BRISTOL INVESTMENT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRISTOL INVESTMENT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02276435

Incorporation date

12/07/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

North Lodge Farm Widmerpool Lane, Widmerpool, Nottingham, Nottinghamshire NG12 5QECopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1988)
dot icon09/04/2026
Confirmation statement made on 2026-04-07 with updates
dot icon20/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon03/02/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-31
dot icon20/11/2025
Cessation of Evenbrook Investment Holdings Limited as a person with significant control on 2025-11-11
dot icon20/11/2025
Notification of Willoughby 542 Limited as a person with significant control on 2025-11-11
dot icon22/09/2025
Resolutions
dot icon22/09/2025
Memorandum and Articles of Association
dot icon09/09/2025
Registered office address changed from Evenbrook Brecon House Browns Green Birmingham B20 1FE United Kingdom to North Lodge Farm Widmerpool Lane Widmerpool Nottingham Nottinghamshire NG12 5QE on 2025-09-09
dot icon31/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon11/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon29/11/2023
Accounts for a small company made up to 2023-03-31
dot icon17/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon19/07/2022
Accounts for a small company made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon19/07/2021
Accounts for a small company made up to 2021-03-31
dot icon15/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon10/03/2021
Termination of appointment of John Robert Coles as a director on 2021-02-27
dot icon29/06/2020
Accounts for a small company made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon28/06/2019
Accounts for a small company made up to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon22/03/2019
Registered office address changed from Hamstead Hall 142 Friary Road Birmingham B20 1AP to Evenbrook Brecon House Browns Green Birmingham B20 1FE on 2019-03-22
dot icon21/09/2018
Accounts for a small company made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon05/01/2018
Satisfaction of charge 41 in full
dot icon13/11/2017
Statement of capital on 2017-11-13
dot icon25/10/2017
Statement by Directors
dot icon25/10/2017
Solvency Statement dated 11/10/17
dot icon25/10/2017
Resolutions
dot icon26/06/2017
Full accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon24/11/2016
Full accounts made up to 2016-03-31
dot icon04/05/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon06/11/2015
Full accounts made up to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon29/04/2015
Director's details changed for Mr Christopher Alan Butterfield on 2015-04-29
dot icon29/04/2015
Director's details changed for Mr John Robert Coles on 2015-04-29
dot icon11/09/2014
Full accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon19/03/2014
Registered office address changed from North Lodge Farm Widmerpool Lane Widmerpool Nottingham Nottinghamshire NG12 5QE on 2014-03-19
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon07/05/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon10/10/2012
Full accounts made up to 2012-03-31
dot icon01/08/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-04-07
dot icon18/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon29/09/2011
Current accounting period extended from 2011-09-30 to 2012-03-31
dot icon13/06/2011
Full accounts made up to 2010-09-30
dot icon15/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon21/05/2010
Full accounts made up to 2009-09-30
dot icon15/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon15/04/2010
Director's details changed for Mr John Robert Coles on 2010-04-07
dot icon05/06/2009
Full accounts made up to 2008-09-30
dot icon28/04/2009
Return made up to 07/04/09; full list of members
dot icon19/01/2009
Appointment terminated secretary michael poole
dot icon05/01/2009
Memorandum and Articles of Association
dot icon05/01/2009
Resolutions
dot icon05/11/2008
Return made up to 07/04/08; full list of members; amend
dot icon16/07/2008
Full accounts made up to 2007-09-30
dot icon06/05/2008
Return made up to 07/04/08; full list of members
dot icon06/10/2007
Declaration of satisfaction of mortgage/charge
dot icon02/10/2007
Particulars of mortgage/charge
dot icon15/07/2007
Full accounts made up to 2006-09-30
dot icon15/05/2007
Return made up to 07/04/07; full list of members
dot icon17/01/2007
Auditor's resignation
dot icon01/08/2006
New secretary appointed
dot icon31/07/2006
Secretary resigned
dot icon18/07/2006
Full accounts made up to 2005-09-30
dot icon18/05/2006
Return made up to 07/04/06; full list of members
dot icon27/10/2005
Secretary's particulars changed;director's particulars changed
dot icon26/10/2005
Registered office changed on 26/10/05 from: north lodge farm widmerpool nottingham nottinghamshire NG12 5QE
