Bristol City Properties Ltd

DataGardener
bristol city properties ltd
live
Micro

Bristol City Properties Ltd

10966475Private Limited With Share Capital

C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, MK91NA
Incorporated

15/09/2017

Company Age

8 years

Directors

2

Employees

1

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Bristol City Properties Ltd (10966475) is a private limited with share capital incorporated on 15/09/2017 (8 years old) and registered in milton keynes, MK91NA. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 15/09/2017
MK91NA
1 employees

Financial Overview

Total Assets

£7.20M

Liabilities

£6.24M

Net Assets

£961.6K

Est. Turnover

£101.0K

AI Estimated
Unreported
Cash

£37.5K

Key Metrics

1

Employees

2

Directors

1

Shareholders

Board of Directors

2
director
director

Charges

18

Registered

8

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

80
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2024
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2021
Capital Name Of Class Of Shares
Category:Capital
Date:14-08-2021
Memorandum Articles
Category:Incorporation
Date:14-08-2021
Resolution
Category:Resolution
Date:14-08-2021
Resolution
Category:Resolution
Date:02-08-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:14-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2021
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:18-05-2021
Capital Alter Shares Subdivision
Category:Capital
Date:12-05-2021
Resolution
Category:Resolution
Date:12-05-2021
Resolution
Category:Resolution
Date:12-05-2021
Memorandum Articles
Category:Incorporation
Date:12-05-2021
Capital Name Of Class Of Shares
Category:Capital
Date:12-05-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:26-02-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:22-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:21-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2017
Incorporation Company
Category:Incorporation
Date:15-09-2017

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date02/10/2025
Latest Accounts31/03/2025

Trading Addresses

C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Buckinghamshire Mk9 1Na, MK91NARegistered
Box Tree House, Northminster Business Park, Upper Poppleton, York, North Yorkshire, YO266QR
C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Buckinghamshire Mk9 1Na, MK91NARegistered

Contact

C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, MK91NA