BRISTOL ASSURED TENANCIES (NO.4) LIMITED
SHEPTON MALLET

Hellopages » Somerset » Mendip » BA4 5BS

Company number 02798137
Status Active
Incorporation Date 10 March 1993
Company Type Private Limited Company
Address THE LODGE, PARK ROAD, SHEPTON MALLET, SOMERSET, BA4 5BS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-12 GBP 60,000 . The most likely internet sites of BRISTOL ASSURED TENANCIES (NO.4) LIMITED are www.bristolassuredtenanciesno4.co.uk, and www.bristol-assured-tenancies-no-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Bristol Assured Tenancies No 4 Limited is a Private Limited Company. The company registration number is 02798137. Bristol Assured Tenancies No 4 Limited has been working since 10 March 1993. The present status of the company is Active. The registered address of Bristol Assured Tenancies No 4 Limited is The Lodge Park Road Shepton Mallet Somerset Ba4 5bs. . CLAYDON, Nicola is a Secretary of the company. INGVALDSON, Rachel Anne is a Director of the company. JACKSON, John Haydon is a Director of the company. Secretary VAUGHAN, Mervyn John has been resigned. Secretary OLD MILL COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director JACKSON, Thomas Stuart has been resigned. Director VAUGHAN, Mervyn John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CLAYDON, Nicola
Appointed Date: 03 May 2004

Director
INGVALDSON, Rachel Anne
Appointed Date: 12 May 2009
58 years old

Director
JACKSON, John Haydon
Appointed Date: 13 May 2008
82 years old

Resigned Directors

Secretary
VAUGHAN, Mervyn John
Resigned: 30 September 1994
Appointed Date: 10 March 1993

Secretary
OLD MILL COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 03 May 2004
Appointed Date: 30 September 1994

Director
JACKSON, Thomas Stuart
Resigned: 14 May 2008
Appointed Date: 10 March 1993
88 years old

Director
VAUGHAN, Mervyn John
Resigned: 29 April 2004
Appointed Date: 10 March 1993
67 years old

Persons With Significant Control

Mrs Rachel Anne Ingvaldson
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Miss Cicely Edna Davies
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Anthony Pearman
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRISTOL ASSURED TENANCIES (NO.4) LIMITED Events

16 Mar 2017
Confirmation statement made on 10 March 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 30 September 2016
12 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 60,000

20 Nov 2015
Total exemption small company accounts made up to 30 September 2015
10 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 60,000

...
... and 68 more events
13 Nov 1993
Ad 14/09/93-21/10/93 £ si 38998@1=38998 £ ic 21002/60000

13 Nov 1993
Ad 01/10/93--------- £ si 21000@1=21000 £ ic 2/21002

10 Nov 1993
Particulars of mortgage/charge

19 Mar 1993
Accounting reference date notified as 30/09

10 Mar 1993
Incorporation

BRISTOL ASSURED TENANCIES (NO.4) LIMITED Charges

23 November 2007
Legal charge
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/Hold being third floor flat,sutherland house,clifton…
23 November 2007
Legal charge
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/Hold property known as first and second floor…
17 April 2000
Legal charge
Delivered: 27 April 2000
Status: Satisfied on 11 December 2007
Persons entitled: Barclays Bank PLC
Description: Top floor flat,sutherland house,clifton down,bristol,city…
14 December 1999
Legal charge
Delivered: 29 December 1999
Status: Satisfied on 11 December 2007
Persons entitled: Barclays Bank PLC
Description: First and second floor maisonette, sutherland house…
7 October 1996
Legal charge
Delivered: 23 October 1996
Status: Satisfied on 13 May 2000
Persons entitled: Arbuthnot Latham Limited
Description: L/H property k/a 1ST and 2ND floor maisonette and top floor…
29 October 1993
Legal charge
Delivered: 10 November 1993
Status: Satisfied on 13 May 2000
Persons entitled: Credit Lyonnais
Description: All that l/h flat k/a flat 3 sutherland house clifton park…