Background WavePink WaveYellow Wave

BRISTOL CITY PROPERTIES 2 LTD (10537692)

BRISTOL CITY PROPERTIES 2 LTD (10537692) is an active UK company. incorporated on 22 December 2016. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BRISTOL CITY PROPERTIES 2 LTD has been registered for 9 years. Current directors include LAM, Miranda.

Company Number
10537692
Status
active
Type
ltd
Incorporated
22 December 2016
Age
9 years
Address
C/O Hillier Hopkins Llp, Milton Keynes, MK9 1NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LAM, Miranda
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL CITY PROPERTIES 2 LTD

BRISTOL CITY PROPERTIES 2 LTD is an active company incorporated on 22 December 2016 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BRISTOL CITY PROPERTIES 2 LTD was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10537692

LTD Company

Age

9 Years

Incorporated 22 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (6 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 20 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

JONES WHITE LTD
From: 22 December 2016To: 2 August 2021
Contact
Address

C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes, MK9 1NA,

Previous Addresses

C/O Ian Walker & Co Chartered Accountants Melrosegate Heworth York YO31 0RP England
From: 1 July 2021To: 23 September 2022
C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom
From: 21 February 2018To: 1 July 2021
51 Cotham Road Bristol BS6 6DN England
From: 22 December 2016To: 21 February 2018
Timeline

26 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Jul 17
Loan Secured
Sept 17
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
New Owner
Oct 22
Owner Exit
Oct 22
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Apr 24
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LAM, Miranda

Active
249 Silbury Boulevard, Milton KeynesMK9 1NA
Born August 1978
Director
Appointed 25 Jun 2021

CRAWSHAY JONES, Richard Peter

Resigned
Melrosegate, HeworthYO31 0RP
Born February 1988
Director
Appointed 22 Dec 2016
Resigned 25 Jun 2021

WHITE, Gregory Joseph Arthur

Resigned
47 Calthorpe Road, BirminghamB15 1TH
Born February 1986
Director
Appointed 22 Dec 2016
Resigned 25 Jun 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Syed Hyder Ahmad

Active
249 Silbury Boulevard, Milton KeynesMK9 1NA
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2022
#15 - 32, High Point, Singapore 228519

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2021
Ceased 19 Oct 2022

Mr Richard Peter Crawshay Jones

Ceased
47 Calthorpe Road, BirminghamB15 1TH
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2016
Ceased 25 Jun 2021

Mr Gregory White

Ceased
47 Calthorpe Road, BirminghamB15 1TH
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2016
Ceased 25 Jun 2021
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Resolution
2 August 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
14 July 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
24 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
30 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2018
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
21 February 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
21 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Incorporation Company
22 December 2016
NEWINCIncorporation