South Bristol Developments Limited

DataGardener
live
Micro

South Bristol Developments Limited

05811858Private Limited With Share Capital

Unit 5 Victoria Grove, Bedminster, Bristol, BS34AN
Incorporated

10/05/2006

Company Age

19 years

Directors

3

Employees

2

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

South Bristol Developments Limited (05811858) is a private limited with share capital incorporated on 10/05/2006 (19 years old) and registered in bristol, BS34AN. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 10/05/2006
BS34AN
2 employees

Financial Overview

Total Assets

£693.4K

Liabilities

£707.3K

Net Assets

£-13.9K

Cash

£469

Key Metrics

2

Employees

3

Directors

3

Shareholders

1

CCJs

Board of Directors

1

Charges

11

Registered

2

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

82
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-01-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-08-2022
Gazette Notice Compulsory
Category:Gazette
Date:02-08-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-05-2018
Gazette Notice Compulsory
Category:Gazette
Date:08-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2009
Legacy
Category:Annual Return
Date:09-06-2009
Legacy
Category:Mortgage
Date:24-09-2008
Legacy
Category:Annual Return
Date:04-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2008
Legacy
Category:Mortgage
Date:23-10-2007
Legacy
Category:Mortgage
Date:23-10-2007
Legacy
Category:Mortgage
Date:19-10-2007
Legacy
Category:Annual Return
Date:25-07-2007
Legacy
Category:Address
Date:12-06-2007
Legacy
Category:Officers
Date:17-01-2007
Legacy
Category:Mortgage
Date:09-11-2006
Legacy
Category:Mortgage
Date:09-11-2006
Legacy
Category:Mortgage
Date:09-11-2006
Legacy
Category:Mortgage
Date:09-11-2006
Legacy
Category:Mortgage
Date:08-11-2006
Legacy
Category:Mortgage
Date:08-11-2006
Legacy
Category:Mortgage
Date:20-10-2006
Legacy
Category:Officers
Date:09-10-2006
Legacy
Category:Officers
Date:09-10-2006
Legacy
Category:Officers
Date:09-10-2006
Legacy
Category:Capital
Date:09-10-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:22-08-2006
Legacy
Category:Officers
Date:22-08-2006
Legacy
Category:Officers
Date:22-08-2006
Legacy
Category:Address
Date:22-08-2006
Incorporation Company
Category:Incorporation
Date:10-05-2006

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date23/02/2026
Latest Accounts31/05/2025

Trading Addresses

Unit 5 Victoria Grove, Bedminster, Bristol, Bs3 4An, BS34ANRegistered
Bath House, 6-8 Bath Street, Redcliffe, Bristol, Avon, BS16HL

Contact

Unit 5 Victoria Grove, Bedminster, Bristol, BS34AN