BRISTOL STANDARD ESTATES,LIMITED
SURREY

Hellopages » Surrey » Epsom and Ewell » KT18 7PF

Company number 00253918
Status Active
Incorporation Date 3 February 1931
Company Type Private Limited Company
Address 8-10 SOUTH STREET, EPSOM, SURREY, KT18 7PF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 50 . The most likely internet sites of BRISTOL STANDARD ESTATES,LIMITED are www.bristolstandard.co.uk, and www.bristol-standard.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and eight months. The distance to to Balham Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.7 miles; to Clapham Junction Rail Station is 10.1 miles; to Battersea Park Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bristol Standard Estates Limited is a Private Limited Company. The company registration number is 00253918. Bristol Standard Estates Limited has been working since 03 February 1931. The present status of the company is Active. The registered address of Bristol Standard Estates Limited is 8 10 South Street Epsom Surrey Kt18 7pf. . OAKLEY, Anthony Paul is a Secretary of the company. OAKLEY, Anthony Paul is a Director of the company. OAKLEY, Sylvia Constance is a Director of the company. Secretary OAKLEY, Richard George has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
OAKLEY, Anthony Paul
Appointed Date: 03 June 1996

Director
OAKLEY, Anthony Paul
Appointed Date: 01 June 2010
86 years old

Director

Resigned Directors

Secretary
OAKLEY, Richard George
Resigned: 03 June 1996

Persons With Significant Control

Mrs Sylvia Constance Oakley
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

BRISTOL STANDARD ESTATES,LIMITED Events

23 Mar 2017
Confirmation statement made on 28 February 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 30 September 2016
21 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 50

09 Feb 2016
Total exemption small company accounts made up to 30 September 2015
27 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 61 more events
25 Nov 1988
Full accounts made up to 31 March 1988

02 Dec 1987
Return made up to 22/10/87; no change of members

03 Nov 1987
Full accounts made up to 31 March 1987

11 Oct 1986
Return made up to 26/09/86; full list of members

19 Sep 1986
Full accounts made up to 31 March 1986

BRISTOL STANDARD ESTATES,LIMITED Charges

30 June 1994
Legal mortgage
Delivered: 12 July 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 2 springwater park crews hole…
11 February 1994
Legal charge
Delivered: 1 March 1994
Status: Outstanding
Persons entitled: Laurie Cockburn and Karina Cockburn and Eagle Star Trust Company Limitedtrustees of Creedbond Limited Pension Scheme
Description: Units 200-211 (inclusive) springvale industrial estate…
24 February 1961
Mortgage
Delivered: 3 March 1961
Status: Outstanding
Persons entitled: Trustee of the Ancient Order of Foresters Friendly Society.
Description: 9 denmark st., Bristol.
9 December 1938
Legal charge
Delivered: 22 December 1938
Status: Outstanding
Persons entitled: Abbey Road Buildg Soc
Description: 38 acacia rd staple hill glos.
25 January 1938
Charge
Delivered: 7 February 1938
Status: Outstanding
Persons entitled: Abbey Road Building Society
Description: 34 hengrove ave brislington bristol.
25 January 1938
Charge
Delivered: 7 February 1938
Status: Outstanding
Persons entitled: Abbey Road Building Society
Description: 14 hengrove ave brislington bristol.
25 January 1938
Charge
Delivered: 7 February 1938
Status: Outstanding
Persons entitled: Abbey Road Building Society
Description: 29 hengrove ave brislington bristol.
25 January 1938
Charge
Delivered: 7 February 1938
Status: Outstanding
Persons entitled: Abbey Road Building Society
Description: 31 hengrove ave brislington bristol.
25 January 1938
Charge
Delivered: 7 February 1938
Status: Outstanding
Persons entitled: Abbey Road Building Society
Description: 239 southmead rd westbury-on-trym bristol.
28 June 1935
Mortgage
Delivered: 19 July 1935
Status: Outstanding
Persons entitled: Abbey Road Building Society
Description: No. 66 somermead bedminster, bristol.
23 February 1933
Charge
Delivered: 10 March 1933
Status: Outstanding
Persons entitled: Abbey Road Building Society.
Description: 14 cherington rd, wellington hill, southmead, bristol.
5 January 1933
Charge
Delivered: 6 January 1933
Status: Outstanding
Persons entitled: Abbey Road Building Society
Description: 11 somermead parson st. Bedminster bristol.
24 December 1932
Charge
Delivered: 6 January 1933
Status: Outstanding
Persons entitled: Abbey Road Building Society
Description: 36 somermead parson st. Bedminster bristol.
24 December 1932
Charge
Delivered: 6 January 1933
Status: Outstanding
Persons entitled: Abbey Road Building Society
Description: 26 somermead parson st. Bedminster bristol.
24 December 1932
Charge
Delivered: 6 January 1933
Status: Outstanding
Persons entitled: Abbey Road Building Society
Description: 24 somermead parson st. Bedminster bristol.
24 December 1932
Charge
Delivered: 6 January 1933
Status: Outstanding
Persons entitled: Abbey Road Building Society
Description: 22 somermead parson st. Bedminster bristol.
24 December 1932
Charge
Delivered: 6 January 1933
Status: Outstanding
Persons entitled: Abbey Road Building Society
Description: 20 somermead parson st. Bedminster bristol.
24 December 1932
Charge
Delivered: 6 January 1933
Status: Outstanding
Persons entitled: Abbey Road Building Society
Description: 18 somermead parson st. Bedminster bristol.
24 December 1932
Charge
Delivered: 6 January 1933
Status: Outstanding
Persons entitled: Abbey Road Building Society
Description: 15 somermead parson st. Bedminster bristol.
24 December 1932
Charge
Delivered: 6 January 1933
Status: Outstanding
Persons entitled: Abbey Road Building Society
Description: 13 somermead parson st. Bedminster bristol.
24 December 1932
Charge
Delivered: 6 January 1933
Status: Outstanding
Persons entitled: Abbey Road Building Society
Description: 10 somermead, parson st. Bedminster bristol.
20 January 1929
Charge
Delivered: 23 January 1932
Status: Outstanding
Persons entitled: Abbey Road Building Society
Description: 45 somermead, parson st, bedminster, bristol.