dot icon17/10/2005
Registered office changed on 17/10/05 from: normanton grange old melton road normanton on the wolds keyworth nottingham NG12 5NN
dot icon10/09/2005
Declaration of satisfaction of mortgage/charge
dot icon10/09/2005
Declaration of satisfaction of mortgage/charge
dot icon29/04/2005
Return made up to 07/04/05; full list of members
dot icon18/04/2005
Full accounts made up to 2004-09-30
dot icon02/10/2004
Particulars of mortgage/charge
dot icon02/10/2004
Particulars of mortgage/charge
dot icon02/10/2004
Particulars of mortgage/charge
dot icon02/10/2004
Particulars of mortgage/charge
dot icon02/10/2004
Particulars of mortgage/charge
dot icon21/04/2004
Return made up to 07/04/04; full list of members
dot icon07/02/2004
Full accounts made up to 2003-09-30
dot icon27/04/2003
Return made up to 07/04/03; full list of members
dot icon12/03/2003
Full accounts made up to 2002-09-30
dot icon12/02/2003
Director's particulars changed
dot icon21/05/2002
Full accounts made up to 2001-09-30
dot icon01/05/2002
Return made up to 07/04/02; full list of members
dot icon30/05/2001
Full accounts made up to 2000-09-30
dot icon27/04/2001
Return made up to 07/04/01; full list of members
dot icon16/01/2001
Director resigned
dot icon07/07/2000
Full accounts made up to 1999-09-30
dot icon10/05/2000
Return made up to 07/04/00; full list of members
dot icon06/07/1999
Full accounts made up to 1998-09-30
dot icon25/06/1999
Declaration of satisfaction of mortgage/charge
dot icon25/06/1999
Declaration of satisfaction of mortgage/charge
dot icon25/06/1999
Declaration of satisfaction of mortgage/charge
dot icon25/06/1999
Declaration of satisfaction of mortgage/charge
dot icon25/06/1999
Declaration of satisfaction of mortgage/charge
dot icon25/06/1999
Declaration of satisfaction of mortgage/charge
dot icon25/06/1999
Declaration of satisfaction of mortgage/charge
dot icon25/06/1999
Declaration of satisfaction of mortgage/charge
dot icon25/06/1999
Declaration of satisfaction of mortgage/charge
dot icon25/06/1999
Declaration of satisfaction of mortgage/charge
dot icon25/06/1999
Declaration of satisfaction of mortgage/charge
dot icon25/06/1999
Declaration of satisfaction of mortgage/charge
dot icon25/06/1999
Declaration of satisfaction of mortgage/charge
dot icon25/06/1999
Declaration of satisfaction of mortgage/charge
dot icon25/06/1999
Declaration of satisfaction of mortgage/charge
dot icon25/06/1999
Declaration of satisfaction of mortgage/charge
dot icon25/06/1999
Declaration of satisfaction of mortgage/charge
dot icon25/06/1999
Declaration of satisfaction of mortgage/charge
dot icon18/06/1999
Particulars of mortgage/charge
dot icon18/06/1999
Particulars of mortgage/charge
dot icon02/06/1999
Return made up to 07/04/99; full list of members
dot icon21/06/1998
Director resigned
dot icon08/05/1998
Return made up to 07/04/98; no change of members
dot icon28/04/1998
Full accounts made up to 1997-09-30
dot icon22/12/1997
Certificate of re-registration from Public Limited Company to Private
dot icon22/12/1997
Application for reregistration from PLC to private
dot icon22/12/1997
Resolutions
dot icon22/12/1997
Resolutions
dot icon22/12/1997
Re-registration of Memorandum and Articles
dot icon25/11/1997
Auditor's resignation
dot icon17/11/1997
Auditor's resignation
dot icon06/11/1997
Return made up to 09/10/97; bulk list available separately
dot icon02/07/1997
Particulars of mortgage/charge
dot icon02/07/1997
Particulars of mortgage/charge
dot icon02/07/1997
Particulars of mortgage/charge
dot icon02/07/1997
Particulars of mortgage/charge
dot icon02/07/1997
Particulars of mortgage/charge
dot icon02/07/1997
Particulars of mortgage/charge
dot icon02/07/1997
Particulars of mortgage/charge
dot icon02/07/1997
Particulars of mortgage/charge
dot icon02/07/1997
Particulars of mortgage/charge
dot icon02/07/1997
Particulars of mortgage/charge
dot icon02/07/1997
Particulars of mortgage/charge
dot icon02/07/1997
Particulars of mortgage/charge
dot icon02/07/1997
Particulars of mortgage/charge
dot icon02/07/1997
Particulars of mortgage/charge
dot icon02/07/1997
Particulars of mortgage/charge
dot icon25/03/1997
Accounting reference date extended from 31/03/97 to 30/09/97
dot icon22/12/1996
Return made up to 09/10/96; full list of members
dot icon22/12/1996
Location of debenture register
dot icon22/12/1996
Location of register of members
dot icon11/11/1996
Director resigned
dot icon07/10/1996
Registered office changed on 07/10/96 from: queen anne house 69-71 queen square bristol BS1 4JP
dot icon07/10/1996
Director resigned
dot icon07/10/1996
Director resigned
dot icon02/10/1996
New director appointed
dot icon02/10/1996
New director appointed
dot icon02/10/1996
New secretary appointed;new director appointed
dot icon17/09/1996
Secretary resigned
dot icon10/09/1996
Particulars of mortgage/charge
dot icon10/09/1996
Particulars of mortgage/charge
