BRISTOL ASSURED TENANCIES (NO.5) LIMITED

Register to unlock more data on OkredoRegister

BRISTOL ASSURED TENANCIES (NO.5) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02798141

Incorporation date

10/03/1993

Size

Micro Entity

Contacts

Registered address

Registered address

The Lodge, Park Road, Shepton Mallet, Somerset BA4 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1993)
dot icon12/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon10/06/2025
Micro company accounts made up to 2024-09-30
dot icon16/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon11/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon09/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon12/05/2023
Micro company accounts made up to 2022-09-30
dot icon13/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon22/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon22/11/2021
Notification of Juniper Park Properties Limited as a person with significant control on 2021-11-16
dot icon22/11/2021
Change of details for Mrs Rachel Anne Jackson as a person with significant control on 2021-11-16
dot icon15/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon14/05/2021
Cancellation of shares. Statement of capital on 2021-04-09
dot icon14/05/2021
Purchase of own shares.
dot icon16/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon05/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon13/11/2020
Statement by Directors
dot icon13/11/2020
Statement of capital on 2020-11-13
dot icon13/11/2020
Solvency Statement dated 30/10/20
dot icon13/11/2020
Resolutions
dot icon07/10/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon07/07/2020
Termination of appointment of John Haydon Jackson as a director on 2020-07-07
dot icon17/06/2020
Change of details for Mrs Rachel Anne Jackson as a person with significant control on 2020-06-17
dot icon12/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-09-30
dot icon13/03/2019
Confirmation statement made on 2019-03-10 with updates
dot icon23/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon19/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon25/08/2017
Director's details changed for Mrs Rachel Anne Ingvaldson on 2017-08-23
dot icon24/08/2017
Change of details for Mrs Rachel Anne Ingvaldson as a person with significant control on 2017-08-23
dot icon17/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon12/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon10/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon11/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon11/03/2014
Director's details changed for Mrs Rachel Anne Ingvaldson on 2013-12-01
dot icon22/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon23/04/2013
Registered office address changed from 5 Park Road Shepton Mallet Somerset BA4 5BP United Kingdom on 2013-04-23
dot icon22/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon14/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon15/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon29/11/2010
Total exemption full accounts made up to 2010-09-30
dot icon18/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon03/12/2009
Total exemption full accounts made up to 2009-09-30
dot icon20/08/2009
Registered office changed on 20/08/2009 from anglo house anglo trading estate shepton mallet somerset BA4 5BY
dot icon13/05/2009
Director appointed mrs rachel anne ingvaldson
dot icon11/03/2009
Return made up to 10/03/09; full list of members
dot icon09/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon02/06/2008
Appointment terminated director thomas jackson
dot icon15/05/2008
Director appointed mr john haydon jackson
dot icon12/03/2008
Return made up to 10/03/08; full list of members
dot icon12/03/2008
Secretary's change of particulars / nicola claydon / 11/02/2008
dot icon11/12/2007
Declaration of satisfaction of mortgage/charge
dot icon11/12/2007
Declaration of satisfaction of mortgage/charge
dot icon11/12/2007
Declaration of satisfaction of mortgage/charge
dot icon11/12/2007
Declaration of satisfaction of mortgage/charge
dot icon11/12/2007
Declaration of satisfaction of mortgage/charge
dot icon11/12/2007
Declaration of satisfaction of mortgage/charge
dot icon02/12/2007
Total exemption full accounts made up to 2007-09-30
dot icon28/11/2007
Particulars of mortgage/charge
dot icon28/11/2007
