INFRASTRUCTURE INVESTORS DEFENCE HOUSING (BRISTOL) LIMITED

INFRASTRUCTURE INVESTORS DEFENCE HOUSING (BRISTOL) LIMITED

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

    Company NameINFRASTRUCTURE INVESTORS DEFENCE HOUSING (BRISTOL) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04078882
    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 INFRASTRUCTURE INVESTORS DEFENCE HOUSING (BRISTOL) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INFRASTRUCTURE INVESTORS DEFENCE HOUSING (BRISTOL) LIMITED located?

    Registered Office Address
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of INFRASTRUCTURE INVESTORS DEFENCE HOUSING (BRISTOL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AWG DEFENCE HOUSING (BRISTOL) LIMITEDSep 06, 2001Sep 06, 2001
    JACLORDAN (10) LIMITEDSep 27, 2000Sep 27, 2000

    What are the latest accounts for INFRASTRUCTURE INVESTORS DEFENCE HOUSING (BRISTOL) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for INFRASTRUCTURE INVESTORS DEFENCE HOUSING (BRISTOL) LIMITED?

    Last Confirmation Statement Made Up ToJul 15, 2026
    Next Confirmation Statement DueJul 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2025
    OverdueNo

    What are the latest filings for INFRASTRUCTURE INVESTORS DEFENCE HOUSING (BRISTOL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 15, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2024

    7 pagesAA

    Appointment of Mrs Sapna Bedi Fitzgerald as a director on Sep 30, 2024

    2 pagesAP01

    Termination of appointment of Adam Mcghin as a director on Sep 27, 2024

    1 pagesTM01

    Termination of appointment of Adam Mcghin as a secretary on Sep 27, 2024

    1 pagesTM02

    Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on Sep 30, 2024

    2 pagesAP03

    Confirmation statement made on Jul 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    7 pagesAA

    Director's details changed for Mr Adam Mcghin on Sep 01, 2023

    2 pagesCH01

    Confirmation statement made on Jul 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    7 pagesAA

    Accounts for a dormant company made up to Sep 30, 2021

    7 pagesAA

    Confirmation statement made on Jul 15, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Robert Jan Hudson as a director on Mar 25, 2022

    2 pagesAP01

    Termination of appointment of Andrew Philip Saunderson as a director on Nov 26, 2021

    1 pagesTM01

    Director's details changed for Ms Helen Christine Gordon on May 27, 2021

    2 pagesCH01

    Confirmation statement made on Jul 13, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    6 pagesAA

    Appointment of Mr Andrew Philip Saunderson as a director on May 04, 2021

    2 pagesAP01

    Termination of appointment of Vanessa Kate Simms as a director on Apr 26, 2021

    1 pagesTM01

    Confirmation statement made on Jul 09, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    6 pagesAA

    Confirmation statement made on Jul 05, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    6 pagesAA

