Company NameBristol Estates Limited
DirectorFrederick William Augustus Marquess Of Bristol
Company StatusActive
Company Number07215370
CategoryPrivate Limited Company
Incorporation Date7 April 2010(14 years ago)
Previous NameBristol Settled Estates Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameFrederick William Augustus Marquess Of Bristol
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bristol Estates Ltd 2 Eaton Gate
London
SW1W 9BJ

Contact

Websitebristolestates.co.uk

Location

Registered AddressC/O Proact Accounting Limited Imagestor House
31 Bridge Road, Palace Gates
London
N22 7SN
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Frederick William Augustus Marquees Of Bristol
100.00%
Ordinary

Financials

Year2014
Net Worth-£177,464
Cash£829
Current Liabilities£188,276

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

17 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
18 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
16 March 2022Amended micro company accounts made up to 31 March 2021 (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 August 2021Second filing of Confirmation Statement dated 31 July 2021 (3 pages)
20 August 2021Confirmation statement made on 31 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/08/21
(6 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 March 2021Memorandum and Articles of Association (18 pages)
29 March 2021Statement of capital following an allotment of shares on 12 February 2021
  • GBP 100
(4 pages)
3 October 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
19 June 2020Director's details changed for Frederick William Augustus Marquess of Bristol on 1 May 2020 (2 pages)
5 May 2020Director's details changed for Frederick William Augustus Marquess of Bristol on 1 May 2020 (2 pages)
5 May 2020Change of details for Frederick William Augustus Marquess of Bristol as a person with significant control on 1 May 2020 (2 pages)
30 January 2020Change of details for Frederick William Augustus Marquess of Bristol as a person with significant control on 2 January 2020 (2 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
30 April 2019Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL England to C/O Proact Accounting Limited Imagestor House 31 Bridge Road, Palace Gates London N22 7SN on 30 April 2019 (1 page)
18 March 2019Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
26 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
10 January 2019Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to C/O Brickowner Limited 123 Buckingham Palace Road Victoria London SW1W 9SR on 10 January 2019 (1 page)
10 January 2019Registered office address changed from C/O Brickowner Limited 123 Buckingham Palace Road Victoria London SW1W 9SR England to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 10 January 2019 (1 page)
24 October 2018Compulsory strike-off action has been discontinued (1 page)
17 October 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 April 2014Director's details changed for Frederick William Augustus Marquess of Bristol on 8 November 2013 (2 pages)
7 April 2014Registered office address changed from Templars House Lulworth Close Chandlers Ford SO53 3TL United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Templars House Lulworth Close Chandlers Ford SO53 3TL United Kingdom on 7 April 2014 (1 page)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Registered office address changed from Templars House Lulworth Close Chandlers Ford SO53 3TL United Kingdom on 7 April 2014 (1 page)
7 April 2014Director's details changed for Frederick William Augustus Marquess of Bristol on 8 November 2013 (2 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Director's details changed for Frederick William Augustus Marquess of Bristol on 8 November 2013 (2 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 October 2012Company name changed bristol settled estates LIMITED\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2012Company name changed bristol settled estates LIMITED\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-26
  • NM01 ‐ Change of name by resolution
(3 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 December 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
20 December 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
7 April 2011Director's details changed for Frederick William Augustus Marquess of Bristol on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Frederick William Augustus Marquess of Bristol on 7 April 2011 (2 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
7 April 2011Director's details changed for Frederick William Augustus Marquess of Bristol on 7 April 2011 (2 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
8 April 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
8 April 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
7 April 2010Incorporation (17 pages)
7 April 2010Incorporation (17 pages)