ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

W.J.Voke & Co.Properties Limited

W.J.Voke & Co.Properties Limited is an active company incorporated on 16 January 1954 with the registered office located in Bristol, Bristol. W.J.Voke & Co.Properties Limited was registered 71 years ago.
Status
Active
Active since incorporation
Company No
00528172
Private limited company
Age
71 years
Incorporated 16 January 1954
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 3 August 2025 (2 months ago)
Next confirmation dated 3 August 2026
Due by 17 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 6 Apr5 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 5 April 2026
Due by 5 January 2027 (1 year 2 months remaining)
Address
Dean House
94 Whiteladies Road
Clifton
Bristol
BS8 2QX
Same address for the past 25 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
11
Shareholders
5
Controllers (PSC)
-
Director • Secretary • Housing Manager • British • Lives in England • Born in Nov 1983
Director • Secretary • Building Maintenance • British • Lives in UK • Born in Oct 1959
Director • Retired • British • Lives in England • Born in Sep 1961
Director • Gardener • British • Lives in England • Born in Sep 1961
Director • Retired Senior Lecturer • British • Lives in England • Born in Jul 1949
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Coastline Investments Limited
Julian Howard Gange-Harris is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
5 Apr 2025
For period 5 Apr5 Apr 2025
Traded for 12 months
Cash in Bank
£255.56K
Increased by £33.66K (+15%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.32M
Increased by £1.01M (+19%)
Total Liabilities
-£1.25M
Increased by £262.88K (+27%)
Net Assets
£5.07M
Increased by £743.78K (+17%)
Debt Ratio (%)
20%
Increased by 1.21% (+7%)
Latest Activity
Mr David Hughes Appointed
2 Months Ago on 16 Aug 2025
Mr Peter James Julian Gange-Harris Details Changed
2 Months Ago on 16 Aug 2025
Mr Julian Howard Gange-Harris Details Changed
2 Months Ago on 16 Aug 2025
Ms Rosemary Emily Grace Burnell Appointed
2 Months Ago on 16 Aug 2025
Confirmation Submitted
2 Months Ago on 15 Aug 2025
Conrad William Voke (PSC) Resigned
2 Months Ago on 8 Aug 2025
Conrad William Voke Resigned
2 Months Ago on 8 Aug 2025
Conrad William Voke Resigned
2 Months Ago on 8 Aug 2025
Full Accounts Submitted
3 Months Ago on 15 Jul 2025
Winston Paul King (PSC) Resigned
1 Year 4 Months Ago on 21 Jun 2024
Get Credit Report
Discover W.J.Voke & Co.Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Winston Paul King as a person with significant control on 21 June 2024
Submitted on 8 Oct 2025
Cessation of Conrad William Voke as a person with significant control on 8 August 2025
Submitted on 8 Oct 2025
Appointment of Mr David Hughes as a director on 16 August 2025
Submitted on 20 Aug 2025
Termination of appointment of Conrad William Voke as a director on 8 August 2025
Submitted on 19 Aug 2025
Director's details changed for Mr Julian Howard Gange-Harris on 16 August 2025
Submitted on 19 Aug 2025
Director's details changed for Mr Peter James Julian Gange-Harris on 16 August 2025
Submitted on 19 Aug 2025
Appointment of Ms Rosemary Emily Grace Burnell as a secretary on 16 August 2025
Submitted on 19 Aug 2025
Termination of appointment of Conrad William Voke as a secretary on 8 August 2025
Submitted on 19 Aug 2025
Confirmation statement made on 3 August 2025 with updates
Submitted on 15 Aug 2025
Total exemption full accounts made up to 5 April 2025
Submitted on 15 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year