BRISTOL PROPERTY AGENTS' ASSOCIATION

Register to unlock more data on OkredoRegister

BRISTOL PROPERTY AGENTS' ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03706099

Incorporation date

02/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Lewins House, Narrow Lewins Mead, Bristol BS1 2NNCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1999)
dot icon31/03/2026
Appointment of Mr Nick John Berkeley Allan as a director on 2026-03-18
dot icon31/03/2026
Appointment of Mr Denzil Oliver Peter Hollis as a director on 2026-03-18
dot icon31/03/2026
Appointment of Mr George Max Howard Hooton as a director on 2026-03-18
dot icon31/03/2026
Appointment of Mr Sebastian Lewis Collins as a director on 2026-03-18
dot icon31/03/2026
Appointment of Mr Gordon Brian Isgrove as a director on 2026-03-18
dot icon17/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon15/02/2026
Termination of appointment of Nick Allan as a director on 2026-02-14
dot icon03/02/2026
Appointment of Miss Roxine Michelle Foster as a secretary on 2026-02-03
dot icon03/02/2026
Termination of appointment of Russell Alexander Crofts as a director on 2026-02-03
dot icon03/02/2026
Termination of appointment of Julian Angus Fane Harbottle as a director on 2026-02-03
dot icon03/02/2026
Termination of appointment of James Anthony Frost as a director on 2026-02-03
dot icon03/02/2026
Termination of appointment of Christopher Charles Howell as a director on 2026-02-03
dot icon03/02/2026
Termination of appointment of Rachel Diana Lillie as a director on 2026-02-03
dot icon03/02/2026
Termination of appointment of Alfie James Passingham as a director on 2026-02-03
dot icon03/02/2026
Termination of appointment of Roxine Michelle Foster as a director on 2026-02-03
dot icon03/02/2026
Termination of appointment of Finola Ingham as a secretary on 2026-02-03
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/02/2025
Appointment of Mr Alfie James Passingham as a director on 2025-02-05
dot icon02/02/2025
Termination of appointment of Robert James Russell as a director on 2025-02-02
dot icon02/02/2025
Termination of appointment of Melanie Fernandes as a director on 2025-02-02
dot icon02/02/2025
Termination of appointment of Charles Hugo Lawrence Kershaw as a director on 2025-02-02
dot icon02/02/2025
Appointment of Ms Sophie May Haslum as a director on 2025-02-02
dot icon02/02/2025
Appointment of Mr Alex Robert Van Den Bogerd as a director on 2025-02-02
dot icon02/02/2025
Appointment of Mr Edward Joseph Roderick Bird as a director on 2025-02-02
dot icon02/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon21/11/2024
Micro company accounts made up to 2024-03-31
dot icon25/04/2024
Resolutions
dot icon26/03/2024
Memorandum and Articles of Association
dot icon24/02/2024
Appointment of Mr Nick Allan as a director on 2024-02-22
dot icon24/02/2024
Appointment of Ms Rebecca Mary-Ellen Harries as a director on 2024-02-22
dot icon17/02/2024
Termination of appointment of Katherine Jane Richardson as a director on 2024-02-17
dot icon17/02/2024
Termination of appointment of Simon Richard Price as a director on 2024-02-17
dot icon17/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon14/11/2023
Micro company accounts made up to 2023-03-31
dot icon27/07/2023
Notification of a person with significant control statement
dot icon11/07/2023
Cessation of Simon Richard Price as a person with significant control on 2023-06-11
dot icon11/07/2023
Cessation of Robert James Russell as a person with significant control on 2023-07-11
dot icon17/02/2023
Appointment of Ms Rachel Diana Lillie as a director on 2023-02-18
dot icon17/02/2023
Director's details changed for Mrs Hannah Louise Waterhouse on 2023-02-18
dot icon17/02/2023
Director's details changed for Mr Tom William Dugay on 2023-02-18
dot icon15/02/2023
Termination of appointment of Nicholas James Bertram Rumble as a director on 2023-02-16
dot icon03/02/2023
Termination of appointment of Joanne Edwards as a director on 2023-02-04
dot icon03/02/2023
Appointment of Mrs Hannah Louise Waterhouse as a director on 2023-02-04
dot icon03/02/2023
Appointment of Mr Tom William Dugay as a director on 2023-02-04