dot icon10/09/1996
Particulars of mortgage/charge
dot icon10/09/1996
Particulars of mortgage/charge
dot icon10/09/1996
Particulars of mortgage/charge
dot icon10/09/1996
Particulars of mortgage/charge
dot icon10/09/1996
Particulars of mortgage/charge
dot icon10/09/1996
Particulars of mortgage/charge
dot icon10/09/1996
Particulars of mortgage/charge
dot icon10/09/1996
Particulars of mortgage/charge
dot icon10/09/1996
Particulars of mortgage/charge
dot icon10/09/1996
Particulars of mortgage/charge
dot icon10/09/1996
Particulars of mortgage/charge
dot icon10/09/1996
Particulars of mortgage/charge
dot icon10/09/1996
Particulars of mortgage/charge
dot icon10/09/1996
Particulars of mortgage/charge
dot icon22/07/1996
Full accounts made up to 1996-03-31
dot icon07/03/1996
Director's particulars changed
dot icon29/12/1995
Return made up to 09/10/95; bulk list available separately
dot icon01/09/1995
Director resigned;new director appointed
dot icon09/08/1995
Full accounts made up to 1995-03-31
dot icon07/03/1995
Director resigned;new director appointed
dot icon07/03/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
New director appointed
dot icon26/10/1994
Return made up to 09/10/94; bulk list available separately
dot icon20/10/1994
Director resigned;new director appointed
dot icon03/10/1994
Director resigned
dot icon03/10/1994
Director resigned
dot icon28/09/1994
Director resigned;new director appointed
dot icon16/09/1994
Full accounts made up to 1994-03-31
dot icon12/08/1994
Director resigned
dot icon12/08/1994
Director resigned
dot icon16/06/1994
New director appointed
dot icon16/06/1994
New director appointed
dot icon19/01/1994
Particulars of mortgage/charge
dot icon17/12/1993
New director appointed
dot icon19/11/1993
Return made up to 09/10/93; change of members
dot icon08/07/1993
Full accounts made up to 1993-03-31
dot icon25/05/1993
Director resigned
dot icon06/05/1993
New director appointed
dot icon06/05/1993
New director appointed
dot icon06/05/1993
Director resigned
dot icon20/11/1992
Return made up to 09/10/92; bulk list available separately
dot icon11/08/1992
Full accounts made up to 1992-03-31
dot icon03/03/1992
Director's particulars changed
dot icon08/11/1991
Full accounts made up to 1991-03-31
dot icon18/10/1991
Return made up to 09/10/91; change of members
dot icon08/10/1991
New director appointed
dot icon08/10/1991
Director resigned
dot icon07/06/1991
Particulars of mortgage/charge
dot icon08/03/1991
Director resigned;new director appointed
dot icon08/03/1991
New director appointed
dot icon08/11/1990
Location of register of members
dot icon07/11/1990
Return made up to 09/10/90; no change of members
dot icon17/09/1990
Full accounts made up to 1990-03-31
dot icon15/02/1990
Return made up to 24/01/90; bulk list available separately
dot icon02/02/1990
Memorandum and Articles of Association
dot icon02/02/1990
Resolutions
dot icon02/02/1990
Resolutions
dot icon02/02/1990
Resolutions
dot icon10/01/1990
Ad 27/09/89--------- £ si 580@1=580 £ ic 3360092/3360672
dot icon10/01/1990
Commission payable relating to shares
dot icon20/10/1989
Full accounts made up to 1989-03-31
dot icon20/09/1989
Accounting reference date shortened from 31/10 to 31/03
dot icon16/06/1989
Commission payable relating to shares
dot icon31/05/1989
New director appointed
dot icon17/05/1989
Wd 08/05/89 ad 03/04/89--------- £ si 73728@1=73728 £ ic 3286364/3360092
dot icon26/04/1989
Director resigned
dot icon24/04/1989
Prospectus
dot icon12/04/1989
Wd 31/03/89 ad 17/03/89--------- premium £ si 2378819@1=2378819 £ ic 907545/3286364
dot icon28/03/1989
Wd 14/03/89 ad 05/10/88-26/10/88 premium £ si 830273@1=830273 £ ic 77272/907545
dot icon28/03/1989
Wd 14/03/89 ad 01/03/89--------- premium £ si 27272@1=27272 £ ic 50000/77272
dot icon17/10/1988
Wd 07/10/88 ad 01/08/88--------- £ si 49998@1=49998 £ ic 2/50000
dot icon17/10/1988
Nc inc already adjusted
dot icon17/10/1988
Resolutions
dot icon17/10/1988
Resolutions
dot icon17/10/1988
Resolutions
dot icon19/09/1988
Secretary resigned;new secretary appointed
dot icon19/09/1988
Director resigned;new director appointed
dot icon19/09/1988
Registered office changed on 19/09/88 from: 2 baches st london N1 6UB
dot icon02/09/1988
Accounting reference date notified as 31/10
dot icon24/08/1988
New director appointed
dot icon19/08/1988
Resolutions
dot icon18/08/1988
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon18/08/1988
Declaration on reregistration from private to PLC
dot icon18/08/1988
Balance Sheet
dot icon18/08/1988
Auditor's report
dot icon18/08/1988
Auditor's statement
dot icon18/08/1988
Re-registration of Memorandum and Articles
dot icon18/08/1988
Application for reregistration from private to PLC
dot icon12/07/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
34.00
-
0.00
-
-
2022
0
34.00
-
0.00
-
-
2023
0
34.00
-
0.00
-
-
2023
0
34.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

