Church Lane
    Backwell
    BS19 3PQ Bristol
    Avon
    British2706360001
    WHITE, Keith
    6 Pine Court
    Little Brington
    NN7 4EZ Northampton
    Northamptonshire
    Director
    6 Pine Court
    Little Brington
    NN7 4EZ Northampton
    Northamptonshire
    United KingdomBritish34410500001
    WHITE, Keith
    6 Pine Court
    Little Brington
    NN7 4EZ Northampton
    Northamptonshire
    Director
    6 Pine Court
    Little Brington
    NN7 4EZ Northampton
    Northamptonshire
    United KingdomBritish34410500001
    WILLINGHAM, Steven Craig
    53 Rochelle Way
    Duston
    NN5 6YJ Northampton
    Northamptonshire
    Director
    53 Rochelle Way
    Duston
    NN5 6YJ Northampton
    Northamptonshire
    British63092720002
    WOOD, David James
    13 Vermuyden Way
    Fen Drayton
    CB4 5TA Cambridge
    Cambridgeshire
    Director
    13 Vermuyden Way
    Fen Drayton
    CB4 5TA Cambridge
    Cambridgeshire
    British19531650001
    WILLOUGHBY CORPORATE REGISTRARS LIMITED
    80 Mount Street
    NG1 6HH Nottingham
    Director
    80 Mount Street
    NG1 6HH Nottingham
    95689040001

    Who are the persons with significant control of BRISTOL INVESTMENT PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Widmerpool Lane
    Widmerpool
    NG12 5QE Nottingham
    North Lodge Farm
    England
    Nov 11, 2025
    Widmerpool Lane
    Widmerpool
    NG12 5QE Nottingham
    North Lodge Farm
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05821888
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Evenbrook Investment Holdings Limited
    142 Friary Road
    B20 1AP Birmingham
    Hamstead Hall
    England
    Apr 06, 2016
    142 Friary Road
    B20 1AP Birmingham
    Hamstead Hall
    England
    Yes
    Legal FormLimited Liability Company - Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04381597
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0