dot icon03/02/2023
Cessation of Christopher Edward Wynn Grazier as a person with significant control on 2023-02-04
dot icon03/02/2023
Termination of appointment of Christopher Edward Wynn Grazier as a director on 2023-02-04
dot icon03/02/2023
Notification of Robert James Russell as a person with significant control on 2023-02-04
dot icon03/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-03-31
dot icon09/09/2022
Appointment of Miss Roxine Michelle Foster as a director on 2022-09-08
dot icon08/09/2022
Termination of appointment of Philip Edward Moore as a director on 2022-09-08
dot icon07/04/2022
Termination of appointment of Hollie Frances Ruddle as a director on 2022-04-07
dot icon15/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon15/02/2022
Cessation of Paul Christopher Baker as a person with significant control on 2022-02-15
dot icon15/02/2022
Notification of Simon Richard Price as a person with significant control on 2022-02-15
dot icon14/02/2022
Appointment of Mr Christopher Charles Howell as a director on 2022-02-14
dot icon11/02/2022
Appointment of Mr Russell Alexander Crofts as a director on 2022-02-11
dot icon11/02/2022
Appointment of Mr James Anthony Frost as a director on 2022-02-11
dot icon11/02/2022
Termination of appointment of Paul Christopher Baker as a director on 2022-02-11
dot icon11/02/2022
Termination of appointment of Seonaid Olivia Butler as a director on 2022-02-11
dot icon11/02/2022
Termination of appointment of Oliver James Stretton as a director on 2022-02-11
dot icon08/02/2022
Registered office address changed from Somerset House 18 Canynge Road Bristol BS8 3JX England to Lewins House Narrow Lewins Mead Bristol BS1 2NN on 2022-02-08
dot icon15/11/2021
Micro company accounts made up to 2021-03-31
dot icon26/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon26/02/2021
Registered office address changed from C/O C/O Jll 31 Great George Street Bristol BS1 5QD England to Somerset House 18 Canynge Road Bristol BS8 3JX on 2021-02-26
dot icon26/02/2021
Termination of appointment of Sarah Carolyne Ogden as a secretary on 2021-02-11
dot icon26/02/2021
Termination of appointment of Sarah Carolyne Ogden as a director on 2021-02-11
dot icon26/02/2021
Appointment of Ms Finola Ingham as a secretary on 2021-02-11
dot icon26/02/2021
Appointment of Ms Finola Ingham as a director on 2021-02-11
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon30/03/2020
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon12/02/2020
Director's details changed for Mr Philip Edward Moore on 2020-02-07
dot icon12/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon12/02/2020
Appointment of Mr Nicholas James Bertram Rumble as a director on 2020-02-06
dot icon12/02/2020
Appointment of Mr Robert James Russell as a director on 2020-02-06
dot icon12/02/2020
Appointment of Mr Charles Hugo Lawrence Kershaw as a director on 2020-02-06
dot icon12/02/2020
Notification of Christopher Edward Wynn Grazier as a person with significant control on 2020-02-06
dot icon12/02/2020
Appointment of Ms Katherine Jane Richardson as a director on 2020-02-06
dot icon12/02/2020
Termination of appointment of Mark Robert Leese as a director on 2020-02-06
dot icon12/02/2020
Termination of appointment of Henry Robert Thornhill as a director on 2020-02-06
dot icon12/02/2020
Termination of appointment of Finola Ingham as a director on 2020-02-06
dot icon12/02/2020
Termination of appointment of Richard James Jason Ford as a director on 2020-02-06
dot icon12/02/2020
Cessation of Mark Robert Leese as a person with significant control on 2020-02-06
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon13/02/2019
Notification of Paul Christopher Baker as a person with significant control on 2019-02-07
dot icon13/02/2019
Appointment of Mr Philip Edward Moore as a director on 2019-02-07
dot icon13/02/2019
Appointment of Mr Richard James Jason Ford as a director on 2019-02-07
dot icon11/02/2019
Appointment of Mr Simon Richard Price as a director on 2019-02-07
dot icon11/02/2019
Appointment of Mr Julian Angus Fane Harbottle as a director on 2019-02-07
dot icon11/02/2019
Appointment of Ms Joanne Edwards as a director on 2019-02-07
