Background WavePink WaveYellow Wave

RST BRISTOL DEVELOPMENTS LIMITED (06113306)

RST BRISTOL DEVELOPMENTS LIMITED (06113306) is an active UK company. incorporated on 19 February 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RST BRISTOL DEVELOPMENTS LIMITED has been registered for 19 years.

Company Number
06113306
Status
active
Type
ltd
Incorporated
19 February 2007
Age
19 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RST BRISTOL DEVELOPMENTS LIMITED

RST BRISTOL DEVELOPMENTS LIMITED is an active company incorporated on 19 February 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RST BRISTOL DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

06113306

LTD Company

Age

19 Years

Incorporated 19 February 2007

Size

N/A

Accounts

ARD: 26/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 26 June 2026
Period: 1 October 2024 - 26 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

STEELWORKS (KELHAM ISLAND) LIMITED
From: 19 February 2007To: 30 September 2014
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

124 City Road London EC1V 2NX England
From: 25 July 2022To: 17 October 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 10 February 2021To: 25 July 2022
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 10 February 2021
Bridge House 4 Borough High Street London Bridge London SE1 9QR
From: 7 November 2014To: 25 February 2019
109 Gloucester Place London W1U 6JW
From: 19 February 2007To: 7 November 2014
Timeline

19 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Apr 14
Director Left
Aug 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Oct 14
Loan Secured
Nov 14
Loan Secured
Oct 15
Loan Secured
Mar 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Apr 20
Owner Exit
Jan 21
Loan Secured
Jan 22
Loan Cleared
Oct 23
Loan Cleared
Mar 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

103

Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
3 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 June 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
21 June 2017
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 March 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
15 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
23 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Move Registers To Sail Company With New Address
25 February 2015
AD03Change of Location of Company Records
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Sail Address Company With New Address
25 February 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Certificate Change Of Name Company
30 September 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Gazette Filings Brought Up To Date
2 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Gazette Notice Compulsary
18 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
17 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Change Account Reference Date Company Previous Extended
3 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2010
AR01AR01
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
8 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Gazette Notice Compulsary
4 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
20 November 2008
395Particulars of Mortgage or Charge
Legacy
13 October 2008
225Change of Accounting Reference Date
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
395Particulars of Mortgage or Charge
Legacy
13 August 2008
403aParticulars of Charge Subject to s859A
Legacy
13 August 2008
403aParticulars of Charge Subject to s859A
Legacy
13 August 2008
403aParticulars of Charge Subject to s859A
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Legacy
13 March 2008
363aAnnual Return
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
26 October 2007
395Particulars of Mortgage or Charge
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
287Change of Registered Office
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
395Particulars of Mortgage or Charge
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Incorporation Company
19 February 2007
NEWINCIncorporation