Background WavePink WaveYellow Wave

BRISTOL & MENDIP ESTATES LIMITED (01591069)

BRISTOL & MENDIP ESTATES LIMITED (01591069) is an active UK company. incorporated on 13 October 1981. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRISTOL & MENDIP ESTATES LIMITED has been registered for 44 years. Current directors include SAUNDERS, Morgan John.

Company Number
01591069
Status
active
Type
ltd
Incorporated
13 October 1981
Age
44 years
Address
Office C, Bristol, BS2 8JH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SAUNDERS, Morgan John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL & MENDIP ESTATES LIMITED

BRISTOL & MENDIP ESTATES LIMITED is an active company incorporated on 13 October 1981 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRISTOL & MENDIP ESTATES LIMITED was registered 44 years ago.(SIC: 68209)

Status

active

Active since 44 years ago

Company No

01591069

LTD Company

Age

44 Years

Incorporated 13 October 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

SPARKBIR LIMITED
From: 13 October 1981To: 6 May 1986
Contact
Address

Office C 14 King Square Bristol, BS2 8JH,

Previous Addresses

Office C King Square Bristol BS2 8JH England
From: 2 August 2019To: 12 September 2019
Old Down Farm Emborough Radstock Somerset BA3 4SA
From: 2 April 2013To: 2 August 2019
the Old Mill Park Road Shepton Mallet Somerset BA4 5BS
From: 13 October 1981To: 2 April 2013
Timeline

17 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Jan 11
Director Left
Jan 11
Loan Cleared
Jul 16
Loan Secured
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Sept 16
Owner Exit
Jan 21
Director Left
Jan 21
Loan Cleared
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Mar 22
New Owner
May 24
Owner Exit
Feb 26
New Owner
Feb 26
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SAUNDERS, Morgan John

Active
Eastfields Avenue, LondonSW18 1JX
Secretary
Appointed 05 Sept 1994

SAUNDERS, Morgan John

Active
14 King Square, BristolBS2 8JH
Born August 1965
Director
Appointed 05 Sept 1994

OGDEN, Nicholas David

Resigned
Oldlands, BristolBS8 3PF
Secretary
Appointed N/A
Resigned 05 Sept 1994

OGDEN, Nicholas David

Resigned
Oldlands, BristolBS8 3PF
Born November 1951
Director
Appointed N/A
Resigned 05 Sept 1994

SAUNDERS, Ian Jeffrey

Resigned
14 King Square, BristolBS2 8JH
Born January 1963
Director
Appointed 31 Jul 1995
Resigned 31 Dec 2020

SAUNDERS, Jeffrey John

Resigned
The Old Mill, Shepton MalletBA4 5BS
Born March 1937
Director
Appointed N/A
Resigned 29 Sept 2010

Persons with significant control

4

2 Active
2 Ceased

Mrs Amanda Jane Saunders

Ceased
14 King Square, BristolBS2 8JH
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2023
Ceased 24 Feb 2026

Mrs Amanda Jane Saunders

Active
14 King Square, BristolBS2 8JH
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2023

Mr Ian Jeffrey Saunders

Ceased
14 King Square, BristolBS2 8JH
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jun 2016
Ceased 31 Dec 2020

Mr Morgan John Saunders

Active
14 King Square, BristolBS2 8JH
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jun 2016
Fundings
Financials
Latest Activities

Filing History

143

Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 August 2022
PSC04Change of PSC Details
Resolution
13 July 2022
RESOLUTIONSResolutions
Memorandum Articles
13 July 2022
MAMA
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 September 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
2 August 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Legacy
15 October 2009
MG01MG01
Legacy
16 February 2009
363aAnnual Return
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
27 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2004
AAAnnual Accounts
Legacy
18 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2003
AAAnnual Accounts
Legacy
4 June 2003
225Change of Accounting Reference Date
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 September 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 August 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
31 January 1997
403aParticulars of Charge Subject to s859A
Legacy
31 January 1997
403aParticulars of Charge Subject to s859A
Legacy
31 January 1997
403aParticulars of Charge Subject to s859A
Legacy
31 January 1997
403aParticulars of Charge Subject to s859A
Legacy
31 January 1997
403aParticulars of Charge Subject to s859A
Legacy
31 January 1997
403aParticulars of Charge Subject to s859A
Legacy
31 January 1997
403aParticulars of Charge Subject to s859A
Legacy
20 January 1997
363sAnnual Return (shuttle)
Legacy
10 September 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
20 August 1996
AAAnnual Accounts
Legacy
3 June 1996
395Particulars of Mortgage or Charge
Legacy
19 January 1996
363sAnnual Return (shuttle)
Legacy
12 January 1996
288288
Accounts With Accounts Type Full Group
30 August 1995
AAAnnual Accounts
Legacy
30 August 1995
288288
Legacy
6 March 1995
288288
Legacy
6 March 1995
363b363b
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
288288
Legacy
17 October 1994
225(1)225(1)
Accounts With Accounts Type Full Group
3 October 1994
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Legacy
7 November 1993
225(1)225(1)
Legacy
9 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 March 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Legacy
2 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
15 September 1992
AAAnnual Accounts
Legacy
14 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1991
AAAnnual Accounts
Legacy
2 April 1991
363aAnnual Return
Accounts With Accounts Type Full
21 March 1991
AAAnnual Accounts
Legacy
9 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
4 June 1990
AAAnnual Accounts
Legacy
23 March 1990
363363
Legacy
19 January 1990
363363
Legacy
27 June 1989
363363
Accounts With Accounts Type Full Group
8 June 1989
AAAnnual Accounts
Legacy
10 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
30 March 1988
AAAnnual Accounts
Legacy
3 June 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
21 March 1987
AAAnnual Accounts
Legacy
21 March 1987
363363
Legacy
21 March 1987
363363
Legacy
19 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87