BRISTOL BUSINESS PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRISTOL BUSINESS PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02982779

Incorporation date

19/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pembroke House 15 Pembroke Road, Clifton, Bristol BS8 3BACopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1994)
dot icon30/01/2026
Termination of appointment of Christopher James Urwin as a director on 2026-01-30
dot icon30/01/2026
Appointment of Mr Giles Henry James York as a director on 2026-01-30
dot icon03/11/2025
Confirmation statement made on 2025-10-19 with updates
dot icon24/06/2025
Termination of appointment of Simon Barry Phillips as a director on 2025-06-24
dot icon02/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/11/2024
Confirmation statement made on 2024-10-19 with updates
dot icon19/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/11/2023
Confirmation statement made on 2023-10-19 with updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-10-19 with updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon19/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/10/2020
Confirmation statement made on 2020-10-19 with updates
dot icon29/10/2020
Notification of Lime Proprty Fund Ltd Partnership as a person with significant control on 2020-08-11
dot icon29/10/2020
Cessation of Abstract (Bristol) Limited as a person with significant control on 2020-08-11
dot icon08/10/2020
Appointment of Mr Christopher James Urwin as a director on 2020-08-12
dot icon08/10/2020
Termination of appointment of Stephanie Miles as a director on 2020-08-11
dot icon08/10/2020
Termination of appointment of Michael Greenslade as a director on 2019-12-24
dot icon20/07/2020
Resolutions
dot icon17/07/2020
Resolutions
dot icon20/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/11/2019
Confirmation statement made on 2019-10-19 with updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon22/10/2018
Register inspection address has been changed from The Down House Foxholes Lane Tockington Bristol BS32 4PF England to Pembroke House Pembroke Road Clifton Bristol BS8 3BA
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/11/2017
Confirmation statement made on 2017-10-19 with updates
dot icon06/11/2017
Notification of Abstract (Bristol) Limited as a person with significant control on 2016-12-21
dot icon03/11/2017
Change of share class name or designation
dot icon01/11/2017
Withdrawal of a person with significant control statement on 2017-11-01
dot icon30/10/2017
Register(s) moved to registered office address Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA
dot icon26/09/2017
Registered office address changed from , the Down House, Tockington, Bristol, Avon, BS32 4PF to Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA on 2017-09-26
dot icon08/08/2017
Termination of appointment of Anthony David England as a secretary on 2017-07-17
dot icon08/08/2017
Appointment of Mr James Orford Griffin as a secretary on 2017-07-10
dot icon08/08/2017
Termination of appointment of Kenneth Tim Pearce as a director on 2017-07-17
dot icon08/08/2017
Appointment of Mr Simon Barry Phillips as a director on 2017-07-10
dot icon08/08/2017
Appointment of Mr Michael Greenslade as a director on 2017-07-10
dot icon18/01/2017
Particulars of variation of rights attached to shares
dot icon18/01/2017
Change of share class name or designation
dot icon05/01/2017
Appointment of Mrs Stephanie Miles as a director on 2016-12-21
dot icon04/01/2017
Termination of appointment of Lorna Phipps as a director on 2016-12-21
dot icon31/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon19/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon20/06/2016
Appointment of Miss Lorna Phipps as a director on 2016-05-31
dot icon09/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/04/2015
Termination of appointment of Samuel Kevin Carr as a director on 2015-04-23
dot icon13/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon12/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon18/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon20/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon14/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/06/2010
Appointment of Mr Samuel Kevin Carr as a director
dot icon11/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon11/11/2009
Register(s) moved to registered inspection location
dot icon11/11/2009
Director's details changed for Mr Kenneth Tim Pearce on 2009-11-11
dot icon11/11/2009
Register inspection address has been changed
dot icon26/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/03/2009
Appointment terminated director samuel carr
dot icon10/11/2008
Return made up to 19/10/08; full list of members
dot icon17/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/03/2008
Ad 01/02/08-01/02/08\gbp si 4@1=4\gbp ic 133/137\
dot icon22/12/2007
Director resigned
dot icon22/12/2007
Director resigned
dot icon25/10/2007
Return made up to 19/10/07; change of members
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/03/2007
Director resigned
dot icon09/03/2007
New director appointed
dot icon05/12/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/11/2006
Return made up to 19/10/06; full list of members
dot icon01/11/2006
Ad 26/10/06-26/10/06 £ si 6@1=6 £ ic 127/133
dot icon15/08/2006
Ad 09/06/06-31/07/06 £ si 3@1=3 £ ic 124/127
dot icon16/06/2006
Ad 09/06/06--------- £ si 3@1=3 £ ic 121/124
dot icon16/06/2006
Director resigned
dot icon28/04/2006
Ad 03/04/06--------- £ si 3@1=3 £ ic 118/121
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon07/04/2006
New director appointed
dot icon14/02/2006
Ad 30/01/06--------- £ si 7@1=7 £ ic 111/118
dot icon15/12/2005
Ad 30/11/05--------- £ si 2@1=2 £ ic 109/111
dot icon07/11/2005
Return made up to 19/10/05; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/10/2004
Return made up to 19/10/04; full list of members
dot icon27/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon05/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon27/10/2003
Return made up to 19/10/03; full list of members
dot icon14/08/2003
Ad 11/07/03--------- £ si 7@1=7 £ ic 102/109
dot icon29/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon29/10/2002
Return made up to 19/10/02; change of members
dot icon10/06/2002
Ad 30/05/02--------- £ si 5@1=5 £ ic 97/102
dot icon08/11/2001
Ad 02/11/01--------- £ si 5@1=5 £ ic 92/97
dot icon03/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon03/11/2001
Return made up to 19/10/01; full list of members
dot icon08/10/2001
Ad 21/09/01--------- £ si 3@1=3 £ ic 89/92
dot icon22/11/2000
Ad 09/11/00--------- £ si 7@1=7 £ ic 82/89
dot icon27/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon27/10/2000
Return made up to 19/10/00; full list of members
dot icon04/09/2000
New director appointed
dot icon04/09/2000
Director resigned
dot icon21/08/2000
Ad 08/08/00--------- £ si 2@1=2 £ ic 80/82
dot icon11/11/1999
New director appointed
dot icon11/11/1999
Director resigned
dot icon22/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon22/10/1999
Return made up to 19/10/99; full list of members
dot icon09/06/1999
Ad 26/05/99--------- £ si 6@1=6 £ ic 74/80
dot icon26/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon26/10/1998
Return made up to 19/10/98; full list of members
dot icon31/05/1998
Ad 27/05/98--------- £ si 3@1=3 £ ic 71/74
dot icon26/02/1998
Ad 23/01/98--------- £ si 1@1=1 £ ic 70/71
dot icon24/02/1998
Ad 13/02/98--------- £ si 1@1=1 £ ic 69/70
dot icon26/11/1997
Accounts for a dormant company made up to 1996-12-31
dot icon24/10/1997
Return made up to 19/10/97; full list of members
dot icon28/08/1997
Ad 26/08/97--------- £ si 6@1=6 £ ic 63/69
dot icon17/06/1997
Ad 10/06/97--------- £ si 2@1=2 £ ic 61/63
dot icon29/01/1997
Ad 17/01/97--------- £ si 1@1=1 £ ic 60/61
dot icon29/01/1997
Ad 16/12/96--------- £ si 1@1=1 £ ic 59/60
dot icon10/11/1996
Return made up to 19/10/96; no change of members
dot icon29/08/1996
New director appointed
dot icon19/08/1996
Resolutions
dot icon19/08/1996
Accounts for a dormant company made up to 1995-12-31
dot icon12/08/1996
Director resigned
dot icon15/11/1995
Return made up to 19/10/95; full list of members
dot icon28/06/1995
Accounting reference date notified as 31/12
dot icon02/05/1995
New director appointed
dot icon02/05/1995
New director appointed
dot icon02/05/1995
New director appointed
dot icon08/02/1995
New director appointed
dot icon08/02/1995
Director resigned;new director appointed
dot icon08/02/1995
Ad 10/01/95--------- £ si 58@1=58 £ ic 1/59
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+38.64 % *