    Confirmation statement made on Jun 26, 2018 with updates

    4 pagesCS01

    Who are the officers of INFRASTRUCTURE INVESTORS DEFENCE HOUSING (BRISTOL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITZGERALD, Sapna Bedi
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Secretary
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    328776120001
    FITZGERALD, Sapna Bedi
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United KingdomBritish327770380001
    GORDON, Helen Christine
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish59902650002
    HUDSON, Robert Jan
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United KingdomBritish201533990002
    EASTAUGH, Guy Edward
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Secretary
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    British154663070001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GADSDEN, Philip John
    Little Orchard
    Snow Hill
    RH10 3EE Crawley Down
    West Sussex
    Secretary
    Little Orchard
    Snow Hill
    RH10 3EE Crawley Down
    West Sussex
    British98081300001
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    LAWSON, Mark Andrew
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    Secretary
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    British114613680001
    MCGHIN, Adam
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Secretary
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    206241660001
    PAYNE, Graham Charles
    6 Rhyd Y Penau Close
    CF14 0NF Llanishen
    Cardiff
    Secretary
    6 Rhyd Y Penau Close
    CF14 0NF Llanishen
    Cardiff
    British2562330001
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    WINDLE, Michael Patrick
    Stanton Townhead
    NE65 8PR Morpeth
    High Prior
    Northumberland
    Secretary
    Stanton Townhead
    NE65 8PR Morpeth
    High Prior
    Northumberland
    British158591780001
    LAW DEBENTURE CORPORATE SERVICES LTD
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    Secretary
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    90842510001
    BELL, Paula
    42 Gretton Close
    St Botolphs Grange
    PE2 7WD Orton Longueville
    Peterborough
    Director
    42 Gretton Close
    St Botolphs Grange
    PE2 7WD Orton Longueville
    Peterborough
    British72079640001
    COUCH, Peter Quentin Patrick
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Uk
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Uk
    UkBritish156117090001
    CUNNINGHAM, Andrew Rolland
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish74581390003
    EASTAUGH, Guy Edward
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    EnglandBritish121947710001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Director
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    FULLERTON, Robert Souter
    26 Quarry Avenue
    Cambuslang
    G72 8UF Glasgow
    Director
    26 Quarry Avenue
    Cambuslang
    G72 8UF Glasgow
    ScotlandBritish14305850002
    GADSDEN, Philip John
    Exchequer Court
    33 St Mary Axe
    EC3A 8AA London
    Director
    Exchequer Court
    33 St Mary Axe
    EC3A 8AA London
    EnglandBritish141294920002
    GATELEY, Donald Kenneth
    18 Clayhills Grove
    EH14 7NE Balerno
    Midlothian
    Director
    18 Clayhills Grove
    EH14 7NE Balerno
    Midlothian
    United KingdomBritish104442220001
    GREENWOOD, Mark
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United KingdomBritish154194730002
    HAWLEY, Thomas Peter
    Flat 6, Burrage Court
    Worgan Street
    SE16 7WA London
    Director
    Flat 6, Burrage Court
    Worgan Street
    SE16 7WA London
    British112376190001
    HODGE, Robert John
    Nant Fawr Graig Road
    Lisvane
    CF14 0UF Cardiff
    South Glamorgan
    Director
    Nant Fawr Graig Road
    Lisvane
    CF14 0UF Cardiff
    South Glamorgan
    WalesBritish106162380001
    HOPE, John Alexander
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    Director
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    United KingdomBritish71318590003
    JOPLING, Nicholas Mark Fletcher
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    EnglandBritish60099210003
    LAWSON, Mark Andrew
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    EnglandBritish114613680001
    MCFADZEAN, Duncan Alistair Henry
    49 Balgreen Road
    EH12 5TY Edinburgh
    Midlothian
    Director
    49 Balgreen Road
    EH12 5TY Edinburgh
    Midlothian
    ScotlandBritish115963740001
    MCFADZEAN, John Findlay
    Wester Nether Urquhart House
    Strathmiglo
    KY14 7RR Cupar
    Fife
    Director
    Wester Nether Urquhart House
    Strathmiglo
    KY14 7RR Cupar
    Fife
    ScotlandBritish50511480001
    MCGHIN, Adam
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    United KingdomBritish169082950002
    MEGGESON, Julian David
    The Malt Cottage
    School Lane Cookham
    SL6 9QN Maidenhead
    Berkshire
    Director
    The Malt Cottage
    School Lane Cookham
    SL6 9QN Maidenhead
    Berkshire
    British114481380001
    MILNER, Nigel Patrick Charles
    1 Parsonage Glebe
    IM4 3LT St Johns
    Isle Of Man
    Director
    1 Parsonage Glebe
    IM4 3LT St Johns
    Isle Of Man
    British123152570001
    ON, Nicholas Peter
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish135860930002

    Who are the persons with significant control of INFRASTRUCTURE INVESTORS DEFENCE HOUSING (BRISTOL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Apr 06, 2016
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number5698399
    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