Particulars of mortgage/charge
dot icon21/03/2007
Return made up to 10/03/07; full list of members
dot icon08/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon15/03/2006
Return made up to 10/03/06; full list of members
dot icon13/12/2005
Total exemption full accounts made up to 2005-09-30
dot icon30/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon17/03/2005
Return made up to 10/03/05; full list of members
dot icon28/05/2004
New secretary appointed
dot icon28/05/2004
Secretary resigned
dot icon17/05/2004
Director resigned
dot icon18/03/2004
Return made up to 10/03/04; full list of members
dot icon21/11/2003
Total exemption full accounts made up to 2003-09-30
dot icon14/03/2003
Return made up to 10/03/03; full list of members
dot icon17/12/2002
Total exemption full accounts made up to 2002-09-30
dot icon10/04/2002
Return made up to 10/03/02; full list of members
dot icon20/12/2001
Total exemption full accounts made up to 2001-09-30
dot icon05/04/2001
Return made up to 10/03/01; full list of members
dot icon21/03/2001
Full accounts made up to 2000-09-30
dot icon20/03/2000
Return made up to 10/03/00; full list of members
dot icon20/03/2000
Full accounts made up to 1999-09-30
dot icon03/02/2000
Particulars of mortgage/charge
dot icon27/10/1999
Particulars of mortgage/charge
dot icon09/05/1999
Return made up to 10/03/99; no change of members
dot icon14/03/1999
Registered office changed on 14/03/99 from: the old mill park road shepton mallet somerset BA4 5BS
dot icon23/02/1999
Full accounts made up to 1998-09-30
dot icon31/03/1998
Return made up to 10/03/98; no change of members
dot icon10/03/1998
Full accounts made up to 1997-09-30
dot icon01/05/1997
Amended full accounts made up to 1996-09-30
dot icon22/04/1997
Full accounts made up to 1996-09-30
dot icon08/04/1997
Return made up to 10/03/97; full list of members
dot icon03/04/1996
Return made up to 10/03/96; no change of members
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon17/01/1996
Full accounts made up to 1995-09-30
dot icon02/05/1995
Return made up to 10/03/95; change of members
dot icon28/02/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Secretary resigned;new secretary appointed
dot icon06/10/1994
Registered office changed on 06/10/94 from: the old mill park road shepton mallet somerset BA4 5BS
dot icon02/08/1994
Accounts for a small company made up to 1993-09-30
dot icon12/07/1994
Registered office changed on 12/07/94 from: the lodge park road shepton mallet somerset BA4 5BS
dot icon11/07/1994
Particulars of mortgage/charge
dot icon30/03/1994
Return made up to 10/03/94; full list of members
dot icon21/03/1994
Registered office changed on 21/03/94 from: ringwall house ditcheat shepton malley somerset BA4 6RE
dot icon14/03/1994
Particulars of mortgage/charge
dot icon14/12/1993
Ad 25/11/93--------- £ si 49998@1=49998 £ ic 2/50000
dot icon19/03/1993
Accounting reference date notified as 30/09
dot icon10/03/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
314.12K
-
0.00
28.43K
-
2022
0
40.89K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, John Haydon
Director
12/05/2008 - 06/07/2020
83
Jackson, Rachel Anne
Director
12/05/2009 - Present
34
Claydon, Nicola
Secretary
02/05/2004 - Present
19
Jackson, Thomas Stuart
Director
09/03/1993 - 13/05/2008
23
Vaughan, Mervyn John
Secretary
09/03/1993 - 29/09/1994
16

Persons with Significant Control

2
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 BRISTOL ASSURED TENANCIES (NO.5) LIMITED

BRISTOL ASSURED TENANCIES (NO.5) LIMITED is an(a) Active company incorporated on 10/03/1993 with the registered office located at The Lodge, Park Road, Shepton Mallet, Somerset BA4 5BS. There are currently 2 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 BRISTOL ASSURED TENANCIES (NO.5) LIMITED?

toggle

BRISTOL ASSURED TENANCIES (NO.5) LIMITED is currently Active. It was registered on 10/03/1993 .

Where is BRISTOL ASSURED TENANCIES (NO.5) LIMITED located?

toggle

BRISTOL ASSURED TENANCIES (NO.5) LIMITED is registered at The Lodge, Park Road, Shepton Mallet, Somerset BA4 5BS.

What does BRISTOL ASSURED TENANCIES (NO.5) LIMITED do?

toggle

BRISTOL ASSURED TENANCIES (NO.5) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRISTOL ASSURED TENANCIES (NO.5) LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-10 with no updates.