Background WavePink WaveYellow Wave

BRISTOL TRIANGLE PROPERTIES LIMITED (08994786)

BRISTOL TRIANGLE PROPERTIES LIMITED (08994786) is an active UK company. incorporated on 14 April 2014. 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. BRISTOL TRIANGLE PROPERTIES LIMITED has been registered for 11 years. Current directors include GORDON, Anthony Simon, GORDON, Evelyn Naomi, HARRIS, Miranda Louise and 1 others.

Company Number
08994786
Status
active
Type
ltd
Incorporated
14 April 2014
Age
11 years
Address
C/O Bishop Fleming Llp, Bristol, BS1 6FL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GORDON, Anthony Simon, GORDON, Evelyn Naomi, HARRIS, Miranda Louise, HARRIS, Steven Brian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL TRIANGLE PROPERTIES LIMITED

BRISTOL TRIANGLE PROPERTIES LIMITED is an active company incorporated on 14 April 2014 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. BRISTOL TRIANGLE PROPERTIES LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

08994786

LTD Company

Age

11 Years

Incorporated 14 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

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

C/O Bishop Fleming Llp 10 Temple Back Bristol, BS1 6FL,

Previous Addresses

Freshford House Redcliffe Way Bristol BS1 6NL England
From: 4 April 2018To: 14 May 2024
The Conifers Filton Road Hambrook Bristol BS16 1QG
From: 14 April 2014To: 4 April 2018
Timeline

17 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Apr 14
Loan Secured
Jun 14
Loan Secured
Jul 14
Loan Secured
Mar 15
Loan Secured
Jan 19
Loan Secured
Feb 19
Funding Round
Feb 19
Owner Exit
Apr 21
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Cleared
Dec 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

GORDON, Anthony Simon

Active
10 Temple Back, BristolBS1 6FL
Born April 1946
Director
Appointed 14 Apr 2014

GORDON, Evelyn Naomi

Active
10 Temple Back, BristolBS1 6FL
Born November 1945
Director
Appointed 14 Apr 2014

HARRIS, Miranda Louise

Active
10 Temple Back, BristolBS1 6FL
Born August 1968
Director
Appointed 14 Apr 2014

HARRIS, Steven Brian

Active
10 Temple Back, BristolBS1 6FL
Born October 1967
Director
Appointed 14 Apr 2014

Persons with significant control

1

0 Active
1 Ceased

Mr Steven Brian Harris

Ceased
Redcliffe Way, BristolBS1 6NL
Born October 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Jan 2019
Fundings
Financials
Latest Activities

Filing History

49

Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
17 September 2019
RP04SH01RP04SH01
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Capital Allotment Shares
19 February 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2015
AAAnnual Accounts
Legacy
11 June 2015
RPCH01RPCH01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 June 2014
MR01Registration of a Charge
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Incorporation Company
14 April 2014
NEWINCIncorporation