Company number 05811858
Status Active
Incorporation Date 10 May 2006
Company Type Private Limited Company
Address BATH HOUSE, 6-8 BATH STREET, REDCLIFFE, BRISTOL, ENGLAND, BS1 6HL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Micro company accounts made up to 31 May 2016; Registered office address changed from Hyland Mews 21 High Street Clifton Bristol BS8 2YF to Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL on 6 June 2016; Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
GBP 3
. The most likely internet sites of SOUTH BRISTOL DEVELOPMENTS LIMITED are www.southbristoldevelopments.co.uk, and www.south-bristol-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. South Bristol Developments Limited is a Private Limited Company.
The company registration number is 05811858. South Bristol Developments Limited has been working since 10 May 2006.
The present status of the company is Active. The registered address of South Bristol Developments Limited is Bath House 6 8 Bath Street Redcliffe Bristol England Bs1 6hl. . O'BRIEN, Paul Dean is a Secretary of the company. O'BRIEN, Paul Dean is a Director of the company. PHELPS, Adam James Salisbury is a Director of the company. STENNER, Anthony Colston is a Director of the company. Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 15 August 2006
Appointed Date: 10 May 2006
Director
BOURSE NOMINEES LIMITED
Resigned: 15 August 2006
Appointed Date: 10 May 2006
SOUTH BRISTOL DEVELOPMENTS LIMITED Events
27 Feb 2017
Micro company accounts made up to 31 May 2016
06 Jun 2016
Registered office address changed from Hyland Mews 21 High Street Clifton Bristol BS8 2YF to Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL on 6 June 2016
01 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
31 Mar 2016
Total exemption small company accounts made up to 31 May 2015
16 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
...
... and 34 more events
22 Aug 2006
Company name changed cathar LIMITED\certificate issued on 22/08/06
22 Aug 2006
Secretary resigned
22 Aug 2006
Director resigned
22 Aug 2006
Registered office changed on 22/08/06 from: pembroke house 7 brunswick square bristol BS2 8PE
10 May 2006
Incorporation
12 September 2008
Mortgage
Delivered: 24 September 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: Ground floor flat 44, longmead avenue, horfield, bristol…
19 October 2007
Mortgage
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Top floor flat 225 muller road horfield bristol. The rental…
19 October 2007
Mortgage
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Garden flat 225 muller road horfield bristol.
9 October 2007
Legal charge
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 71 netham road bristol. By way of fixed charge the benefit…
27 October 2006
Legal charge
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor flat 40A frogmore street bristol,. By way of…
27 October 2006
Legal charge
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Anthony Colston Stenner
Description: 40A frogmore street, bristol.
23 October 2006
Legal charge
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Anthony Colston Stenner
Description: 44 longmead avenue horfield bristol.
23 October 2006
Legal charge
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 44 longmead avenue, horfield, bristol. By…
20 October 2006
Legal charge
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Anthony Colston Stenner
Description: 225 muller road horfield bristol.
20 October 2006
Legal charge
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 225 muller road, horfield, bristol. By way…
18 October 2006
Debenture
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…