Background WavePink WaveYellow Wave

BRISTOL INVESTMENT PROPERTIES LIMITED (02276435)

BRISTOL INVESTMENT PROPERTIES LIMITED (02276435) is an active UK company. incorporated on 12 July 1988. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRISTOL INVESTMENT PROPERTIES LIMITED has been registered for 37 years. Current directors include BUTTERFIELD, Christopher Alan.

Company Number
02276435
Status
active
Type
ltd
Incorporated
12 July 1988
Age
37 years
Address
North Lodge Farm Widmerpool Lane, Nottingham, NG12 5QE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUTTERFIELD, Christopher Alan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL INVESTMENT PROPERTIES LIMITED

BRISTOL INVESTMENT PROPERTIES LIMITED is an active company incorporated on 12 July 1988 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRISTOL INVESTMENT PROPERTIES LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02276435

LTD Company

Age

37 Years

Incorporated 12 July 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 April 2025 - 31 December 2025(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

MARKETQUICK LIMITED
From: 12 July 1988To: 18 August 1988
Contact
Address

North Lodge Farm Widmerpool Lane Widmerpool Nottingham, NG12 5QE,

Previous Addresses

Evenbrook Brecon House Browns Green Birmingham B20 1FE United Kingdom
From: 22 March 2019To: 9 September 2025
Hamstead Hall 142 Friary Road Birmingham B20 1AP
From: 19 March 2014To: 22 March 2019
North Lodge Farm Widmerpool Lane Widmerpool Nottingham Nottinghamshire NG12 5QE
From: 12 July 1988To: 19 March 2014
Timeline

5 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jul 88
Capital Update
Nov 17
Loan Cleared
Jan 18
Director Left
Mar 21
Owner Exit
Nov 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

BUTTERFIELD, Christopher Alan

Active
Widmerpool Lane, NottinghamNG12 5QE
Born August 1951
Director
Appointed 23 Aug 1996

BUTTERFIELD, Christopher Alan

Resigned
North Lodge Farm, NottinghamNG12 5QE
Secretary
Appointed 23 Aug 1996
Resigned 31 Jul 2006

POOLE, Michael Andrew

Resigned
19 Sandale Close, NottinghamNG2 6QG
Secretary
Appointed 01 Aug 2006
Resigned 13 Jan 2009

TREVELYAN, Michael Charles Edward

Resigned
12 Church Lane, BristolBS19 3PQ
Secretary
Appointed N/A
Resigned 22 Aug 1996

CLARK, David William Lyon

Resigned
Holmwood Lye Green, WarwickshireCV35 8HJ
Born June 1947
Director
Appointed 11 Oct 1993
Resigned 03 Aug 1994

COLES, John Robert

Resigned
Browns Green, BirminghamB20 1FE
Born October 1946
Director
Appointed 23 Aug 1996
Resigned 27 Feb 2021

CORNISH, John Frederick Dadds

Resigned
Rosemont Church Road, BristolBS8 3PG
Born February 1924
Director
Appointed N/A
Resigned 18 Sept 1996

GOULD, Ivan James

Resigned
8 The Pheasantry, CirencesterGL7 5RE
Born April 1962
Director
Appointed 21 Feb 1995
Resigned 22 Aug 1995

GRIFFITHS, Peter William

Resigned
23 High Street, NarberthSA67 7AR
Born November 1956
Director
Appointed 25 May 1994
Resigned 13 Sept 1994

MANSFIELD, Linda Marjorie

Resigned
11 Hopkins Close, Milton KeynesMK10 9AS
Born October 1949
Director
Appointed 21 Feb 1995
Resigned 06 May 1998

MORGAN, Dennis Charles

Resigned
4 Rhymney Cottages, CardiffCF4 7RP
Born July 1957
Director
Appointed 25 May 1994
Resigned 13 Sept 1994

NEAVES, Barry James

Resigned
40 Barrington Road, RushdenNN10 0NJ
Born February 1948
Director
Appointed N/A
Resigned 27 Apr 1993

PORTER, Anthony William Henry

Resigned
Belmont 32 Druid Stoke Avenue, BristolBS9 1DD
Born March 1942
Director
Appointed N/A
Resigned 19 May 1993

TREVELYAN, Michael Charles Edward

Resigned
12 Church Lane, BristolBS19 3PQ
Born February 1943
Director
Appointed N/A
Resigned 04 Sept 2000

WHITE, Keith

Resigned
6 Pine Court, NorthamptonNN7 4EZ
Born September 1953
Director
Appointed 13 Sept 1994
Resigned 21 Feb 1995

WHITE, Keith

Resigned
6 Pine Court, NorthamptonNN7 4EZ
Born September 1953
Director
Appointed 27 Apr 1993
Resigned 03 Aug 1994

WILLINGHAM, Steven Craig

Resigned
53 Rochelle Way, NorthamptonNN5 6YJ
Born October 1969
Director
Appointed 22 Aug 1995
Resigned 18 Sept 1996

