Company NameBristol Standard Estates,Limited
DirectorsSylvia Constance Oakley and Andrew Jonathan Russell
Company StatusActive
Company Number00253918
CategoryPrivate Limited Company
Incorporation Date3 February 1931(93 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Sylvia Constance Oakley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(60 years, 1 month after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bigwood Road
London
NW11 7BB
Director NameMr Andrew Jonathan Russell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(90 years after company formation)
Appointment Duration3 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Secretary NameMrs Sylvia Constance Oakley
StatusCurrent
Appointed15 January 2021(90 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address3 Bigwood Road Hampstead Garden Suburb
London
NW11 7BB
Secretary NameRichard George Oakley
NationalityBritish
StatusResigned
Appointed28 February 1991(60 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 03 June 1996)
RoleCompany Director
Correspondence AddressChinewood Pelting Road
Priddy
Wells
Somerset
BA5 3BA
Secretary NameAnthony Paul Oakley
NationalityBritish
StatusResigned
Appointed03 June 1996(65 years, 4 months after company formation)
Appointment Duration24 years, 7 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bigwood Road
London
NW11 7BB
Director NameAnthony Paul Oakley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(79 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 January 2021)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address3 Bigwood Road
Hamstead Garden Suburb
London
NW11 7BB

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £0.1Sylvia Constance Oakley
100.00%
Ordinary

Financials

Year2014
Net Worth£197,044
Cash£97,091
Current Liabilities£73,530

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

24 December 1932Delivered on: 6 January 1933
Persons entitled: Abbey Road Building Society

Classification: Charge
Secured details: £340 & any other moneys due to society from coy.
Particulars: 26 somermead parson st. Bedminster bristol.
Outstanding
24 December 1932Delivered on: 6 January 1933
Persons entitled: Abbey Road Building Society

Classification: Charge
Secured details: £340 & any other moneys due to society from coy.
Particulars: 24 somermead parson st. Bedminster bristol.
Outstanding
24 December 1932Delivered on: 6 January 1933
Persons entitled: Abbey Road Building Society

Classification: Charge
Secured details: £340 & any other moneys due to society from coy.
Particulars: 22 somermead parson st. Bedminster bristol.
Outstanding
24 December 1932Delivered on: 6 January 1933
Persons entitled: Abbey Road Building Society

Classification: Charge
Secured details: £340 & any other moneys due to society from coy.
Particulars: 20 somermead parson st. Bedminster bristol.
Outstanding
24 December 1932Delivered on: 6 January 1933
Persons entitled: Abbey Road Building Society

Classification: Charge
Secured details: £340 & any other monies due to society from coy.
Particulars: 18 somermead parson st. Bedminster bristol.
Outstanding
24 December 1932Delivered on: 6 January 1933
Persons entitled: Abbey Road Building Society

Classification: Charge
Secured details: £340 & any other moneys due to society from coy.
Particulars: 15 somermead parson st. Bedminster bristol.
Outstanding
24 December 1932Delivered on: 6 January 1933
Persons entitled: Abbey Road Building Society

Classification: Charge
Secured details: £340 & any other moneys due to society from coy.
Particulars: 13 somermead parson st. Bedminster bristol.
Outstanding
30 June 1994Delivered on: 12 July 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 2 springwater park crews hole road st annes bristol t/n AV91451 and the proceeds of sale thereof the entry in col.6 Above has this day been amended please see doc.M56L. R.M.groves 4/10/94. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 February 1994Delivered on: 1 March 1994
Persons entitled: Laurie Cockburn and Karina Cockburn and Eagle Star Trust Company Limitedtrustees of Creedbond Limited Pension Scheme

Classification: Legal charge
Secured details: £127,000 due from the company to the chargees.
Particulars: Units 200-211 (inclusive) springvale industrial estate cwmbran gwent.
Outstanding
24 February 1961Delivered on: 3 March 1961
Persons entitled: Trustee of the Ancient Order of Foresters Friendly Society.

Classification: Mortgage
Secured details: £4,500.
Particulars: 9 denmark st., Bristol.
Outstanding
24 December 1932Delivered on: 6 January 1933
Persons entitled: Abbey Road Building Society

Classification: Charge
Secured details: 340 & any other moneys due to society from coy.
Particulars: 10 somermead, parson st. Bedminster bristol.
Outstanding
9 December 1938Delivered on: 22 December 1938
Persons entitled: Abbey Road Buildg Soc

Classification: Legal charge
Secured details: £300 and any other moneys which may be due or become due to chargee not being monies secured by mortgage of other property.
Particulars: 38 acacia rd staple hill glos.
Outstanding
25 January 1938Delivered on: 7 February 1938
Persons entitled: Abbey Road Building Society

Classification: Charge
Secured details: £395 & any other moneys due ot to become due not being moneys secured by mortgage of other property.
Particulars: 34 hengrove ave brislington bristol.
Outstanding
25 January 1938Delivered on: 7 February 1938
Persons entitled: Abbey Road Building Society

Classification: Charge
Secured details: £395 & any other moneys due or to become due not being moneys secured by mortgage of other property.
Particulars: 14 hengrove ave brislington bristol.
Outstanding
25 January 1938Delivered on: 7 February 1938
Persons entitled: Abbey Road Building Society

Classification: Charge
Secured details: £395 & any other moneys due or to become due not being moneys secured by mortgage of other property.
Particulars: 29 hengrove ave brislington bristol.
Outstanding
25 January 1938Delivered on: 7 February 1938
Persons entitled: Abbey Road Building Society

Classification: Charge
Secured details: £395 & any other moneys due or to become due not being moneys secured by mortgage of other property.
Particulars: 31 hengrove ave brislington bristol.
Outstanding
25 January 1938Delivered on: 7 February 1938
Persons entitled: Abbey Road Building Society

Classification: Charge
Secured details: £460 & any other moneys due or to become due not being moneys secured by mortgage of other property.
Particulars: 239 southmead rd westbury-on-trym bristol.
Outstanding
28 June 1935Delivered on: 19 July 1935
Persons entitled: Abbey Road Building Society

Classification: Mortgage
Secured details: £330 & any other moneys due or to become due not being moneys secured by mortgage of other property.
Particulars: No. 66 somermead bedminster, bristol.
Outstanding
23 February 1933Delivered on: 10 March 1933
Persons entitled: Abbey Road Building Society.