dot icon11/02/2019
Cessation of John Andrew Sisman as a person with significant control on 2019-02-07
dot icon11/02/2019
Appointment of Ms Melanie Fernandes as a director on 2019-02-07
dot icon11/02/2019
Termination of appointment of Nicholas James Williams as a director on 2019-02-07
dot icon11/02/2019
Termination of appointment of Alexander Joseph Riddell as a director on 2019-02-07
dot icon11/02/2019
Termination of appointment of Hannah Louise Waterhouse as a director on 2019-02-07
dot icon11/02/2019
Termination of appointment of John Andrew Sisman as a director on 2019-02-07
dot icon11/02/2019
Termination of appointment of Robert Alexander Mcgunigal Brophy as a director on 2019-02-07
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon14/02/2018
Notification of Mark Robert Leese as a person with significant control on 2018-02-08
dot icon14/02/2018
Cessation of John Mark Benson as a person with significant control on 2018-02-08
dot icon13/02/2018
Appointment of Mr Oliver James Stretton as a director on 2018-02-08
dot icon13/02/2018
Appointment of Mr Henry Robert Thornhill as a director on 2018-02-08
dot icon13/02/2018
Appointment of Ms Seonaid Olivia Butler as a director on 2018-02-08
dot icon13/02/2018
Termination of appointment of Jemma Louise Corbett as a director on 2018-02-08
dot icon13/02/2018
Termination of appointment of Philip Edward Moore as a director on 2018-02-08
dot icon13/02/2018
Termination of appointment of Gemma-Jane Gunnery as a director on 2018-02-08
dot icon13/02/2018
Termination of appointment of Andrew Morgan as a director on 2018-02-08
dot icon13/02/2018
Termination of appointment of John Mark Benson as a director on 2018-02-08
dot icon13/02/2018
Appointment of Ms Hollie Frances Ruddle as a director on 2018-02-08
dot icon04/10/2017
Micro company accounts made up to 2016-12-31
dot icon21/09/2017
Director's details changed for Mr Christopher Edward Wynn Grazier on 2017-08-24
dot icon01/08/2017
Appointment of Mr Paul Christopher Baker as a director on 2017-07-10
dot icon31/07/2017
Termination of appointment of Malcolm Andrew Gunter as a director on 2017-07-10
dot icon15/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon15/02/2017
Appointment of Mr Malcolm Andrew Gunter as a director on 2017-02-09
dot icon15/02/2017
Appointment of Ms Finola Ingham as a director on 2017-02-09
dot icon15/02/2017
Director's details changed for Ms Gemma Jane Ogden on 2017-02-09
dot icon15/02/2017
Appointment of Mr Robert Alexander Mcgunigal Brophy as a director on 2017-02-09
dot icon15/02/2017
Director's details changed for Mr Nicholas James Williams on 2017-02-09
dot icon13/02/2017
Termination of appointment of Robert Palmer as a director on 2017-02-09
dot icon13/02/2017
Termination of appointment of Ross Simon Kieran as a director on 2017-02-09
dot icon13/02/2017
Termination of appointment of Andrew Peter Smith as a director on 2017-02-09
dot icon16/01/2017
Registered office address changed from C/O C/O Jones Lang Lasalle 40 Berkeley Square Bristol BS8 1HU to C/O C/O Jll 31 Great George Street Bristol BS1 5QD on 2017-01-16
dot icon06/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/02/2016
Annual return made up to 2016-02-02 no member list
dot icon25/02/2016
Termination of appointment of a director
dot icon25/02/2016
Termination of appointment of a director
dot icon25/02/2016
Appointment of Mr Alexander Joseph Riddell as a director
dot icon25/02/2016
Appointment of Mrs Hannah Louise Waterhouse as a director
dot icon25/02/2016
Appointment of Mr Nicholas James Williams as a director
dot icon25/02/2016
Termination of appointment of James Edward Petherick as a director on 2016-02-04
dot icon25/02/2016
Appointment of Mr Mark Robert Leese as a director
dot icon25/02/2016
Termination of appointment of Chloe Abigail Burston as a director on 2016-02-04
dot icon25/02/2016
Director's details changed for Ms Gemma Jane Ogden on 2016-02-04
dot icon19/02/2016
Appointment of Mr Alexander Joseph Riddell as a director on 2016-02-04
dot icon19/02/2016
Appointment of Mrs Hannah Louise Waterhouse as a director on 2016-02-04
dot icon19/02/2016
Appointment of Mr Nicholas James Williams as a director on 2016-02-04
