Just Lets @ Bristol Limited

General information

Name:

Just Lets @ Bristol Ltd

Office Address:

Bath House 6-8 Bath Street BS1 6HL Redcliffe

Number: 05896510

Incorporation date: 2006-08-04

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Just Lets @ Bristol began its business in 2006 as a Private Limited Company registered with number: 05896510. This business has operated for 18 years and the present status is active. The company's registered office is based in Redcliffe at Bath House. You can also find this business utilizing the area code of BS1 6HL. The business name of this business was changed in 2008 to Just Lets @ Bristol Limited. The enterprise former name was Pac Properties (bristol). The enterprise's SIC and NACE codes are 68209 and has the NACE code: Other letting and operating of own or leased real estate. The business latest financial reports cover the period up to 2022-08-31 and the most recent annual confirmation statement was filed on 2023-07-24.

There's a team of two directors overseeing this particular limited company now, including Paul O. and Angela O. who have been executing the directors obligations since August 2006. In order to help the directors in their tasks, the limited company has been utilizing the skills of Paul O. as a secretary since 2006.

  • Previous company's names
  • Just Lets @ Bristol Limited 2008-05-19
  • Pac Properties (bristol) Limited 2006-08-04

Financial data based on annual reports

Company staff

Paul O.

Role: Secretary

Appointed: 04 August 2006

Latest update: 29 December 2023

Paul O.

Role: Director

Appointed: 04 August 2006

Latest update: 29 December 2023

Angela O.

Role: Director

Appointed: 04 August 2006

Latest update: 29 December 2023

People with significant control

The companies with significant control over this firm are as follows: T C Holding (Bristol) Limited owns over 3/4 of company shares. This business can be reached in Bristol at Victoria Grove, Bedminster, BS3 2AN.

T C Holding (Bristol) Limited
Address: Unit 5 Victoria Grove, Bedminster, Bristol, BS3 2AN, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 4 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 07 August 2024
Confirmation statement last made up date 24 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 5 August 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 5 August 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 30 May 2013
Annual Accounts 26 June 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 26 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Charge 058965100006 satisfaction in full. (MR04)
filed on: 22nd, December 2023
mortgage
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Hyland Mews 21 High Street Clifton

Post code:

BS8 2YF

City / Town:

Bristol

HQ address,
2013

Address:

Hyland Mews 21 High Street Clifton

Post code:

BS8 2YF

City / Town:

Bristol

HQ address,
2014

Address:

Hyland Mews 21 High Street Clifton

Post code:

BS8 2YF

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68320 : Management of real estate on a fee or contract basis
17
Company Age

Similar companies nearby

Closest companies