WEST COUNTRY PORTFOLIO (BRISTOL) LIMITED

Register to unlock more data on OkredoRegister

WEST COUNTRY PORTFOLIO (BRISTOL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11928379

Incorporation date

05/04/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

87 Newall Court, Bronze Walk, London W12 7HXCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2019)
dot icon17/04/2026
Notification of Daniel Dalla as a person with significant control on 2026-04-01
dot icon16/04/2026
Termination of appointment of Edward Alexander Morgan as a director on 2026-04-16
dot icon16/04/2026
Cessation of Edward Alexander Morgan as a person with significant control on 2026-04-16
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with updates
dot icon23/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon06/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon27/12/2025
Amended total exemption full accounts made up to 2024-04-30
dot icon10/06/2025
Registered office address changed from Frome Mill Farm Nibley Lane Nibley Yate BS37 5JG United Kingdom to 87 Newall Court, Bronze Walk London W12 7HX on 2025-06-10
dot icon24/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon09/01/2025
Micro company accounts made up to 2024-04-30
dot icon21/05/2024
Appointment of Mr Daniel Dalla as a director on 2024-05-21
dot icon05/04/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon25/03/2024
Registration of charge 119283790002, created on 2024-03-07
dot icon15/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon21/11/2023
Termination of appointment of Daniel Akmal Dalla as a director on 2023-11-15
dot icon23/05/2023
Memorandum and Articles of Association
dot icon11/04/2023
Resolutions
dot icon03/04/2023
Registration of charge 119283790001, created on 2023-03-27
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon26/01/2023
Director's details changed for Mr Daniel Akmal Dalla on 2023-01-26
dot icon23/01/2023
Appointment of Mr Daniel Akmal Dalla as a director on 2023-01-23
dot icon23/01/2023
Confirmation statement made on 2023-01-23 with updates
dot icon23/01/2023
Certificate of change of name
dot icon10/01/2023
Certificate of change of name
dot icon09/01/2023
Appointment of Mr Edward Alexander Morgan as a director on 2023-01-09
dot icon09/01/2023
Termination of appointment of Miles Edward Morgan as a director on 2023-01-09
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon09/01/2023
Cessation of Miles Edward Morgan as a person with significant control on 2023-01-09
dot icon09/01/2023
Notification of Edward Alexander Morgan as a person with significant control on 2023-01-09
dot icon03/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon10/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon30/12/2021
Accounts for a dormant company made up to 2021-04-30
dot icon26/04/2021
Cessation of Edward Alexander Morgan as a person with significant control on 2021-04-26
dot icon26/04/2021
Notification of Miles Edward Morgan as a person with significant control on 2021-04-26
dot icon26/04/2021
Termination of appointment of Edward Alexander Morgan as a director on 2021-04-26
dot icon26/04/2021
Appointment of Mr Miles Edward Morgan as a director on 2021-04-26
dot icon26/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon21/03/2021
Accounts for a dormant company made up to 2020-04-30
dot icon14/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon05/04/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
-
-
2022
-
1.00K
-
0.00
-
-
2022
-
1.00K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00K £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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daniel Dalla
Director
21/05/2024 - Present
15
Morgan, Miles Edward
Director
26/04/2021 - 09/01/2023
25
Morgan, Edward Alexander
Director
05/04/2019 - 26/04/2021
26
Morgan, Edward Alexander
Director
09/01/2023 - 16/04/2026
26
Dalla, Daniel Akmal
Director
23/01/2023 - 15/11/2023
2

Persons with Significant Control

4
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 WEST COUNTRY PORTFOLIO (BRISTOL) LIMITED

WEST COUNTRY PORTFOLIO (BRISTOL) LIMITED is an(a) Active company incorporated on 05/04/2019 with the registered office located at 87 Newall Court, Bronze Walk, London W12 7HX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WEST COUNTRY PORTFOLIO (BRISTOL) LIMITED?

toggle

WEST COUNTRY PORTFOLIO (BRISTOL) LIMITED is currently Active. It was registered on 05/04/2019 .

Where is WEST COUNTRY PORTFOLIO (BRISTOL) LIMITED located?

toggle

WEST COUNTRY PORTFOLIO (BRISTOL) LIMITED is registered at 87 Newall Court, Bronze Walk, London W12 7HX.

What does WEST COUNTRY PORTFOLIO (BRISTOL) LIMITED do?

toggle

WEST COUNTRY PORTFOLIO (BRISTOL) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for WEST COUNTRY PORTFOLIO (BRISTOL) LIMITED?

toggle

The latest filing was on 17/04/2026: Notification of Daniel Dalla as a person with significant control on 2026-04-01.