BRISTOW PROPERTY MANAGEMENT LLP

Unit 2.02 High Weald House Unit 2.02 High Weald House, Bexhill, TN39 5ES, East Sussex, England
StatusACTIVE
Company No.OC420115
CategoryLimited Liability Partnership
Incorporated29 Nov 2017
Age6 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

BRISTOW PROPERTY MANAGEMENT LLP is an active limited liability partnership with number OC420115. It was incorporated 6 years, 7 months, 9 days ago, on 29 November 2017. The company address is Unit 2.02 High Weald House Unit 2.02 High Weald House, Bexhill, TN39 5ES, East Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Apr 2024

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-10-12

Officer name: Mrs Olivia Nina Bristow

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Apr 2024

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-10-12

Officer name: Mr Richard Edward Bristow

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Apr 2024

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-10-12

Officer name: Mr Michael Charles Bristow

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Apr 2024

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2023-10-12

Officer name: Bristow Real Estate Management Ltd

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Address

Type: LLAD01

Change date: 2024-04-15

Old address: Fifth Floor 11 Leadenhall Street London EC3V 1LP

New address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 10 Jun 2022

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 10 Jun 2022

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 10 Jun 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Jun 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-05-05

Officer name: Intuitive Projects Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 16 Mar 2020

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Intuitive Projects Limited

Appointment date: 2019-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 24 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: LLAA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-31

Documents

View document PDF

Certificate change of name company

Date: 28 Mar 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed formations no 264 LLP\certificate issued on 28/03/19

Documents

View document PDF

Change of name notice limited liability partnership

Date: 28 Mar 2019

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 18 Mar 2019

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Richard Edward Bristow

Notification date: 2018-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 18 Mar 2019

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Michael Charles Bristow

Notification date: 2018-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2019-03-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Mar 2019

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Formations No 70 Ltd

Termination date: 2018-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Mar 2019

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Scott Geisinger

Termination date: 2018-04-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Mar 2019

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Richard Edward Bristow

Appointment date: 2018-04-06

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Mar 2019

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Michael Charles Bristow

Appointment date: 2018-04-06

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Mar 2019

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Olivia Nina Bristow

Appointment date: 2018-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 05 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-11-30

New date: 2018-03-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 29 Nov 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ALTIUS PT LIMITED

1 NORTH MEADOW VIEW,NORTHAMPTON,NN5 4UD

Number:11441355
Status:ACTIVE
Category:Private Limited Company

FORK TRUCKMAN LIMITED

UNIT 44A AVENUE 2 STORFORTH LANE TRADING ESTATE,CHESTERFIELD,S41 0QR

Number:10173667
Status:ACTIVE
Category:Private Limited Company

HNJV LIMITED

80 CHEAPSIDE,LONDON,EC2V 6EE

Number:06467901
Status:ACTIVE
Category:Private Limited Company

QUEST WORLDWIDE BUZZ LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,LONDON,NW7 3SA

Number:10387849
Status:LIQUIDATION
Category:Private Limited Company

SYKES BUILDING SERVICES LIMITED

45A CHURCH ROAD,BRISTOL,BS36 2NJ

Number:11875553
Status:ACTIVE
Category:Private Limited Company

TKE LANDSCAPING LTD

NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD,ROYSTON,SG8 0SS

Number:09318694
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source