BRISTOWVILLE PROPERTY CO.LIMITED

Register to unlock more data on OkredoRegister

BRISTOWVILLE PROPERTY CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00563982

Incorporation date

04/04/1956

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Cornfield Terrace, Eastbourne, East Sussex BN21 4NNCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1986)
dot icon21/01/2026
Change of details for Mrs Philippa Jayne Aldous as a person with significant control on 2026-01-21
dot icon21/01/2026
Director's details changed for Mrs Philippa Jayne Aldous on 2026-01-21
dot icon29/09/2025
Registration of charge 005639820006, created on 2025-09-19
dot icon26/09/2025
Registration of charge 005639820005, created on 2025-09-19
dot icon27/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/06/2024
Registered office address changed from Perry Hill House Perry Hill Worplesdon Guildford Surrey GU3 3rd England to 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN on 2024-06-20
dot icon20/06/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon18/01/2023
Amended total exemption full accounts made up to 2021-10-05
dot icon11/10/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon10/08/2022
Registered office address changed from 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN to Perry Hill House Perry Hill Worplesdon Guildford Surrey GU3 3rd on 2022-08-10
dot icon14/07/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon17/05/2022
Current accounting period shortened from 2022-10-05 to 2022-06-30
dot icon16/05/2022
Total exemption full accounts made up to 2021-10-05
dot icon14/06/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-10-05
dot icon15/02/2021
Second filing of Confirmation Statement dated 2020-05-15
dot icon29/05/2020
15/05/20 Statement of Capital gbp 2
dot icon10/03/2020
Change of share class name or designation
dot icon06/03/2020
Resolutions
dot icon06/03/2020
Particulars of variation of rights attached to shares
dot icon06/03/2020
Statement of company's objects
dot icon22/11/2019
Total exemption full accounts made up to 2019-10-05
dot icon03/06/2019
Confirmation statement made on 2019-05-15 with updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-10-05
dot icon24/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-10-05
dot icon01/06/2017
Confirmation statement made on 2017-05-15 with updates
dot icon26/05/2017
Total exemption full accounts made up to 2016-10-05
dot icon05/07/2016
Total exemption small company accounts made up to 2015-10-05
dot icon13/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2014-10-05
dot icon20/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon18/05/2015
Termination of appointment of Jean Elsie Francis as a director on 2014-07-09
dot icon17/07/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon05/07/2014
Total exemption small company accounts made up to 2013-10-05
dot icon05/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon05/03/2013
Total exemption small company accounts made up to 2012-10-05
dot icon21/12/2012
Previous accounting period extended from 2012-04-05 to 2012-10-05
dot icon06/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-04-05
dot icon03/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon02/06/2011
Director's details changed for Mrs Jean Elsie Francis on 2011-05-15
dot icon04/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon04/06/2010
Director's details changed for Mrs Jean Elsie Francis on 2010-05-15
dot icon02/06/2010
Total exemption small company accounts made up to 2010-04-05
dot icon08/04/2010
Appointment of Philippa Jayne Aldous as a director
dot icon16/11/2009
Termination of appointment of Rodger Morgan as a secretary
dot icon16/11/2009
Termination of appointment of Rodger Morgan as a director
dot icon16/11/2009
Appointment of Jonathan Francis Morgan as a director
dot icon29/06/2009
Total exemption small company accounts made up to 2009-04-05
dot icon08/06/2009
Return made up to 15/05/09; full list of members
dot icon28/10/2008
Total exemption full accounts made up to 2008-04-05
dot icon04/06/2008
Return made up to 15/05/08; full list of members
dot icon02/11/2007
Total exemption full accounts made up to 2007-04-05
dot icon01/06/2007
Return made up to 15/05/07; full list of members
dot icon23/04/2007
New secretary appointed;new director appointed
dot icon10/04/2007
Secretary resigned;director resigned
dot icon18/08/2006
Total exemption full accounts made up to 2006-04-05
dot icon15/05/2006
Return made up to 15/05/06; full list of members
dot icon23/07/2005
Total exemption full accounts made up to 2005-04-05
dot icon18/05/2005
Return made up to 15/05/05; full list of members
dot icon19/08/2004
Total exemption full accounts made up to 2004-04-05
dot icon14/05/2004
Return made up to 15/05/04; full list of members
dot icon26/08/2003
Total exemption full accounts made up to 2003-04-05
dot icon21/05/2003
Return made up to 15/05/03; full list of members
dot icon21/08/2002
Total exemption full accounts made up to 2002-04-05
dot icon16/05/2002
Return made up to 15/05/02; full list of members
dot icon24/07/2001
Total exemption full accounts made up to 2001-04-05
dot icon16/07/2001
Return made up to 15/05/01; full list of members
dot icon30/08/2000
Full accounts made up to 2000-04-05
dot icon24/05/2000
Return made up to 15/05/00; full list of members
dot icon18/08/1999
Accounts for a small company made up to 1999-04-05
dot icon12/07/1999
Return made up to 15/05/99; full list of members
dot icon16/09/1998
Full accounts made up to 1998-04-05
dot icon21/05/1998
Return made up to 15/05/98; no change of members
dot icon29/07/1997
Full accounts made up to 1997-04-05
dot icon22/05/1997
Return made up to 15/05/97; no change of members
dot icon12/09/1996
Full accounts made up to 1996-04-05
dot icon23/05/1996
Return made up to 15/05/96; full list of members
dot icon26/06/1995
Accounts for a small company made up to 1995-04-05
dot icon17/05/1995
Return made up to 15/05/95; no change of members
dot icon02/02/1995
Declaration of satisfaction of mortgage/charge
dot icon19/01/1995
Declaration of satisfaction of mortgage/charge
dot icon19/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Accounts for a small company made up to 1994-04-05
dot icon24/05/1994
Return made up to 15/05/94; no change of members
dot icon03/08/1993
Full accounts made up to 1993-04-05
dot icon15/07/1993
Return made up to 15/05/93; full list of members
dot icon29/07/1992
Full accounts made up to 1992-04-05
dot icon20/05/1992
Return made up to 15/05/92; no change of members
dot icon05/07/1991
Full accounts made up to 1991-04-05
dot icon05/07/1991
Return made up to 15/05/91; no change of members
dot icon08/08/1990
Full accounts made up to 1990-04-05
dot icon08/08/1990
Return made up to 15/05/90; full list of members
dot icon29/06/1989
Full accounts made up to 1989-04-05
dot icon29/06/1989
Return made up to 14/06/89; full list of members
dot icon03/04/1989
Registered office changed on 03/04/89 from: 69 church road hove east sussex BN3 2BB
dot icon29/06/1988
Full accounts made up to 1988-04-05
dot icon29/06/1988
Return made up to 30/05/88; full list of members
dot icon17/08/1987
Full accounts made up to 1987-04-05
dot icon17/08/1987
Return made up to 20/07/87; full list of members
dot icon16/07/1986
Full accounts made up to 1986-04-05
dot icon16/07/1986
Return made up to 04/07/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+6.35 % *