34.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Keith
Director
12/09/1994 - 20/02/1995
41
White, Keith
Director
26/04/1993 - 02/08/1994
41
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Corporate Director
22/08/1996 - 05/11/1996
102
Coles, John Robert
Director
22/08/1996 - 26/02/2021
33
Mansfield, Linda Marjorie
Director
20/02/1995 - 05/05/1998
19

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRISTOL INVESTMENT PROPERTIES LIMITED

BRISTOL INVESTMENT PROPERTIES LIMITED is an(a) Active company incorporated on 12/07/1988 with the registered office located at North Lodge Farm Widmerpool Lane, Widmerpool, Nottingham, Nottinghamshire NG12 5QE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOL INVESTMENT PROPERTIES LIMITED?

toggle

BRISTOL INVESTMENT PROPERTIES LIMITED is currently Active. It was registered on 12/07/1988 .

Where is BRISTOL INVESTMENT PROPERTIES LIMITED located?

toggle

BRISTOL INVESTMENT PROPERTIES LIMITED is registered at North Lodge Farm Widmerpool Lane, Widmerpool, Nottingham, Nottinghamshire NG12 5QE.

What does BRISTOL INVESTMENT PROPERTIES LIMITED do?

toggle

BRISTOL INVESTMENT PROPERTIES 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 INVESTMENT PROPERTIES LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-07 with updates.