Background WavePink WaveYellow Wave

BRISTOL PROPERTY ASSOCIATES LIMITED (05747711)

BRISTOL PROPERTY ASSOCIATES LIMITED (05747711) is an active UK company. incorporated on 17 March 2006. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. BRISTOL PROPERTY ASSOCIATES LIMITED has been registered for 20 years. Current directors include BABBEDGE, Thomas Sebastian Reed, Dr, KAUR, Dalbir, KENNAWAY, Ian.

Company Number
05747711
Status
active
Type
ltd
Incorporated
17 March 2006
Age
20 years
Address
6 Pembroke Road, Bristol, BS8 3AX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BABBEDGE, Thomas Sebastian Reed, Dr, KAUR, Dalbir, KENNAWAY, Ian
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL PROPERTY ASSOCIATES LIMITED

BRISTOL PROPERTY ASSOCIATES LIMITED is an active company incorporated on 17 March 2006 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. BRISTOL PROPERTY ASSOCIATES LIMITED was registered 20 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 20 years ago

Company No

05747711

LTD Company

Age

20 Years

Incorporated 17 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 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

7 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

6 Pembroke Road Clifton Bristol, BS8 3AX,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Mar 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SINGH, Hardip

Active
6 Pembroke Road, BristolBS8 3AX
Secretary
Appointed 28 Mar 2006

BABBEDGE, Thomas Sebastian Reed, Dr

Active
6 Pembroke Road, BristolBS8 3AX
Born November 1979
Director
Appointed 28 Mar 2006

KAUR, Dalbir

Active
6 Pembroke Road, BristolBS8 3AX
Born June 1953
Director
Appointed 28 Mar 2006

KENNAWAY, Ian

Active
6 Pembroke Road, BristolBS8 3AX
Born September 1976
Director
Appointed 28 Mar 2006

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 17 Mar 2006
Resigned 17 Mar 2006

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 17 Mar 2006
Resigned 17 Mar 2006

Persons with significant control

3

Mr Ian Kennaway

Active
Pembroke Road, BristolBS8 3AX
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Dalbir Kaur

Active
Pembroke Road, BristolBS8 3AX
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Thomas Sebastian Reed Babbedge

Active
6 Pembroke Road, BristolBS8 3AX
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
9 April 2009
288cChange of Particulars
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
28 April 2008
288cChange of Particulars
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
30 August 2006
395Particulars of Mortgage or Charge
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
88(2)R88(2)R
Legacy
3 July 2006
287Change of Registered Office
Incorporation Company
17 March 2006
NEWINCIncorporation