* during past year

Cash in Bank

£61,806.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
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
2
1.95M
-
0.00
58.12K
-
2022
2
1.91M
-
0.00
61.81K
-
2022
2
1.91M
-
0.00
61.81K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.91M £Descended-1.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.81K £Ascended6.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Jonathan Francis
Director
10/11/2009 - Present
6
Aldous, Philippa Jayne
Director
10/11/2009 - Present
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRISTOWVILLE PROPERTY CO.LIMITED

BRISTOWVILLE PROPERTY CO.LIMITED is an(a) Active company incorporated on 04/04/1956 with the registered office located at 5 Cornfield Terrace, Eastbourne, East Sussex BN21 4NN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOWVILLE PROPERTY CO.LIMITED?

toggle

BRISTOWVILLE PROPERTY CO.LIMITED is currently Active. It was registered on 04/04/1956 .

Where is BRISTOWVILLE PROPERTY CO.LIMITED located?

toggle

BRISTOWVILLE PROPERTY CO.LIMITED is registered at 5 Cornfield Terrace, Eastbourne, East Sussex BN21 4NN.

What does BRISTOWVILLE PROPERTY CO.LIMITED do?

toggle

BRISTOWVILLE PROPERTY CO.LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BRISTOWVILLE PROPERTY CO.LIMITED have?

toggle

BRISTOWVILLE PROPERTY CO.LIMITED had 2 employees in 2022.

What is the latest filing for BRISTOWVILLE PROPERTY CO.LIMITED?

toggle

The latest filing was on 21/01/2026: Change of details for Mrs Philippa Jayne Aldous as a person with significant control on 2026-01-21.