Bristol (west) Developments Limited

General information

Name:

Bristol (west) Developments Ltd

Office Address:

Bath House 6-8 Bath Street BS1 6HL Redcliffe

Number: 06007732

Incorporation date: 2006-11-23

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bristol (west) Developments Limited is located at Redcliffe at Bath House. Anyone can look up the company by its post code - BS1 6HL. The firm has been operating on the UK market for eighteen years. The firm is registered under the number 06007732 and company's status at the time is active. It known today as Bristol (west) Developments Limited, was previously known as Savequick. The transformation has taken place in Tue, 9th Jan 2007. This enterprise's Standard Industrial Classification Code is 68209 which means Other letting and operating of own or leased real estate. Its most recent filed accounts documents describe the period up to 2022-11-30 and the most recent confirmation statement was released on 2023-02-07.

According to the official data, this particular company is led by just one director: Paul O., who was selected to lead the company in 2006. This company had been supervised by Josephine P. up until 2020. In addition a different director, specifically John O. gave up the position seven years ago. To provide support to the directors, this specific company has been utilizing the skillset of Paul O. as a secretary since 2006.

  • Previous company's names
  • Bristol (west) Developments Limited 2007-01-09
  • Savequick Limited 2006-11-23

Financial data based on annual reports

Company staff

Paul O.

Role: Secretary

Appointed: 12 December 2006

Latest update: 5 March 2024

Paul O.

Role: Director

Appointed: 12 December 2006

Latest update: 5 March 2024

People with significant control

The companies that control the firm are: T C Holdings (Bristol) Limited owns over 3/4 of company shares. This company can be reached in Redcliffe at 6-8 Bath Street, BS1 6HL, Bristol and was registered as a PSC under the registration number 06448881. Paul O. has substantial control or influence over the company.

T C Holdings (Bristol) Limited
Address: Bath House 6-8 Bath Street, Redcliffe, Bristol, BS1 6HL, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Uk Company Register
Registration number 06448881
Notified on 25 November 2020
Nature of control:
over 3/4 of shares
Paul O.
Notified on 23 November 2016
Nature of control:
substantial control or influence
Howard P.
Notified on 23 November 2016
Ceased on 25 November 2020
Nature of control:
1/2 or less of shares
Josephine P.
Notified on 23 November 2016
Ceased on 25 November 2020
Nature of control:
1/2 or less of shares
John O.
Notified on 23 November 2016
Ceased on 15 February 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 21 February 2024
Confirmation statement last made up date 07 February 2023
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 2012-12-01
Date Approval Accounts 28 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts 24 August 2016
Start Date For Period Covered By Report 01 December 2014
Date Approval Accounts 24 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 18 April 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 18 April 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2012
Annual Accounts
End Date For Period Covered By Report 30 November 2015
Annual Accounts 20 August 2015
Date Approval Accounts 20 August 2015
Annual Accounts 23 June 2017
Date Approval Accounts 23 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address Unit 5 Victoria Grove Bedminster Bristol BS3 4AN. Change occurred on November 28, 2023. Company's previous address: Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL England. (AD01)
filed on: 28th, November 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Hyland Mews 21 High Street

Post code:

BS8 2YF

City / Town:

Clifton

HQ address,
2014

Address:

Hyland Mews 21 High Street

Post code:

BS8 2YF

City / Town:

Clifton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
17
Company Age

Similar companies nearby

Closest companies