dot icon19/02/2016
Appointment of Mr Mark Robert Leese as a director on 2016-02-04
dot icon19/02/2016
Director's details changed for Mr Robert Palmer on 2016-02-04
dot icon19/02/2016
Director's details changed for Mr Andrew Morgan on 2016-02-04
dot icon19/02/2016
Termination of appointment of James Edward Petherick as a director on 2016-02-04
dot icon19/02/2016
Termination of appointment of Jeremy Kingwill Richards as a director on 2016-02-04
dot icon19/02/2016
Termination of appointment of Catherine Anne Collis as a director on 2016-02-04
dot icon19/02/2016
Termination of appointment of Chloe Abigail Burston as a director on 2016-02-04
dot icon08/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-02-02 no member list
dot icon28/02/2015
Appointment of Ms Gemma-Jane Ogden as a director on 2015-02-23
dot icon26/02/2015
Termination of appointment of Ben Meynell as a director on 2015-02-23
dot icon26/02/2015
Appointment of Mr John Andrew Sisman as a director on 2015-02-05
dot icon26/02/2015
Appointment of Mr Andrew Morgan as a director on 2015-02-05
dot icon25/02/2015
Appointment of Ms Jemma Louise Corbett as a director on 2015-02-05
dot icon25/02/2015
Appointment of Mr Philip Edward Moore as a director on 2015-02-05
dot icon25/02/2015
Termination of appointment of Claire Victoria Stretton as a director on 2015-02-05
dot icon25/02/2015
Termination of appointment of Daniel Thomas Smethurst as a director on 2015-02-05
dot icon25/02/2015
Termination of appointment of Andrew Peter Robert Main as a director on 2015-02-05
dot icon25/02/2015
Termination of appointment of Andrew David Heath as a director on 2015-02-05
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon24/02/2014
Annual return made up to 2014-02-02 no member list
dot icon24/02/2014
Appointment of Mr Daniel Smethurst as a director
dot icon19/02/2014
Appointment of Mr Ben Meynell as a director
dot icon18/02/2014
Appointment of Mr John Mark Benson as a director
dot icon18/02/2014
Appointment of Mr Robert Palmer as a director
dot icon18/02/2014
Appointment of Mr Andrew Peter Smith as a director
dot icon18/02/2014
Termination of appointment of Douglas Wood as a director
dot icon18/02/2014
Termination of appointment of James Preece as a director
dot icon18/02/2014
Termination of appointment of Ian Wills as a director
dot icon18/02/2014
Termination of appointment of Matthew Regan as a director
dot icon18/02/2014
Termination of appointment of Mark Leese as a director
dot icon23/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-02 no member list
dot icon21/02/2013
Appointment of Ms Catherine Anne Collis as a director
dot icon21/02/2013
Appointment of Mr Matthew Anthony Regan as a director
dot icon21/02/2013
Appointment of Mr James Edward Petherick as a director
dot icon21/02/2013
Appointment of Ms Chloe Abigail Burston as a director
dot icon21/02/2013
Appointment of Mr Andrew David Heath as a director
dot icon14/02/2013
Termination of appointment of Jayne Rixon as a director
dot icon14/02/2013
Termination of appointment of Andrew Capes as a director
dot icon14/02/2013
Termination of appointment of Robert Cleeves as a director
dot icon14/02/2013
Termination of appointment of Paul Baker as a director
dot icon14/02/2013
Termination of appointment of James Broome as a director
dot icon20/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-02-02 no member list
dot icon21/02/2012
Appointment of Mr James Stephen Broome as a director
dot icon21/02/2012
Appointment of Mrs Claire Victoria Stretton as a director
dot icon21/02/2012
Appointment of Mr Jeremy Kingwill Richards as a director
dot icon21/02/2012
Termination of appointment of Jonathan Allen as a director
dot icon21/02/2012
Termination of appointment of Catherine Collis as a director
dot icon21/02/2012
Termination of appointment of Andrew Batchelor as a director
dot icon07/02/2012
Appointment of Mr Ian David Wills as a director
dot icon14/11/2011
Appointment of Mr Christopher Edward Wynn Grazier as a director
dot icon26/10/2011
Termination of appointment of Abbie Long as a director
dot icon04/07/2011
Registered office address changed from Rivergate House 70 Redcliff Street Bristol Avon BS1 6AL on 2011-07-04
