Background WavePink WaveYellow Wave

TRISTRAM DEVELOPMENTS LIMITED (04172478)

TRISTRAM DEVELOPMENTS LIMITED (04172478) is an active UK company. incorporated on 5 March 2001. 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. TRISTRAM DEVELOPMENTS LIMITED has been registered for 25 years. Current directors include DAVIES, Roger Max, DAVIES, Stephen Austin John.

Company Number
04172478
Status
active
Type
ltd
Incorporated
5 March 2001
Age
25 years
Address
Filwood Green Business Park, Bristol, BS4 1ET
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVIES, Roger Max, DAVIES, Stephen Austin John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRISTRAM DEVELOPMENTS LIMITED

TRISTRAM DEVELOPMENTS LIMITED is an active company incorporated on 5 March 2001 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. TRISTRAM DEVELOPMENTS LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04172478

LTD Company

Age

25 Years

Incorporated 5 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

CROWNGATE HEATHROW LIMITED
From: 20 June 2001To: 2 June 2005
POSTFERN LIMITED
From: 5 March 2001To: 20 June 2001
Contact
Address

Filwood Green Business Park 1 Filwood Park Lane Bristol, BS4 1ET,

Previous Addresses

The Courtyard Holt Lodge Farm Horton Wimborne Dorset BH21 7JN
From: 5 March 2001To: 5 May 2022
Timeline

5 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jan 25
Director Left
Sept 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DAVIES, Roger Max

Active
1 Filwood Park Lane, BristolBS4 1ET
Born August 1942
Director
Appointed 02 Apr 2001

DAVIES, Stephen Austin John

Active
1 Filwood Park Lane, BristolBS4 1ET
Born February 1976
Director
Appointed 20 Mar 2017

RAFFETY, Janet

Resigned
111 Ericcson Close, LondonSW18 1SQ
Secretary
Appointed 02 Apr 2001
Resigned 05 Aug 2020

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 05 Mar 2001
Resigned 02 Apr 2001

BURGE, Hugo Aylesford

Resigned
Holt Lodge Farm, WimborneBH21 7JN
Born April 1972
Director
Appointed 07 Nov 2005
Resigned 06 Jan 2025

BURGE, Oliver Aylesford

Resigned
Holt Lodge Farm, WimborneBH21 7JN
Born June 1941
Director
Appointed 20 Jun 2002
Resigned 03 Sept 2025

CHALK, John William

Resigned
6 Brechin Place, LondonSW7 4QA
Born January 1936
Director
Appointed 02 Apr 2001
Resigned 13 Mar 2017

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 05 Mar 2001
Resigned 02 Apr 2001

Persons with significant control

1

The Courtyard, WimborneBH21 7JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
9 July 2009
287Change of Registered Office
Legacy
8 July 2009
288cChange of Particulars
Legacy
8 July 2009
288cChange of Particulars
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Full
15 September 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Legacy
10 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
16 August 2005
395Particulars of Mortgage or Charge
Legacy
9 June 2005
395Particulars of Mortgage or Charge
Legacy
3 June 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2002
AAAnnual Accounts
Legacy
21 July 2002
225Change of Accounting Reference Date
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
225Change of Accounting Reference Date
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
287Change of Registered Office
Incorporation Company
5 March 2001
NEWINCIncorporation