WOOD, David James

Resigned
13 Vermuyden Way, CambridgeCB4 5TA
Born February 1957
Director
Appointed N/A
Resigned 13 Sept 1994

WILLOUGHBY CORPORATE REGISTRARS LIMITED

Resigned
80 Mount Street, NottinghamNG1 6HH
Corporate director
Appointed 23 Aug 1996
Resigned 06 Nov 1996

Persons with significant control

2

1 Active
1 Ceased
Widmerpool Lane, NottinghamNG12 5QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2025
142 Friary Road, BirminghamB20 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Nov 2025
Fundings
Financials
Latest Activities

Filing History

245

Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 February 2026
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2025
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
22 September 2025
MAMA
Resolution
22 September 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
13 November 2017
SH19Statement of Capital
Legacy
25 October 2017
SH20SH20
Legacy
25 October 2017
CAP-SSCAP-SS
Resolution
25 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
1 August 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Account Reference Date Company Current Extended
29 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Memorandum Articles
5 January 2009
MEM/ARTSMEM/ARTS
Resolution
5 January 2009
RESOLUTIONSResolutions
Legacy
5 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
6 October 2007
403aParticulars of Charge Subject to s859A
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 July 2007
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
17 January 2007
AUDAUD
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Legacy
27 October 2005
288cChange of Particulars
Legacy
26 October 2005
287Change of Registered Office
Legacy
17 October 2005
287Change of Registered Office
Legacy
10 September 2005
403aParticulars of Charge Subject to s859A
Legacy
10 September 2005
403aParticulars of Charge Subject to s859A
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
2 October 2004
395Particulars of Mortgage or Charge
Legacy
2 October 2004
395Particulars of Mortgage or Charge
Legacy
2 October 2004
395Particulars of Mortgage or Charge
Legacy
2 October 2004
395Particulars of Mortgage or Charge
Legacy
2 October 2004
395Particulars of Mortgage or Charge
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2004
AAAnnual Accounts
Legacy
27 April 2003
363aAnnual Return
Accounts With Accounts Type Full
12 March 2003
AAAnnual Accounts
Legacy
12 February 2003
288cChange of Particulars
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
25 June 1999
403aParticulars of Charge Subject to s859A
Legacy
25 June 1999
403aParticulars of Charge Subject to s859A
Legacy
25 June 1999
403aParticulars of Charge Subject to s859A
Legacy
25 June 1999
403aParticulars of Charge Subject to s859A
Legacy
25 June 1999
403aParticulars of Charge Subject to s859A
Legacy
25 June 1999
403aParticulars of Charge Subject to s859A
Legacy
25 June 1999
403aParticulars of Charge Subject to s859A
Legacy
25 June 1999
403aParticulars of Charge Subject to s859A
Legacy
25 June 1999
403aParticulars of Charge Subject to s859A
Legacy
25 June 1999
403aParticulars of Charge Subject to s859A
Legacy
25 June 1999
403aParticulars of Charge Subject to s859A
Legacy
25 June 1999
403aParticulars of Charge Subject to s859A
Legacy
25 June 1999
403aParticulars of Charge Subject to s859A
Legacy
25 June 1999
403aParticulars of Charge Subject to s859A
Legacy
25 June 1999
403aParticulars of Charge Subject to s859A
Legacy
25 June 1999
403aParticulars of Charge Subject to s859A
Legacy
25 June 1999
403aParticulars of Charge Subject to s859A
Legacy
25 June 1999
403aParticulars of Charge Subject to s859A
Legacy
18 June 1999
395Particulars of Mortgage or Charge
Legacy
18 June 1999
395Particulars of Mortgage or Charge
Legacy
2 June 1999
363sAnnual Return (shuttle)
Legacy
21 June 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
22 December 1997
CERT10CERT10
Legacy
22 December 1997
5353
Resolution
22 December 1997
RESOLUTIONSResolutions
Resolution
22 December 1997
RESOLUTIONSResolutions
Re Registration Memorandum Articles
22 December 1997
MARMAR
Auditors Resignation Company
25 November 1997
AUDAUD
Auditors Resignation Company
17 November 1997
AUDAUD
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
2 July 1997
395Particulars of Mortgage or Charge
Legacy
2 July 1997
395Particulars of Mortgage or Charge
Legacy
2 July 1997
395Particulars of Mortgage or Charge
Legacy
2 July 1997
395Particulars of Mortgage or Charge
Legacy
2 July 1997
395Particulars of Mortgage or Charge
Legacy
2 July 1997
395Particulars of Mortgage or Charge
Legacy
2 July 1997
395Particulars of Mortgage or Charge
