South Bristol Developments Limited

General information

Name:

South Bristol Developments Ltd

Office Address:

Bath House 6-8 Bath Street BS1 6HL Redcliffe

Number: 05811858

Incorporation date: 2006-05-10

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is situated in Redcliffe under the following Company Registration No.: 05811858. This company was set up in 2006. The headquarters of this firm is situated at Bath House 6-8 Bath Street. The zip code for this place is BS1 6HL. The current name is South Bristol Developments Limited. The enterprise's former clients may know the firm also as Cathar, which was used up till 2006-08-22. The enterprise's SIC and NACE codes are 68209 which means Other letting and operating of own or leased real estate. 2022-05-31 is the last time account status updates were filed.

Current directors appointed by this particular company include: Paul O. formally appointed eighteen years ago and Adam P. formally appointed in 2006. To find professional help with legal documentation, this specific company has been utilizing the expertise of Paul O. as a secretary since 2006.

  • Previous company's names
  • South Bristol Developments Limited 2006-08-22
  • Cathar Limited 2006-05-10

Financial data based on annual reports

Company staff

Paul O.

Role: Director

Appointed: 17 August 2006

Latest update: 8 February 2024

Paul O.

Role: Secretary

Appointed: 17 August 2006

Latest update: 8 February 2024

Adam P.

Role: Director

Appointed: 17 August 2006

Latest update: 8 February 2024

People with significant control

Executives who control this firm include: Paul O. has substantial control or influence over the company. T C Holdings (Bristol) Limited owns 1/2 or less of company shares. This business can be reached in Redcliffe at 6-8 Bath Street, BS1 6HL, Bristol and was registered as a PSC under the registration number 06448881. Adam P. has substantial control or influence over the company.

Paul O.
Notified on 6 April 2016
Nature of control:
substantial control or influence
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 27 September 2019
Nature of control:
1/2 or less of shares
Adam P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Anthony S.
Notified on 6 April 2016
Ceased on 27 September 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 24 May 2024
Confirmation statement last made up date 10 May 2023
Annual Accounts 2 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 2 December 2014
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 18 March 2016
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts 3 December 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 3 December 2012
Annual Accounts 17 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 17 October 2013

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 2023-11-28. 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,
2013

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

HQ address,
2015

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