Classification: Charge
Secured details: £490 & any other money due or to become due from coy to socy, not being moneys secured by mortgage of other property.
Particulars: 14 cherington rd, wellington hill, southmead, bristol.
Outstanding
5 January 1933Delivered on: 6 January 1933
Persons entitled: Abbey Road Building Society

Classification: Charge
Secured details: £340 & any other moneys due to society from coy.
Particulars: 11 somermead parson st. Bedminster bristol.
Outstanding
24 December 1932Delivered on: 6 January 1933
Persons entitled: Abbey Road Building Society

Classification: Charge
Secured details: £340 & any other moneys due to society from coy.
Particulars: 36 somermead parson st. Bedminster bristol.
Outstanding
20 January 1929Delivered on: 23 January 1932
Persons entitled: Abbey Road Building Society

Classification: Charge
Secured details: £365 11/1 (owing).
Particulars: 45 somermead, parson st, bedminster, bristol.
Outstanding

Filing History

1 May 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
22 March 2023Notification of Belmont Land Limited as a person with significant control on 13 April 2022 (2 pages)
22 March 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
22 March 2023Cessation of Sylvia Constance Oakley as a person with significant control on 13 April 2022 (1 page)
2 May 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
22 March 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
11 May 2021Appointment of Mrs Sylvia Constance Oakley as a secretary on 15 January 2021 (2 pages)
4 March 2021Termination of appointment of Anthony Paul Oakley as a secretary on 15 January 2021 (1 page)
4 March 2021Termination of appointment of Anthony Paul Oakley as a director on 15 January 2021 (1 page)
3 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
12 January 2021Appointment of Mr Andrew Jonathan Russell as a director on 11 January 2021 (2 pages)
5 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
11 February 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
17 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
28 February 2019Change of details for Mrs Sylvia Constance Oakley as a person with significant control on 31 March 2018 (2 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
28 February 2019Notification of Antony Paul Oakley as a person with significant control on 31 March 2018 (2 pages)
6 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
23 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 50
(5 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 50
(5 pages)
9 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 50
(5 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 50
(5 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50
(5 pages)
1 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50
(5 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 June 2010Appointment of Antony Paul Oakley as a director (3 pages)
16 June 2010Appointment of Antony Paul Oakley as a director (3 pages)
14 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 April 2009Return made up to 28/02/09; full list of members (3 pages)
9 April 2009Return made up to 28/02/09; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 May 2008Return made up to 28/02/08; full list of members (3 pages)
1 May 2008Return made up to 28/02/08; full list of members (3 pages)
18 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 June 2007Return made up to 28/02/07; full list of members (6 pages)
3 June 2007Return made up to 28/02/07; full list of members (6 pages)
23 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 March 2006Return made up to 28/02/06; full list of members (6 pages)
20 March 2006Return made up to 28/02/06; full list of members (6 pages)
12 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 March 2005Return made up to 28/02/05; full list of members (6 pages)
7 March 2005Return made up to 28/02/05; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
3 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 March 2004Return made up to 28/02/04; full list of members (6 pages)
13 March 2004Return made up to 28/02/04; full list of members (6 pages)
18 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
18 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
18 March 2003Return made up to 28/02/03; full list of members (6 pages)
18 March 2003Return made up to 28/02/03; full list of members (6 pages)
16 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
16 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
3 April 2002Return made up to 28/02/02; full list of members (6 pages)
3 April 2002Return made up to 28/02/02; full list of members (6 pages)
20 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
20 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
8 June 2001Return made up to 28/02/01; full list of members (6 pages)
8 June 2001Return made up to 28/02/01; full list of members (6 pages)
8 February 2001Registered office changed on 08/02/01 from: 1A high street epsom surrey KT19 8DA (1 page)
8 February 2001Registered office changed on 08/02/01 from: 1A high street epsom surrey KT19 8DA (1 page)
7 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
7 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
17 April 2000Return made up to 28/02/00; full list of members (6 pages)
17 April 2000Return made up to 28/02/00; full list of members (6 pages)
6 October 1999Return made up to 28/02/99; no change of members (5 pages)
6 October 1999Return made up to 28/02/99; no change of members (5 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
14 July 1998Full accounts made up to 30 September 1997 (11 pages)
14 July 1998Full accounts made up to 30 September 1997 (11 pages)
13 November 1997Return made up to 28/02/97; no change of members (4 pages)
13 November 1997Return made up to 28/02/97; no change of members (4 pages)
7 July 1997Full accounts made up to 30 September 1996 (11 pages)
7 July 1997Full accounts made up to 30 September 1996 (11 pages)
21 June 1996New secretary appointed (1 page)
21 June 1996Secretary resigned (2 pages)
21 June 1996New secretary appointed (1 page)
21 June 1996Secretary resigned (2 pages)
26 April 1996Full accounts made up to 30 September 1995 (11 pages)
26 April 1996Full accounts made up to 30 September 1995 (11 pages)
28 March 1995Full accounts made up to 30 September 1994 (13 pages)
28 March 1995Full accounts made up to 30 September 1994 (13 pages)