Legacy
2 July 1997
395Particulars of Mortgage or Charge
Legacy
2 July 1997
395Particulars of Mortgage or Charge
Legacy
2 July 1997
395Particulars of Mortgage or Charge
Legacy
2 July 1997
395Particulars of Mortgage or Charge
Legacy
2 July 1997
395Particulars of Mortgage or Charge
Legacy
2 July 1997
395Particulars of Mortgage or Charge
Legacy
2 July 1997
395Particulars of Mortgage or Charge
Legacy
2 July 1997
395Particulars of Mortgage or Charge
Legacy
25 March 1997
225Change of Accounting Reference Date
Legacy
22 December 1996
363b363b
Legacy
22 December 1996
190190
Legacy
22 December 1996
353353
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
7 October 1996
287Change of Registered Office
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
17 September 1996
288288
Legacy
10 September 1996
395Particulars of Mortgage or Charge
Legacy
10 September 1996
395Particulars of Mortgage or Charge
Legacy
10 September 1996
395Particulars of Mortgage or Charge
Legacy
10 September 1996
395Particulars of Mortgage or Charge
Legacy
10 September 1996
395Particulars of Mortgage or Charge
Legacy
10 September 1996
395Particulars of Mortgage or Charge
Legacy
10 September 1996
395Particulars of Mortgage or Charge
Legacy
10 September 1996
395Particulars of Mortgage or Charge
Legacy
10 September 1996
395Particulars of Mortgage or Charge
Legacy
10 September 1996
395Particulars of Mortgage or Charge
Legacy
10 September 1996
395Particulars of Mortgage or Charge
Legacy
10 September 1996
395Particulars of Mortgage or Charge
Legacy
10 September 1996
395Particulars of Mortgage or Charge
Legacy
10 September 1996
395Particulars of Mortgage or Charge
Legacy
10 September 1996
395Particulars of Mortgage or Charge
Legacy
10 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
7 March 1996
288288
Legacy
29 December 1995
363sAnnual Return (shuttle)
Legacy
1 September 1995
288288
Accounts With Accounts Type Full
9 August 1995
AAAnnual Accounts
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
288288
Legacy
26 October 1994
363sAnnual Return (shuttle)
Legacy
20 October 1994
288288
Legacy
3 October 1994
288288
Legacy
3 October 1994
288288
Legacy
28 September 1994
288288
Accounts With Accounts Type Full
16 September 1994
AAAnnual Accounts
Legacy
12 August 1994
288288
Legacy
12 August 1994
288288
Legacy
16 June 1994
288288
Legacy
16 June 1994
288288
Legacy
19 January 1994
395Particulars of Mortgage or Charge
Legacy
17 December 1993
288288
Legacy
19 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Legacy
25 May 1993
288288
Legacy
6 May 1993
288288
Legacy
6 May 1993
288288
Legacy
6 May 1993
288288
Legacy
20 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
3 March 1992
288288
Accounts With Accounts Type Full
8 November 1991
AAAnnual Accounts
Legacy
18 October 1991
363b363b
Legacy
8 October 1991
288288
Legacy
8 October 1991
288288
Legacy
7 June 1991
395Particulars of Mortgage or Charge
Legacy
8 March 1991
288288
Legacy
8 March 1991
288288
Legacy
8 November 1990
353353
Legacy
7 November 1990
363aAnnual Return
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Legacy
15 February 1990
363363
Memorandum Articles
2 February 1990
MEM/ARTSMEM/ARTS
Resolution
2 February 1990
RESOLUTIONSResolutions
Resolution
2 February 1990
RESOLUTIONSResolutions
Resolution
2 February 1990
RESOLUTIONSResolutions
Legacy
10 January 1990
88(2)R88(2)R
Legacy
10 January 1990
9797
Accounts With Accounts Type Full
20 October 1989
AAAnnual Accounts
Legacy
20 September 1989
225(1)225(1)
Legacy
16 June 1989
9797
Legacy
31 May 1989
288288
Legacy
17 May 1989
88(2)Return of Allotment of Shares
Legacy
26 April 1989
288288
Legacy
24 April 1989
PROSPPROSP
Legacy
12 April 1989
88(2)Return of Allotment of Shares
Legacy
28 March 1989
88(2)Return of Allotment of Shares
Legacy
28 March 1989
88(2)Return of Allotment of Shares
Legacy
17 October 1988
PUC 2PUC 2
Legacy
17 October 1988
123Notice of Increase in Nominal Capital
Resolution
17 October 1988
RESOLUTIONSResolutions
Resolution
17 October 1988
RESOLUTIONSResolutions
Resolution
17 October 1988
RESOLUTIONSResolutions
Legacy
19 September 1988
288288
Legacy
19 September 1988
288288
Legacy
19 September 1988
287Change of Registered Office
Legacy
2 September 1988
224224
Legacy
24 August 1988
288288
Resolution
19 August 1988
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
18 August 1988
CERT7CERT7
Legacy
18 August 1988
43(3)e43(3)e
Accounts Balance Sheet
18 August 1988
BSBS
Auditors Report
18 August 1988
AUDRAUDR
Auditors Statement
18 August 1988
AUDSAUDS
Re Registration Memorandum Articles
18 August 1988
MARMAR
Legacy
18 August 1988
43(3)43(3)
Incorporation Company
12 July 1988
NEWINCIncorporation