20 BRISTOL GARDENS LIMITED

Register to unlock more data on OkredoRegister

20 BRISTOL GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06110163

Incorporation date

16/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Cedar Court, 1 Royal Oak Yard, London SE1 3GACopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2007)
dot icon27/02/2026
Confirmation statement made on 2026-02-16 with updates
dot icon27/02/2026
Notification of Edmund Pirali as a person with significant control on 2025-03-07
dot icon01/12/2025
Appointment of Mr Harry David Samuel Livingstone as a director on 2025-03-07
dot icon01/12/2025
Termination of appointment of Bambury Secretary Limited as a secretary on 2025-03-07
dot icon01/12/2025
Termination of appointment of Rupert Thomas Brankin-Frisby as a director on 2025-03-07
dot icon01/12/2025
Cessation of Rupert Thomas Brankin-Frisby as a person with significant control on 2025-03-07
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon19/11/2025
Registered office address changed from , C/O Bambury & Co, Bicester Innovation Centre Telford Road, Bicester, Oxfordshire, OX26 4LD, United Kingdom to Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA on 2025-11-19
dot icon19/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon14/11/2024
Micro company accounts made up to 2024-02-29
dot icon01/03/2024
Confirmation statement made on 2024-02-16 with updates
dot icon21/11/2023
Micro company accounts made up to 2023-02-28
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon23/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon29/03/2021
Secretary's details changed for Bambury Secretary Limited on 2021-01-01
dot icon26/03/2021
Confirmation statement made on 2021-02-16 with updates
dot icon08/03/2021
Register inspection address has been changed from Suite 3 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD United Kingdom to Bicester Innovation Centre Telford Road Bicester Oxfordshire OX26 4LD
dot icon05/03/2021
Notification of Rupert Thomas Brankin-Frisby as a person with significant control on 2018-02-16
dot icon05/03/2021
Cessation of Edward James Tunstall as a person with significant control on 2018-02-16
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon17/02/2020
Confirmation statement made on 2020-02-16 with updates
dot icon14/06/2019
Micro company accounts made up to 2019-02-28
dot icon28/03/2019
Termination of appointment of Harvey Merton Katz as a director on 2019-03-28
dot icon26/02/2019
Confirmation statement made on 2019-02-16 with updates
dot icon31/01/2019
Registered office address changed from , Suite 3 Enterprise House Telford Road, Bicester, Oxfordshire, OX26 4LD, United Kingdom to Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA on 2019-01-31
dot icon04/09/2018
Change of details for Mr Edward James Tunstall as a person with significant control on 2018-09-04
dot icon30/08/2018
Micro company accounts made up to 2018-02-28
dot icon23/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon28/11/2017
Micro company accounts made up to 2017-02-28
dot icon10/11/2017
Registered office address changed from , 20 Bristol Gardens, London, W9 2JQ to Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA on 2017-11-10
dot icon10/11/2017
Register inspection address has been changed from C/O Bambury & Co. 4 Goodwood House Park Court, Lawrie Park Road, Sydenham London SE26 6EQ United Kingdom to Suite 3 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD
dot icon10/11/2017
Appointment of Bambury Secretary Limited as a secretary on 2011-02-10
dot icon10/11/2017
Director's details changed for Mr Iain Kanssen on 2017-11-10
dot icon10/11/2017
Director's details changed for Mr Edmund Pirali on 2017-11-10
dot icon10/11/2017
Director's details changed for Mr Harvey Merton Katz on 2017-11-10
dot icon10/11/2017
Director's details changed for Mr Rupert Thomas Brankin-Frisby on 2017-11-10
dot icon09/11/2017
Appointment of Mr Edmund Pirali as a director on 2017-08-16
dot icon09/11/2017
Termination of appointment of Edward James Tunstall as a director on 2017-08-16
dot icon09/11/2017
Appointment of Mr Rupert Thomas Brankin-Frisby as a director on 2017-08-16
dot icon09/11/2017
Appointment of Mr Harvey Merton Katz as a director on 2017-08-16
dot icon09/11/2017
Appointment of Mr Iain Kanssen as a director on 2017-08-16
dot icon20/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon05/08/2016
Termination of appointment of Bambury Secretary Limited as a director on 2012-06-20
dot icon17/05/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon02/03/2016
Secretary's details changed
dot icon24/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/07/2014
Secretary's details changed
dot icon14/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/03/2013
Secretary's details changed
dot icon12/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon29/01/2013
Registered office address changed from , 32 Bristol Gardens, London, W9 2JQ on 2013-01-29
dot icon17/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon15/10/2012
Register(s) moved to registered inspection location
dot icon15/10/2012
Register inspection address has been changed
dot icon20/06/2012
Appointment of Bambury Secretary Limited as a director
dot icon20/06/2012
Termination of appointment of John Mackie as a secretary
dot icon10/05/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon28/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon23/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon25/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon12/05/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon08/02/2010
Total exemption full accounts made up to 2009-02-28
dot icon28/01/2010
Director's details changed for Mr Edward James Tunstall on 2010-01-28
dot icon19/05/2009
Return made up to 16/02/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-02-29
dot icon05/09/2008
Return made up to 16/02/08; full list of members
dot icon05/09/2008
Registered office changed on 05/09/2008 from, 20 bristol gardens, london, W9 2JQ
dot icon04/09/2008
Secretary appointed mr john james mackie
dot icon04/09/2008
Director appointed mr edward james tunstall
dot icon04/09/2008
Appointment terminated director ashley evans
dot icon04/09/2008
Appointment terminated director harvey katz
dot icon04/09/2008
Appointment terminated secretary harvey katz
dot icon16/02/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
10.66K
-
0.00
2.51K
-
2022
3
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BAMBURY SECRETARY LIMITED
Corporate Secretary
10/02/2011 - 07/03/2025
10
Brankin-Frisby, Rupert Thomas
Director
16/08/2017 - 07/03/2025
-
Mr Edmund Pirali
Director
16/08/2017 - Present
4
Livingstone, Harry David Samuel
Director
07/03/2025 - Present
1
Kanssen, Iain
Director
16/08/2017 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20 BRISTOL GARDENS LIMITED

20 BRISTOL GARDENS LIMITED is an(a) Active company incorporated on 16/02/2007 with the registered office located at Unit 3 Cedar Court, 1 Royal Oak Yard, London SE1 3GA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 20 BRISTOL GARDENS LIMITED?

toggle

20 BRISTOL GARDENS LIMITED is currently Active. It was registered on 16/02/2007 .

Where is 20 BRISTOL GARDENS LIMITED located?

toggle

20 BRISTOL GARDENS LIMITED is registered at Unit 3 Cedar Court, 1 Royal Oak Yard, London SE1 3GA.

What does 20 BRISTOL GARDENS LIMITED do?

toggle

20 BRISTOL GARDENS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 20 BRISTOL GARDENS LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-16 with updates.