ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bristol Triangle Properties Limited

Bristol Triangle Properties Limited is an active company incorporated on 14 April 2014 with the registered office located in Bristol, Bristol. Bristol Triangle Properties Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08994786
Private limited company
Age
11 years
Incorporated 14 April 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 November 2024 (1 year ago)
Next confirmation dated 16 November 2025
Was due on 30 November 2025 (6 days ago)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 1 month remaining)
Address
C/O Bishop Fleming Llp
10 Temple Back
Bristol
BS1 6FL
United Kingdom
Address changed on 14 May 2024 (1 year 6 months ago)
Previous address was Freshford House Redcliffe Way Bristol BS1 6NL England
Telephone
01179738511
Email
Unreported
People
Officers
4
Shareholders
8
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1945
Director • British • Lives in UK • Born in Apr 1946
Director • British • Lives in UK • Born in Oct 1967
Director • British • Lives in UK • Born in Aug 1968
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Abode Property Management Limited
Steven Brian Harris, Anthony Simon Gordon, and 2 more are mutual people.
Active
Gordon & Harris Family Partnership LLP
Steven Brian Harris, Anthony Simon Gordon, and 2 more are mutual people.
Active
Abode Property Management Holdings Limited
Anthony Simon Gordon, Evelyn Naomi Gordon, and 1 more are mutual people.
Active
Elma Lodge Investments Limited
Anthony Simon Gordon and Evelyn Naomi Gordon are mutual people.
Active
Waterside Holiday Group Limited
Miranda Louise Harris is a mutual person.
Active
Royal West Of England Academy
Miranda Louise Harris is a mutual person.
Active
Waterside Holiday Parks Limited
Miranda Louise Harris is a mutual person.
Active
Osmington Holiday Park Limited
Miranda Louise Harris is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£74.39K
Decreased by £27.44K (-27%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£5.12M
Increased by £56.2K (+1%)
Total Liabilities
-£1.6M
Decreased by £165.33K (-9%)
Net Assets
£3.52M
Increased by £221.52K (+7%)
Debt Ratio (%)
31%
Decreased by 3.61% (-10%)
Latest Activity
Charge Satisfied
1 Day Ago on 5 Dec 2025
New Charge Registered
1 Month Ago on 27 Oct 2025
New Charge Registered
1 Month Ago on 27 Oct 2025
New Charge Registered
1 Month Ago on 27 Oct 2025
Full Accounts Submitted
1 Month Ago on 27 Oct 2025
Confirmation Submitted
1 Year Ago on 27 Nov 2024
Full Accounts Submitted
1 Year 3 Months Ago on 5 Sep 2024
Mr Steven Brian Harris Details Changed
1 Year 6 Months Ago on 14 May 2024
Mrs Miranda Louise Harris Details Changed
1 Year 6 Months Ago on 14 May 2024
Mrs Evelyn Naomi Gordon Details Changed
1 Year 6 Months Ago on 14 May 2024
Get Credit Report
Discover Bristol Triangle Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 089947860005 in full
Submitted on 5 Dec 2025
Registration of charge 089947860008, created on 27 October 2025
Submitted on 3 Nov 2025
Registration of charge 089947860006, created on 27 October 2025
Submitted on 3 Nov 2025
Registration of charge 089947860007, created on 27 October 2025
Submitted on 3 Nov 2025
Total exemption full accounts made up to 30 April 2025
Submitted on 27 Oct 2025
Confirmation statement made on 16 November 2024 with updates
Submitted on 27 Nov 2024
Total exemption full accounts made up to 30 April 2024
Submitted on 5 Sep 2024
Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 14 May 2024
Submitted on 14 May 2024
Director's details changed for Mr Anthony Simon Gordon on 14 May 2024
Submitted on 14 May 2024
Director's details changed for Mrs Evelyn Naomi Gordon on 14 May 2024
Submitted on 14 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year