dot icon08/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/02/2011
Annual return made up to 2011-02-02 no member list
dot icon22/02/2011
Appointment of Mrs Abbie Chistine Long as a director
dot icon22/02/2011
Appointment of Mr Mark Robert Leese as a director
dot icon22/02/2011
Appointment of Mr James John Preece as a director
dot icon22/02/2011
Appointment of Mr Andrew Peter Robert Main as a director
dot icon22/02/2011
Appointment of Mr Robert Edward Cleeves as a director
dot icon18/02/2011
Termination of appointment of Tina Taylor as a director
dot icon18/02/2011
Termination of appointment of Patrick Sykes as a director
dot icon18/02/2011
Termination of appointment of Jason Herbert as a director
dot icon18/02/2011
Termination of appointment of Richard Howell as a director
dot icon18/02/2011
Termination of appointment of Christopher Haworth as a director
dot icon18/02/2011
Termination of appointment of Martin Booth as a director
dot icon11/11/2010
Director's details changed for Mr Christopher John Haworth on 2010-11-01
dot icon04/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-02-02 no member list
dot icon24/02/2010
Appointment of Mr Douglas Floyd Wood as a director
dot icon24/02/2010
Appointment of Mr Ross Simon Kieran as a director
dot icon24/02/2010
Director's details changed for Mr Patrick Charles Sykes on 2010-02-23
dot icon24/02/2010
Director's details changed for Mr Richard William Howell on 2010-02-23
dot icon24/02/2010
Director's details changed for Mr Christopher John Haworth on 2010-02-23
dot icon24/02/2010
Director's details changed for Mr Jonathan Allen on 2010-02-23
dot icon24/02/2010
Director's details changed for Sarah Carolyne Ogden on 2010-02-23
dot icon24/02/2010
Director's details changed for Andrew Capes on 2010-02-23
dot icon24/02/2010
Director's details changed for Miss Catherine Collis on 2010-02-23
dot icon24/02/2010
Director's details changed for Ms Tina Sharon Taylor on 2010-02-23
dot icon24/02/2010
Director's details changed for Ms Jayne Rixon on 2010-02-23
dot icon24/02/2010
Director's details changed for Mr Guy Mansfield on 2010-02-23
dot icon24/02/2010
Director's details changed for Mr Jason Herbert on 2010-02-23
dot icon24/02/2010
Director's details changed for Martin Booth on 2010-02-23
dot icon23/02/2010
Appointment of Mr Paul Christopher Baker as a director
dot icon19/02/2010
Termination of appointment of Edward Vanstone as a director
dot icon19/02/2010
Termination of appointment of Nick Seary as a director
dot icon19/02/2010
Termination of appointment of Tom Gibbons as a director
dot icon02/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/05/2009
Director appointed mr richard william howell
dot icon11/03/2009
Director appointed ms jayne rixon
dot icon11/03/2009
Director appointed miss catherine collis
dot icon11/03/2009
Director appointed mr christopher john wesley haworth
dot icon11/03/2009
Director appointed mr patrick charles sykes
dot icon11/03/2009
Appointment terminated director edward heard
dot icon18/02/2009
Annual return made up to 02/02/09
dot icon18/02/2009
Registered office changed on 18/02/2009 from queen square house 18-21 queen square bristol avon BS1 4NH
dot icon18/02/2009
Appointment terminated director chris o'mahony
dot icon18/02/2009
Appointment terminated director richard biggs
dot icon18/02/2009
Appointment terminated director andrew hardwick
dot icon13/03/2008
Annual return made up to 02/02/08
dot icon08/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/02/2008
Director appointed mr andrew batchelor
dot icon28/02/2008
Director appointed mr tom gibbons
dot icon26/02/2008
Director appointed mr guy mansfield
dot icon26/02/2008
Director appointed ms tina taylor
dot icon26/02/2008
Location of register of members
dot icon25/02/2008
Director appointed mr edward vanstone
dot icon25/02/2008
Director appointed mr jason herbert
dot icon25/02/2008
Director appointed mr jonathan allen
dot icon25/02/2008
Appointment terminated director jayne rixon
dot icon25/02/2008
Appointment terminated director timothy davis
dot icon25/02/2008
Appointment terminated director peter martin
dot icon25/02/2008
