Background WavePink WaveYellow Wave

BRISTOL ASSURED TENANCIES (NO.1) LIMITED (02723203)

BRISTOL ASSURED TENANCIES (NO.1) LIMITED (02723203) is an active UK company. incorporated on 16 June 1992. with registered office in Shepton Mallet. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BRISTOL ASSURED TENANCIES (NO.1) LIMITED has been registered for 33 years. Current directors include D'E VALLANCEY, Timothy Paul.

Company Number
02723203
Status
active
Type
ltd
Incorporated
16 June 1992
Age
33 years
Address
The Lodge, Shepton Mallet, BA4 5BS
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
D'E VALLANCEY, Timothy Paul
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL ASSURED TENANCIES (NO.1) LIMITED

BRISTOL ASSURED TENANCIES (NO.1) LIMITED is an active company incorporated on 16 June 1992 with the registered office located in Shepton Mallet. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BRISTOL ASSURED TENANCIES (NO.1) LIMITED was registered 33 years ago.(SIC: 68310)

Status

active

Active since 33 years ago

Company No

02723203

LTD Company

Age

33 Years

Incorporated 16 June 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

The Lodge Park Road Shepton Mallet, BA4 5BS,

Previous Addresses

Maltravers House Petter's Way Yeovil Somerset BA20 1SH
From: 4 February 2013To: 9 October 2015
1 Goldcroft Yeovil Somerset BA21 4DX
From: 16 June 1992To: 4 February 2013
Timeline

2 key events • 1992 - 2016

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Feb 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CLAYDON, Nicola

Active
Park Road, Shepton MalletBA4 5BS
Secretary
Appointed 03 Feb 2016

D'E VALLANCEY, Timothy Paul

Active
Park Road, Shepton MalletBA4 5BS
Born May 1962
Director
Appointed 21 Aug 1998

JACKSON, Charles Stuart

Resigned
Ringwell House, Shepton MalletBA4 6RE
Secretary
Appointed 08 Nov 1999
Resigned 03 Feb 2016

VAUGHAN, Mervyn John

Resigned
11 Tallowood, Shepton MalletBA4 5QN
Secretary
Appointed 15 Oct 1998
Resigned 08 Nov 1999

VAUGHAN, Mervyn John

Resigned
11 Tallowood, Shepton MalletBA4 5QN
Secretary
Appointed 16 Jun 1992
Resigned 30 Sept 1994

OLD MILL COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Old Mill, Shepton MalletBA4 5BS
Corporate secretary
Appointed 30 Sept 1994
Resigned 15 Oct 1998

JACKSON, Charles Stuart

Resigned
Ringwell House, Shepton MalletBA4 6RE
Born November 1967
Director
Appointed 08 Nov 1999
Resigned 03 Feb 2016

JACKSON, Thomas Stuart

Resigned
Manor Farm, Shepton MalletBA4 6PZ
Born January 1937
Director
Appointed 16 Jun 1992
Resigned 15 Oct 1998

LAWS, Peter John Daughton

Resigned
Old Ditch Farm, Westbury Sub MendipBA5 1HW
Born November 1952
Director
Appointed 12 Oct 1995
Resigned 14 Feb 1996

VAUGHAN, Mervyn John

Resigned
11 Tallowood, Shepton MalletBA4 5QN
Born September 1958
Director
Appointed 16 Jun 1992
Resigned 15 Oct 1998

Persons with significant control

2

Mr Timothy Paul D'E Vallancey

Active
Park Road, Shepton MalletBA4 5BS
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Vision Perfect Limited

Active
Park Road, Shepton MalletBA4 5BS

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2005
AAAnnual Accounts
Legacy
21 October 2004
225Change of Accounting Reference Date
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 2003
AAAnnual Accounts
Legacy
13 July 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
395Particulars of Mortgage or Charge
Legacy
15 May 2003
395Particulars of Mortgage or Charge
Legacy
15 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2001
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 2000
AAAnnual Accounts
Legacy
23 December 2000
395Particulars of Mortgage or Charge
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
395Particulars of Mortgage or Charge
Legacy
23 November 1999
287Change of Registered Office
Resolution
23 November 1999
RESOLUTIONSResolutions
Resolution
23 November 1999
RESOLUTIONSResolutions
Resolution
23 November 1999
RESOLUTIONSResolutions
Legacy
23 November 1999
225Change of Accounting Reference Date
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Memorandum Articles
12 January 1999
MEM/ARTSMEM/ARTS
Legacy
7 January 1999
122122
Resolution
7 January 1999
RESOLUTIONSResolutions
Resolution
7 January 1999
RESOLUTIONSResolutions
Resolution
7 January 1999
RESOLUTIONSResolutions
Legacy
28 October 1998
287Change of Registered Office
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
169169
Legacy
16 September 1998
288aAppointment of Director or Secretary
Resolution
20 July 1998
RESOLUTIONSResolutions
Legacy
20 July 1998
173173
Legacy
7 July 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 March 1998
AAAnnual Accounts
Legacy
7 January 1998
403aParticulars of Charge Subject to s859A
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Legacy
3 July 1997
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
1 May 1997
AAMDAAMD
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Legacy
9 July 1996
363sAnnual Return (shuttle)
Legacy
22 February 1996
288288
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Legacy
20 October 1995
288288
Legacy
16 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
288288
Legacy
28 June 1994
363sAnnual Return (shuttle)
Legacy
17 April 1994
287Change of Registered Office
Accounts With Accounts Type Small
13 April 1994
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Legacy
12 May 1993
395Particulars of Mortgage or Charge
Legacy
25 April 1993
88(2)R88(2)R
Legacy
4 March 1993
88(2)R88(2)R
Legacy
19 February 1993
88(2)R88(2)R
Memorandum Articles
18 February 1993
MEM/ARTSMEM/ARTS
Legacy
9 February 1993
123Notice of Increase in Nominal Capital
Resolution
9 February 1993
RESOLUTIONSResolutions
Legacy
27 November 1992
224224
Incorporation Company
16 June 1992
NEWINCIncorporation