BRISTOL ASSURED TENANCIES (NO.1) LIMITED
SHEPTON MALLET

Hellopages » Somerset » Mendip » BA4 5BS

Company number 02723203
Status Active
Incorporation Date 16 June 1992
Company Type Private Limited Company
Address THE LODGE, PARK ROAD, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 5BS
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 34,000 ; Termination of appointment of Charles Stuart Jackson as a director on 3 February 2016. The most likely internet sites of BRISTOL ASSURED TENANCIES (NO.1) LIMITED are www.bristolassuredtenanciesno1.co.uk, and www.bristol-assured-tenancies-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Bristol Assured Tenancies No 1 Limited is a Private Limited Company. The company registration number is 02723203. Bristol Assured Tenancies No 1 Limited has been working since 16 June 1992. The present status of the company is Active. The registered address of Bristol Assured Tenancies No 1 Limited is The Lodge Park Road Shepton Mallet Somerset England Ba4 5bs. . CLAYDON, Nicola is a Secretary of the company. D'E VALLANCEY, Timothy Paul is a Director of the company. Secretary JACKSON, Charles Stuart has been resigned. Secretary VAUGHAN, Mervyn John has been resigned. Secretary VAUGHAN, Mervyn John has been resigned. Secretary OLD MILL COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director JACKSON, Charles Stuart has been resigned. Director JACKSON, Thomas Stuart has been resigned. Director LAWS, Peter John Daughton has been resigned. Director VAUGHAN, Mervyn John has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
CLAYDON, Nicola
Appointed Date: 03 February 2016

Director
D'E VALLANCEY, Timothy Paul
Appointed Date: 21 August 1998
63 years old

Resigned Directors

Secretary
JACKSON, Charles Stuart
Resigned: 03 February 2016
Appointed Date: 08 November 1999

Secretary
VAUGHAN, Mervyn John
Resigned: 08 November 1999
Appointed Date: 15 October 1998

Secretary
VAUGHAN, Mervyn John
Resigned: 30 September 1994
Appointed Date: 16 June 1992

Secretary
OLD MILL COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 15 October 1998
Appointed Date: 30 September 1994

Director
JACKSON, Charles Stuart
Resigned: 03 February 2016
Appointed Date: 08 November 1999
57 years old

Director
JACKSON, Thomas Stuart
Resigned: 15 October 1998
Appointed Date: 16 June 1992
88 years old

Director
LAWS, Peter John Daughton
Resigned: 14 February 1996
Appointed Date: 12 October 1995
72 years old

Director
VAUGHAN, Mervyn John
Resigned: 15 October 1998
Appointed Date: 16 June 1992
67 years old

BRISTOL ASSURED TENANCIES (NO.1) LIMITED Events

20 Sep 2016
Total exemption small company accounts made up to 31 March 2016
16 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 34,000

03 Feb 2016
Termination of appointment of Charles Stuart Jackson as a director on 3 February 2016
03 Feb 2016
Appointment of Miss Nicola Claydon as a secretary on 3 February 2016
03 Feb 2016
Termination of appointment of Charles Stuart Jackson as a secretary on 3 February 2016
...
... and 97 more events
18 Feb 1993
Memorandum and Articles of Association

09 Feb 1993
Nc inc already adjusted 31/01/93

09 Feb 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

27 Nov 1992
Accounting reference date notified as 30/09

16 Jun 1992
Incorporation

BRISTOL ASSURED TENANCIES (NO.1) LIMITED Charges

31 October 2006
Deed of legal mortgage
Delivered: 2 November 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 33 elton road bishopston bristol t/n AV93453.
31 October 2006
Deed of legal mortgage
Delivered: 2 November 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 38 elton road bishopston bristol t/n AV5152.
31 October 2006
Deed of legal mortgage
Delivered: 2 November 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 arley park bristol t/n AV15648.
1 May 2003
Legal charge
Delivered: 15 May 2003
Status: Satisfied on 6 January 2007
Persons entitled: Arbuthnot Latham and Co Limited
Description: F/H property k/a 7 arley park cotham bristol BS6 5PL. See…
1 May 2003
Legal charge
Delivered: 15 May 2003
Status: Satisfied on 6 January 2007
Persons entitled: Arbuthnot Latham & Co Limited
Description: F/H property k/a 38 elton road horfield bristol BS7 8DD…
1 May 2003
Legal charge
Delivered: 15 May 2003
Status: Satisfied on 6 January 2007
Persons entitled: Arbuthnot Latham & Co Limited
Description: F/H property k/a 33 elton road horfield bristol BS7 8DF…
22 December 2000
Mortgage
Delivered: 23 December 2000
Status: Satisfied on 6 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a 33 elton road bristol t/n AV93453…
27 March 2000
Legal mortgage
Delivered: 29 March 2000
Status: Satisfied on 6 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: 7 arley park, bishopston, bristol.
19 December 1997
Legal charge
Delivered: 24 December 1997
Status: Satisfied on 6 January 2007
Persons entitled: Tsb Bank PLC
Description: 38 elton road bishopston bristol t/no: AV5152 .. floating…
19 December 1997
Legal charge
Delivered: 24 December 1997
Status: Satisfied on 15 April 1998
Persons entitled: Tsb Bank PLC
Description: Hall floor flat, 17 elmdale road clifton bristol t/no:…
7 May 1993
Legal charge
Delivered: 12 May 1993
Status: Satisfied on 7 January 1998
Persons entitled: Credit Lyonnais
Description: Ground floor flat at 27 brompton square kensington london.