ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bedminster Properties Two Ltd

Bedminster Properties Two Ltd is an active company incorporated on 18 September 2019 with the registered office located in Bristol, Gloucestershire. Bedminster Properties Two Ltd was registered 5 years ago.
Status
Active
Active since 4 years ago
Company No
12212795
Private limited company
Age
5 years
Incorporated 18 September 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 5 September 2024 (1 year ago)
Next confirmation dated 5 September 2025
Due by 19 September 2025 (10 days remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
B1 Vantage Park, Old Gloucester Road
Hambrook
Bristol
BS16 1GW
England
Address changed on 12 Sep 2024 (12 months ago)
Previous address was Cliffe House Cliffe Drive Limpley Stoke Bath BA2 7FH England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Jun 1968
Director • Chartered Surveyor • British • Lives in UK • Born in Mar 1969
Director • Project Manager • British • Lives in England • Born in May 1990
Director • British • Lives in England • Born in Nov 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Firmstone Consortia Two Limited
Archie Erskine Bangor Ward, Mr Francis Timothy Firmstone, and 1 more are mutual people.
Active
Firmstone Consortia One Limited
Mr Francis Timothy Firmstone and Christopher Mark Edwards are mutual people.
Active
St Catherines Place Management Limited
Mr Francis Timothy Firmstone and Christopher Mark Edwards are mutual people.
Active
Consortia B1 SPV1 Ltd
Archie Erskine Bangor Ward and Christopher Mark Edwards are mutual people.
Active
Lemonset Limited
Archie Erskine Bangor Ward is a mutual person.
Active
Armajaro Holdings Limited
Archie Erskine Bangor Ward is a mutual person.
Active
Armajaro Limited
Archie Erskine Bangor Ward is a mutual person.
Active
Quay Rocks Limited
Archie Erskine Bangor Ward is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£355
Decreased by £234.54K (-100%)
Total Liabilities
-£1.57K
Decreased by £233.08K (-99%)
Net Assets
-£1.22K
Decreased by £1.46K (-606%)
Debt Ratio (%)
443%
Increased by 343.48% (+344%)
Latest Activity
Accounting Period Extended
6 Months Ago on 19 Feb 2025
New Charge Registered
9 Months Ago on 29 Nov 2024
Micro Accounts Submitted
9 Months Ago on 24 Nov 2024
Registered Address Changed
12 Months Ago on 12 Sep 2024
Confirmation Submitted
1 Year Ago on 5 Sep 2024
Registered Address Changed
1 Year Ago on 4 Sep 2024
Francis Timothy Firmstone (PSC) Appointed
1 Year Ago on 31 Aug 2024
Archie Erskine Bangor Ward Resigned
1 Year Ago on 31 Aug 2024
Gabriel Joseph Paul Mclaughlin Resigned
1 Year Ago on 31 Aug 2024
Christopher Mark Edwards Resigned
1 Year Ago on 31 Aug 2024
Get Credit Report
Discover Bedminster Properties Two Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period extended from 31 August 2025 to 30 November 2025
Submitted on 19 Feb 2025
Registration of charge 122127950003, created on 29 November 2024
Submitted on 6 Dec 2024
Micro company accounts made up to 31 August 2024
Submitted on 24 Nov 2024
Registered office address changed from Cliffe House Cliffe Drive Limpley Stoke Bath BA2 7FH England to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 12 September 2024
Submitted on 12 Sep 2024
Statement of capital following an allotment of shares on 10 September 2024
Submitted on 11 Sep 2024
Confirmation statement made on 5 September 2024 with updates
Submitted on 5 Sep 2024
Notification of Francis Timothy Firmstone as a person with significant control on 31 August 2024
Submitted on 5 Sep 2024
Withdrawal of a person with significant control statement on 5 September 2024
Submitted on 5 Sep 2024
Registered office address changed from 19 Talina Centre 23a Bagleys Lane London SW6 2BW United Kingdom to Cliffe House Cliffe Drive Limpley Stoke Bath BA2 7FH on 4 September 2024
Submitted on 4 Sep 2024
Termination of appointment of Christopher Mark Edwards as a director on 31 August 2024
Submitted on 4 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year