BRISTOL MERCURE PROPERTY LLP

Register to unlock more data on OkredoRegister

BRISTOL MERCURE PROPERTY LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC415510

Incorporation date

18/01/2017

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

1st Floor, 88 Baker Street, London W1U 6TQCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2017)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon19/09/2025
Member's details changed for Ms Meenal Devani on 2025-09-11
dot icon18/09/2025
Member's details changed for Mr Manish Mansukhlal Gudka on 2025-09-11
dot icon16/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/02/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon02/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon19/12/2024
Registration of charge OC4155100002, created on 2024-12-03
dot icon12/12/2024
Registration of charge OC4155100001, created on 2024-12-03
dot icon26/09/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon04/09/2024
Registered office address changed from 4th Floor 22 Baker Street London W1U 3BW England to 1st Floor, 88 Baker Street London W1U 6TQ on 2024-09-04
dot icon10/07/2024
Compulsory strike-off action has been discontinued
dot icon09/07/2024
First Gazette notice for compulsory strike-off
dot icon08/07/2024
Group of companies' accounts made up to 2022-12-31
dot icon20/01/2024
Compulsory strike-off action has been discontinued
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon31/07/2023
-
dot icon31/07/2023
Rectified The LLTM01 was removed from the public register on 02/01/2024 as the information was factually inaccurate or was derived from something factually inaccurate.
dot icon29/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon30/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon15/12/2022
Member's details changed for Mr Suraj Rashmikant Shah on 2022-12-09
dot icon15/12/2022
Member's details changed for Ms Meenal Devani on 2022-12-09
dot icon06/05/2022
Member's details changed for Mr Suraj Rashmikant Shah on 2022-03-22
dot icon05/05/2022
Group of companies' accounts made up to 2020-12-31
dot icon14/02/2022
Appointment of Ms Meenal Devani as a member on 2022-02-02
dot icon14/02/2022
Member's details changed for Mr Suraj Rashmikant Shah on 2022-02-02
dot icon14/02/2022
Termination of appointment of Gareth Jones as a member on 2022-02-02
dot icon31/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon15/03/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon08/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon30/06/2020
Previous accounting period shortened from 2020-03-30 to 2019-12-31
dot icon04/05/2020
Member's details changed for Mr Suraj Rashmikant Shah on 2020-03-23
dot icon04/05/2020
Member's details changed for Mr Gareth Jones on 2020-03-23
dot icon04/05/2020
Member's details changed for Mr Manish Mansukhlal Gudka on 2020-03-23
dot icon26/03/2020
Registered office address changed from 20 Balderton Street London Greater London W1K 6TL to 4th Floor 22 Baker Street London W1U 3BW on 2020-03-26
dot icon19/03/2020
Group of companies' accounts made up to 2019-03-30
dot icon20/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon17/04/2019
Group of companies' accounts made up to 2018-03-30
dot icon21/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon15/10/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon30/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon26/01/2018
Current accounting period extended from 2018-01-31 to 2018-03-31
dot icon10/05/2017
Termination of appointment of Stars Ealing Partner Limited as a member on 2017-01-18
dot icon31/03/2017
Member's details changed for Ealing Sainsbury Holdings Limited on 2017-03-09
dot icon29/03/2017
Appointment of Mr Suraj Rashmikant Shah as a member on 2017-03-09
dot icon29/03/2017
Appointment of Mr Gareth Jones as a member on 2017-03-09
dot icon29/03/2017
Appointment of Mr Manish Mansukhlal Gudka as a member on 2017-03-09
dot icon29/03/2017
Member's details changed for Ealing Sainsbury Property Limited on 2017-03-09
dot icon29/03/2017
Termination of appointment of Aprirose Limited as a member on 2017-03-09
dot icon09/03/2017
Certificate of change of name
dot icon18/01/2017
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Gareth
LLP Designated Member
09/03/2017 - 02/02/2022
61
Shah, Suraj Rashmikant
LLP Designated Member
09/03/2017 - Present
74
Gudka, Manish Mansukhlal
LLP Designated Member
09/03/2017 - Present
82
Devani, Meenal
LLP Member
02/02/2022 - Present
60
BHAVIR INVESTMENTS LIMITED
LLP Member
18/01/2017 - Present
-

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+
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 MERCURE PROPERTY LLP

BRISTOL MERCURE PROPERTY LLP is an(a) Active company incorporated on 18/01/2017 with the registered office located at 1st Floor, 88 Baker Street, London W1U 6TQ. There are currently 5 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 MERCURE PROPERTY LLP?

toggle

BRISTOL MERCURE PROPERTY LLP is currently Active. It was registered on 18/01/2017 .

Where is BRISTOL MERCURE PROPERTY LLP located?

toggle

BRISTOL MERCURE PROPERTY LLP is registered at 1st Floor, 88 Baker Street, London W1U 6TQ.

What is the latest filing for BRISTOL MERCURE PROPERTY LLP?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.