CONSTRUCTION & REAL ESTATE LTD.

Register to unlock more data on OkredoRegister

CONSTRUCTION & REAL ESTATE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03109356

Incorporation date

03/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mill Farm, Station Road, Flax Bourton, Bristol BS48 1NGCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1995)
dot icon15/04/2026
Confirmation statement made on 2026-03-30 with updates
dot icon14/04/2026
Director's details changed for Mr David Keith Smithies on 2026-03-30
dot icon14/04/2026
Director's details changed for Mr David Keith Smithies on 2026-03-30
dot icon14/04/2026
Secretary's details changed for Mr David Keith Smithies on 2026-03-30
dot icon14/04/2026
Change of details for Mr David Keith Smithies as a person with significant control on 2026-03-30
dot icon13/04/2026
Director's details changed for Miss Charlotte Ellen Watts on 2026-03-30
dot icon13/04/2026
Change of details for Miss Charlotte Ellen Watts as a person with significant control on 2026-03-30
dot icon20/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/11/2025
Particulars of variation of rights attached to shares
dot icon13/11/2025
Memorandum and Articles of Association
dot icon13/11/2025
Resolutions
dot icon13/11/2025
Statement of capital following an allotment of shares on 2025-11-03
dot icon22/04/2025
Confirmation statement made on 2025-03-30 with updates
dot icon15/04/2025
Change of details for Mr David Keith Smithies as a person with significant control on 2025-03-30
dot icon24/03/2025
Change of details for Mr David Keith Smithies as a person with significant control on 2025-03-24
dot icon24/03/2025
Notification of Charlotte Ellen Watts as a person with significant control on 2025-03-24
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/07/2024
Director's details changed for Miss Charlotte Ellen Watts on 2024-07-30
dot icon28/05/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/08/2023
Confirmation statement made on 2023-03-30 with updates
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with updates
dot icon12/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon29/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/10/2020
Confirmation statement made on 2020-10-03 with updates
dot icon26/06/2020
Director's details changed for Miss Charlotte Ellen Watts on 2020-06-26
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon11/04/2019
Appointment of Miss Charlotte Ellen Watts as a director on 2019-04-01
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon31/03/2017
Termination of appointment of Michael William Bally as a director on 2017-02-28
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon17/01/2014
Registration of charge 031093560018
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon24/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/11/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon15/09/2011
Auditor's resignation
dot icon06/01/2011
Accounts for a small company made up to 2010-03-31
dot icon07/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon06/02/2010
Particulars of a mortgage or charge / charge no: 17
dot icon31/01/2010
Accounts for a small company made up to 2009-03-31
dot icon07/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon06/10/2009
Director's details changed for Michael William Bally on 2009-10-05
dot icon06/10/2009
Director's details changed for Mr David Keith Smithies on 2009-10-03
dot icon11/06/2009
Particulars of a mortgage or charge / charge no: 16
dot icon11/06/2009
Particulars of a mortgage or charge / charge no: 15
dot icon25/02/2009
Particulars of a mortgage or charge / charge no: 14
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/11/2008
Particulars of a mortgage or charge / charge no: 12
dot icon19/11/2008
Particulars of a mortgage or charge / charge no: 13
dot icon06/10/2008
Return made up to 03/10/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/01/2008
Particulars of mortgage/charge
dot icon04/10/2007
Return made up to 03/10/07; full list of members
dot icon27/01/2007
Particulars of mortgage/charge
dot icon18/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/10/2006
Return made up to 03/10/06; full list of members
dot icon08/02/2006
Declaration of satisfaction of mortgage/charge
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon07/10/2005
Return made up to 03/10/05; full list of members
dot icon07/10/2005
Secretary's particulars changed;director's particulars changed
dot icon19/08/2005
Particulars of mortgage/charge
dot icon18/02/2005
Registered office changed on 18/02/05 from:\190/192 west street, bedminster, bristol, BS3 3NB
dot icon12/02/2005
Particulars of mortgage/charge
dot icon01/11/2004
Return made up to 03/10/04; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/12/2003
Particulars of mortgage/charge
dot icon26/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/10/2003
Particulars of mortgage/charge
dot icon10/10/2003
Return made up to 03/10/03; full list of members
dot icon19/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/10/2002
Return made up to 03/10/02; full list of members
dot icon20/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon10/10/2001
Return made up to 03/10/01; full list of members
dot icon26/06/2001
Particulars of mortgage/charge
dot icon20/06/2001
Particulars of mortgage/charge
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon28/09/2000
Return made up to 03/10/00; full list of members
dot icon20/01/2000
Auditor's resignation
dot icon20/01/2000
Auditor's resignation
dot icon24/09/1999
Return made up to 03/10/99; full list of members
dot icon09/07/1999
Particulars of mortgage/charge
dot icon04/05/1999
Accounts for a small company made up to 1999-03-31
dot icon27/11/1998
Director resigned
dot icon28/09/1998
Return made up to 03/10/98; full list of members
dot icon07/07/1998
Accounts for a small company made up to 1998-03-31
dot icon30/09/1997
Return made up to 03/10/97; full list of members
dot icon13/07/1997
Accounts for a small company made up to 1997-03-31
dot icon31/12/1996
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon29/11/1996
Particulars of mortgage/charge
dot icon06/10/1996
Return made up to 03/10/96; full list of members
dot icon04/10/1996
Particulars of mortgage/charge
dot icon05/06/1996
Accounting reference date notified as 31/12
dot icon05/10/1995
Secretary resigned
dot icon03/10/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* 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
31/03/2025
dot iconNext confirmation date
30/03/2026
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)
2021
10
1.96M
-
0.00
153.44K
-
2022
12
2.11M
-
0.00
66.27K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CONSTRUCTION & REAL ESTATE LTD.

CONSTRUCTION & REAL ESTATE LTD. is an(a) Active company incorporated on 03/10/1995 with the registered office located at Mill Farm, Station Road, Flax Bourton, Bristol BS48 1NG. There are currently 3 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 CONSTRUCTION & REAL ESTATE LTD.?

toggle

CONSTRUCTION & REAL ESTATE LTD. is currently Active. It was registered on 03/10/1995 .

Where is CONSTRUCTION & REAL ESTATE LTD. located?

toggle

CONSTRUCTION & REAL ESTATE LTD. is registered at Mill Farm, Station Road, Flax Bourton, Bristol BS48 1NG.

What does CONSTRUCTION & REAL ESTATE LTD. do?

toggle

CONSTRUCTION & REAL ESTATE LTD. operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CONSTRUCTION & REAL ESTATE LTD.?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-30 with updates.