* during past year

Cash in Bank

£98,629.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
134.00
-
0.00
71.14K
-
2022
3
134.00
-
0.00
98.63K
-
2022
3
134.00
-
0.00
98.63K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

134.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

98.63K £Ascended38.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Urwin, Christopher James
Director
12/08/2020 - 30/01/2026
49
York, Giles Henry James
Director
30/01/2026 - Present
1
Phillips, Simon Barry
Director
10/07/2017 - 24/06/2025
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRISTOL BUSINESS PARK MANAGEMENT LIMITED

BRISTOL BUSINESS PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 19/10/1994 with the registered office located at Pembroke House 15 Pembroke Road, Clifton, Bristol BS8 3BA. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOL BUSINESS PARK MANAGEMENT LIMITED?

toggle

BRISTOL BUSINESS PARK MANAGEMENT LIMITED is currently Active. It was registered on 19/10/1994 .

Where is BRISTOL BUSINESS PARK MANAGEMENT LIMITED located?

toggle

BRISTOL BUSINESS PARK MANAGEMENT LIMITED is registered at Pembroke House 15 Pembroke Road, Clifton, Bristol BS8 3BA.

What does BRISTOL BUSINESS PARK MANAGEMENT LIMITED do?

toggle

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

How many employees does BRISTOL BUSINESS PARK MANAGEMENT LIMITED have?

toggle

BRISTOL BUSINESS PARK MANAGEMENT LIMITED had 3 employees in 2022.

What is the latest filing for BRISTOL BUSINESS PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 30/01/2026: Termination of appointment of Christopher James Urwin as a director on 2026-01-30.