BRISTOL CITY PROPERTIES 2 LTD

Register to unlock more data on OkredoRegister

BRISTOL CITY PROPERTIES 2 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10537692

Incorporation date

22/12/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Buckinghamshire MK9 1NACopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2016)
dot icon24/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon03/11/2025
Registration of charge 105376920011, created on 2025-10-29
dot icon03/11/2025
Registration of charge 105376920013, created on 2025-10-29
dot icon03/11/2025
Registration of charge 105376920012, created on 2025-10-29
dot icon03/11/2025
Registration of charge 105376920014, created on 2025-10-29
dot icon02/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon18/12/2024
Director's details changed for Ms Miranda Lam on 2024-12-18
dot icon18/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2024
Registration of charge 105376920010, created on 2024-03-26
dot icon28/03/2024
Registration of charge 105376920008, created on 2024-03-26
dot icon28/03/2024
Registration of charge 105376920009, created on 2024-03-26
dot icon02/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon20/10/2022
Cessation of Mortar Investments Pte Limited as a person with significant control on 2022-10-19
dot icon20/10/2022
Notification of Syed Hyder Ahmad as a person with significant control on 2022-10-19
dot icon23/09/2022
Registered office address changed from C/O Ian Walker & Co Chartered Accountants Melrosegate Heworth York YO31 0RP England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1NA on 2022-09-23
dot icon29/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/03/2022
Registration of charge 105376920005, created on 2022-03-10
dot icon24/03/2022
Registration of charge 105376920006, created on 2022-03-10
dot icon24/03/2022
Registration of charge 105376920007, created on 2022-03-10
dot icon25/01/2022
Confirmation statement made on 2021-12-20 with updates
dot icon02/08/2021
Resolutions
dot icon14/07/2021
Current accounting period shortened from 2022-04-30 to 2022-03-31
dot icon02/07/2021
Termination of appointment of Richard Peter Crawshay Jones as a director on 2021-06-25
dot icon02/07/2021
Termination of appointment of Gregory Joseph Arthur White as a director on 2021-06-25
dot icon02/07/2021
Appointment of Ms Miranda Lam as a director on 2021-06-25
dot icon01/07/2021
Cessation of Gregory White as a person with significant control on 2021-06-25
dot icon01/07/2021
Notification of Mortar Investments Pte Limited as a person with significant control on 2021-06-25
dot icon01/07/2021
Cessation of Richard Peter Crawshay Jones as a person with significant control on 2021-06-25
dot icon01/07/2021
Registered office address changed from C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom to C/O Ian Walker & Co Chartered Accountants Melrosegate Heworth York YO31 0RP on 2021-07-01
dot icon28/06/2021
Satisfaction of charge 105376920003 in full
dot icon28/06/2021
Satisfaction of charge 105376920004 in full
dot icon24/06/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon04/05/2021
Satisfaction of charge 105376920002 in full
dot icon04/05/2021
Satisfaction of charge 105376920001 in full
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon29/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon22/09/2020
Change of details for Mr Richard Peter Crawshay Jones as a person with significant control on 2020-08-21
dot icon22/09/2020
Director's details changed for Mr Richard Peter Crawshay Jones on 2020-08-21
dot icon22/09/2020
Change of details for Mr Gregory White as a person with significant control on 2020-07-27
dot icon22/09/2020
Director's details changed for Mr Gregory White on 2020-07-27
dot icon30/12/2019
Confirmation statement made on 2019-12-20 with updates
dot icon16/09/2019
Registration of charge 105376920004, created on 2019-09-13
dot icon13/09/2019
Registration of charge 105376920003, created on 2019-09-13
dot icon28/06/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon27/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon21/09/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon22/02/2018
Director's details changed for Mr Richard Peter Crawshay Jones on 2018-02-21
dot icon21/02/2018
Change of details for Mr Richard Peter Crawshay Jones as a person with significant control on 2018-02-21
dot icon21/02/2018
Current accounting period extended from 2017-12-31 to 2018-04-30
dot icon21/02/2018
Change of details for Mr Gregory White as a person with significant control on 2018-02-21
dot icon21/02/2018
Director's details changed for Mr Gregory White on 2018-02-21
dot icon21/02/2018
Registered office address changed from 51 Cotham Road Bristol BS6 6DN England to C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 2018-02-21
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon01/12/2017
Director's details changed for Mr Richard Peter Crawshay Jones on 2017-10-16
dot icon13/09/2017
Registration of charge 105376920002, created on 2017-09-08
dot icon10/07/2017
Registration of charge 105376920001, created on 2017-07-05
dot icon22/12/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
560.16K
-
0.00
1.50M
-
2023
1
572.88K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregory Joseph Arthur White
Director
22/12/2016 - 25/06/2021
28
Crawshay Jones, Richard Peter
Director
22/12/2016 - 25/06/2021
25
Lam, Miranda
Director
25/06/2021 - Present
9

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 BRISTOL CITY PROPERTIES 2 LTD

BRISTOL CITY PROPERTIES 2 LTD is an(a) Active company incorporated on 22/12/2016 with the registered office located at C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Buckinghamshire MK9 1NA. There is currently 1 active director 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 CITY PROPERTIES 2 LTD?

toggle

BRISTOL CITY PROPERTIES 2 LTD is currently Active. It was registered on 22/12/2016 .

Where is BRISTOL CITY PROPERTIES 2 LTD located?

toggle

BRISTOL CITY PROPERTIES 2 LTD is registered at C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Buckinghamshire MK9 1NA.

What does BRISTOL CITY PROPERTIES 2 LTD do?

toggle

BRISTOL CITY PROPERTIES 2 LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRISTOL CITY PROPERTIES 2 LTD?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-12-20 with no updates.