Appointment terminated director andrew hughes
dot icon25/02/2008
Appointment terminated director george cardale
dot icon29/06/2007
Registered office changed on 29/06/07 from: c/o atisreal 1 redcliff street bristol BS1 6NP
dot icon29/06/2007
Secretary resigned;director resigned
dot icon29/06/2007
New secretary appointed;new director appointed
dot icon25/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/02/2007
Annual return made up to 02/02/07
dot icon27/02/2007
New director appointed
dot icon27/02/2007
New director appointed
dot icon26/02/2007
New director appointed
dot icon26/02/2007
New director appointed
dot icon26/02/2007
New director appointed
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon04/12/2006
Registered office changed on 04/12/06 from: c/o nai fuller peiser clifton heights triangle west clifton bristol BS8 1EJ
dot icon30/03/2006
New director appointed
dot icon30/03/2006
New director appointed
dot icon30/03/2006
New director appointed
dot icon30/03/2006
New director appointed
dot icon30/03/2006
New director appointed
dot icon30/03/2006
New director appointed
dot icon30/03/2006
Annual return made up to 02/02/06
dot icon14/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/08/2005
Auditor's resignation
dot icon11/07/2005
Registered office changed on 11/07/05 from: c/o chesterton embassy house queens avenue clifton bristol BS8 1SB
dot icon24/06/2005
Full accounts made up to 2004-12-31
dot icon09/03/2005
Annual return made up to 02/02/05
dot icon24/03/2004
New director appointed
dot icon19/03/2004
New director appointed
dot icon09/03/2004
New director appointed
dot icon09/03/2004
New director appointed
dot icon05/03/2004
Annual return made up to 02/02/04
dot icon05/03/2004
New director appointed
dot icon05/03/2004
Director resigned
dot icon05/03/2004
Director resigned
dot icon05/03/2004
Director resigned
dot icon01/03/2004
Full accounts made up to 2003-12-31
dot icon10/01/2004
Director's particulars changed
dot icon11/04/2003
New director appointed
dot icon06/04/2003
New director appointed
dot icon24/03/2003
New director appointed
dot icon24/03/2003
New director appointed
dot icon18/03/2003
Full accounts made up to 2002-12-31
dot icon06/03/2003
Annual return made up to 02/02/03
dot icon06/03/2003
Director resigned
dot icon06/03/2003
Director resigned
dot icon27/06/2002
Full accounts made up to 2001-12-31
dot icon25/03/2002
Resolutions
dot icon25/03/2002
Director resigned
dot icon15/03/2002
New director appointed
dot icon05/03/2002
New director appointed
dot icon05/03/2002
New director appointed
dot icon26/02/2002
Annual return made up to 02/02/02
dot icon26/02/2002
Director resigned
dot icon26/02/2002
Director resigned
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon23/03/2001
New director appointed
dot icon09/03/2001
Director resigned
dot icon07/03/2001
New director appointed
dot icon06/03/2001
Secretary resigned
dot icon06/03/2001
Registered office changed on 06/03/01 from: 60 northumbria drive bristol avon BS9 4HW
dot icon06/03/2001
New secretary appointed;new director appointed
dot icon06/03/2001
New director appointed
dot icon06/03/2001
New director appointed
dot icon06/02/2001
Annual return made up to 02/02/01
dot icon06/02/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon05/02/2001
New director appointed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon02/10/2000
Director resigned
dot icon07/03/2000
Director resigned
dot icon07/03/2000
Director resigned
dot icon07/03/2000
Director resigned
dot icon07/03/2000
Director resigned
dot icon03/03/2000
Director resigned
dot icon21/02/2000
Annual return made up to 02/02/00
dot icon10/01/2000
Director's particulars changed
dot icon10/01/2000
Director's particulars changed
dot icon29/09/1999
Registered office changed on 29/09/99 from: narrow quay house narrow quay bristol BS1 4AH
dot icon29/09/1999
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon29/09/1999
Director resigned
dot icon29/09/1999
Secretary resigned
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New secretary appointed;new director appointed
dot icon21/09/1999
Resolutions
dot icon02/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

