Background WavePink WaveYellow Wave

BISON PROPERTY DEVELOPMENTS LIMITED (08762267)

BISON PROPERTY DEVELOPMENTS LIMITED (08762267) is an active UK company. incorporated on 5 November 2013. with registered office in Ripon. The company operates in the Construction sector, engaged in development of building projects. BISON PROPERTY DEVELOPMENTS LIMITED has been registered for 12 years. Current directors include WATERS, Felicity, WATERS, Fraser Henry Hamilton.

Company Number
08762267
Status
active
Type
ltd
Incorporated
5 November 2013
Age
12 years
Address
4 Old Market Place, Ripon, HG4 1EQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WATERS, Felicity, WATERS, Fraser Henry Hamilton
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISON PROPERTY DEVELOPMENTS LIMITED

BISON PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 5 November 2013 with the registered office located in Ripon. The company operates in the Construction sector, specifically engaged in development of building projects. BISON PROPERTY DEVELOPMENTS LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08762267

LTD Company

Age

12 Years

Incorporated 5 November 2013

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 10 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

8 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

4 Old Market Place Ripon, HG4 1EQ,

Previous Addresses

40a Market Place South Ripon North Yorkshire HG4 1BZ England
From: 9 February 2016To: 24 May 2017
19 Berkeley Street London W1J 8ED
From: 4 December 2013To: 9 February 2016
27 New Bond Street London W1S 2RH
From: 5 November 2013To: 4 December 2013
Timeline

20 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Jul 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Feb 16
Director Left
Feb 16
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Director Left
Feb 20
New Owner
Jan 21
Owner Exit
Jan 21
Funding Round
Apr 21
Director Left
Jun 22
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WATERS, Felicity

Active
Trinity Road, LondonSW17 7HS
Born December 1975
Director
Appointed 15 Dec 2014

WATERS, Fraser Henry Hamilton

Active
Trinity Road, LondonSW17 7HS
Born March 1976
Director
Appointed 05 Nov 2013

ALLHAUSEN, Henrietta

Resigned
Haliburton Road, TwickenhamTW1 1PD
Born August 1978
Director
Appointed 15 Dec 2014
Resigned 18 Dec 2019

ALLHUSEN, Rupert Christian

Resigned
Haliburton Road, TwickenhamTW1 1PD
Born December 1979
Director
Appointed 05 Nov 2013
Resigned 01 Mar 2022

DAVIES, Esther

Resigned
Byfeld Gardens, BarnesSW13 9HP
Born June 1983
Director
Appointed 05 Nov 2013
Resigned 12 Feb 2016

LEIGH, Rebecca

Resigned
Byfeld Gardens, BarnesSW13 9HP
Born June 1983
Director
Appointed 05 Nov 2013
Resigned 12 Feb 2016

Persons with significant control

3

2 Active
1 Ceased

Mrs Felicity Waters

Active
Old Market Place, RiponHG4 1EQ
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2020

Mr Rupert Christian Allhusen

Ceased
Old Market Place, RiponHG4 1EQ
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2020

Mr Fraser Henry Hamilton Waters

Active
Old Market Place, RiponHG4 1EQ
Born March 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Change To A Person With Significant Control
24 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2021
PSC04Change of PSC Details
Capital Allotment Shares
29 April 2021
SH01Allotment of Shares
Resolution
28 April 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 April 2021
SH10Notice of Particulars of Variation
Memorandum Articles
28 April 2021
MAMA
Notification Of A Person With Significant Control
4 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
14 July 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Incorporation Company
5 November 2013
NEWINCIncorporation