BRISTOL INVESTMENT PROPERTIES LIMITED
Overview
| Company Name | BRISTOL INVESTMENT PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02276435 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BRISTOL INVESTMENT PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARKETQUICK LIMITED | Jul 12, 1988 | Jul 12, 1988 |
What are the latest accounts for BRISTOL INVESTMENT PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for BRISTOL INVESTMENT PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Apr 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 07, 2025 |
| Overdue | No |
What are the latest filings for BRISTOL INVESTMENT PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2025 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Cessation of Evenbrook Investment Holdings Limited as a person with significant control on Nov 11, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Willoughby 542 Limited as a person with significant control on Nov 11, 2025 | 2 pages | PSC02 | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Robert Coles as a director on Feb 27, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2018 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of BRISTOL INVESTMENT PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUTTERFIELD, Christopher Alan | Director | Widmerpool Lane Widmerpool NG12 5QE Nottingham North Lodge Farm Nottinghamshire England | England | British | 7649100002 | |||||
| BUTTERFIELD, Christopher Alan | Secretary | North Lodge Farm Widmerpool Lane Widmerpool NG12 5QE Nottingham | British | 7649100002 | ||||||
| POOLE, Michael Andrew | Secretary | 19 Sandale Close Gamston NG2 6QG Nottingham | British | 51121860001 | ||||||
| TREVELYAN, Michael Charles Edward | Secretary | 12 Church Lane Backwell BS19 3PQ Bristol Avon | British | 2706360001 | ||||||
| CLARK, David William Lyon | Director | Holmwood Lye Green Claverdon CV35 8HJ Warwickshire | British | 37723340003 | ||||||
| COLES, John Robert | Director | Browns Green B20 1FE Birmingham Evenbrook Brecon House United Kingdom | England | British | 4222660002 | |||||
| CORNISH, John Frederick Dadds | Director | Rosemont Church Road Leigh Woods BS8 3PG Bristol Avon | British | 19019770001 | ||||||
| GOULD, Ivan James | Director | 8 The Pheasantry Down Ampney GL7 5RE Cirencester Gloucestershire | British | 77331460001 | ||||||
| GRIFFITHS, Peter William | Director | 23 High Street SA67 7AR Narberth Dyfed | British | 39323770001 | ||||||
| MANSFIELD, Linda Marjorie | Director | 11 Hopkins Close Milton Keynes Village MK10 9AS Milton Keynes Buckinghamshire | British | 42338210001 | ||||||
| MORGAN, Dennis Charles | Director | 4 Rhymney Cottages Taffs Well CF4 7RP Cardiff | British | 24735530002 | ||||||
| NEAVES, Barry James | Director | 40 Barrington Road NN10 0NJ Rushden Northamptonshire | British | 44749950001 | ||||||
| PORTER, Anthony William Henry | Director | Belmont 32 Druid Stoke Avenue BS9 1DD Bristol Avon | British | 2706390001 | ||||||
| TREVELYAN, Michael Charles Edward | Director | 12 Church Lane Backwell BS19 3PQ Bristol Avon | British | 2706360001 | ||||||
| WHITE, Keith | Director | 6 Pine Court Little Brington NN7 4EZ Northampton Northamptonshire | United Kingdom | British | 34410500001 | |||||
| WHITE, Keith | Director | 6 Pine Court Little Brington NN7 4EZ Northampton Northamptonshire | United Kingdom | British | 34410500001 | |||||
| WILLINGHAM, Steven Craig | Director | 53 Rochelle Way Duston NN5 6YJ Northampton Northamptonshire | British | 63092720002 | ||||||
| WOOD, David James | Director | 13 Vermuyden Way Fen Drayton CB4 5TA Cambridge Cambridgeshire | British | 19531650001 | ||||||
| WILLOUGHBY CORPORATE REGISTRARS LIMITED | Director | 80 Mount Street NG1 6HH Nottingham | 95689040001 |
Who are the persons with significant control of BRISTOL INVESTMENT PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Willoughby 542 Limited | Nov 11, 2025 | Widmerpool Lane Widmerpool NG12 5QE Nottingham North Lodge Farm England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Evenbrook Investment Holdings Limited | Apr 06, 2016 | 142 Friary Road B20 1AP Birmingham Hamstead Hall England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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