15
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
16
58.23K
-
0.00
-
-
2022
15
58.20K
-
0.00
-
-
2023
15
89.60K
-
0.00
-
-
2023
15
89.60K
-
0.00
-
-

Employees

2023

Employees

15 Ascended0 % *

Net Assets(GBP)

89.60K £Ascended53.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mace, David John
Director
20/02/2003 - 15/02/2007
18
Broome, James Stephen
Director
09/02/2012 - 10/09/2012
13
Foster, Roxine Michelle
Director
08/09/2022 - 03/02/2026
-
Mr Christopher Charles Howell
Director
14/02/2022 - 03/02/2026
6
Price, Simon Richard
Director
07/02/2019 - 17/02/2024
4

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BRISTOL PROPERTY AGENTS' ASSOCIATION

BRISTOL PROPERTY AGENTS' ASSOCIATION is an(a) Active company incorporated on 02/02/1999 with the registered office located at Lewins House, Narrow Lewins Mead, Bristol BS1 2NN. There are currently 14 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOL PROPERTY AGENTS' ASSOCIATION?

toggle

BRISTOL PROPERTY AGENTS' ASSOCIATION is currently Active. It was registered on 02/02/1999 .

Where is BRISTOL PROPERTY AGENTS' ASSOCIATION located?

toggle

BRISTOL PROPERTY AGENTS' ASSOCIATION is registered at Lewins House, Narrow Lewins Mead, Bristol BS1 2NN.

What does BRISTOL PROPERTY AGENTS' ASSOCIATION do?

toggle

BRISTOL PROPERTY AGENTS' ASSOCIATION operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

How many employees does BRISTOL PROPERTY AGENTS' ASSOCIATION have?

toggle

BRISTOL PROPERTY AGENTS' ASSOCIATION had 15 employees in 2023.

What is the latest filing for BRISTOL PROPERTY AGENTS' ASSOCIATION?

toggle

The latest filing was on 31/03/2026: Appointment of Mr Nick John Berkeley Allan as a director on 2026-03-18.