Bristol Living Limited BRISTOL


Founded in 2007, Bristol Living, classified under reg no. 06258558 is an active company. Currently registered at Eden House 10 Eastgate Park BS5 6XX, Bristol the company has been in the business for 17 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 3 directors in the the firm, namely Harry P., Michael H. and Anna K.. In addition one secretary - Grant G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bristol Living Limited Address / Contact

Office Address Eden House 10 Eastgate Park
Office Address2 Eastgate Road
Town Bristol
Post code BS5 6XX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06258558
Date of Incorporation Thu, 24th May 2007
Industry Production of electricity
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (265 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Harry P.

Position: Director

Appointed: 25 May 2023

Michael H.

Position: Director

Appointed: 22 July 2021

Grant G.

Position: Secretary

Appointed: 13 May 2021

Anna K.

Position: Director

Appointed: 21 November 2019

Susan K.

Position: Secretary

Appointed: 21 November 2019

Resigned: 13 May 2021

Matthew R.

Position: Director

Appointed: 21 November 2019

Resigned: 06 December 2023

Andrew W.

Position: Director

Appointed: 13 September 2018

Resigned: 21 November 2019

James T.

Position: Director

Appointed: 13 September 2018

Resigned: 22 September 2022

Kate I.

Position: Director

Appointed: 27 July 2017

Resigned: 13 September 2018

Anna K.

Position: Secretary

Appointed: 11 August 2015

Resigned: 21 November 2019

Oona G.

Position: Secretary

Appointed: 01 June 2015

Resigned: 10 August 2015

Patsy H.

Position: Director

Appointed: 20 April 2013

Resigned: 13 September 2018

Joanna M.

Position: Secretary

Appointed: 27 March 2013

Resigned: 31 May 2015

Martyn B.

Position: Director

Appointed: 16 July 2012

Resigned: 27 July 2017

Oona G.

Position: Secretary

Appointed: 13 April 2012

Resigned: 27 March 2013

Angelo F.

Position: Director

Appointed: 19 September 2011

Resigned: 01 April 2012

Oona G.

Position: Director

Appointed: 19 September 2011

Resigned: 21 November 2019

Allister Y.

Position: Secretary

Appointed: 22 October 2007

Resigned: 13 April 2012

Oona G.

Position: Secretary

Appointed: 10 September 2007

Resigned: 22 October 2007

Andrew F.

Position: Director

Appointed: 24 May 2007

Resigned: 22 January 2008

Paul R.

Position: Director

Appointed: 24 May 2007

Resigned: 24 April 2009

Robert H.

Position: Secretary

Appointed: 24 May 2007

Resigned: 10 September 2007

Simon S.

Position: Director

Appointed: 24 May 2007

Resigned: 20 April 2013

Oona G.

Position: Director

Appointed: 24 May 2007

Resigned: 25 January 2010

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats found, there is Brighter Places from Bristol, England. This PSC is categorised as "a community benefit society", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brighter Places

Eden House 10 Eastgate Office Park, Eastgate Road, Bristol, BS5 6XX, England

Legal authority Co-Operative & Community Benefit Societies Act 2014
Legal form Community Benefit Society
Country registered Uk
Place registered Fca
Registration number 25495r
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand350 000433 000481370574 000
Current Assets369 000455 000449 000445598 000
Debtors19 00022 000177524 000
Net Assets Liabilities1 000 0001 000 0001 000 0001 000 0001 000 000
Other Debtors19 00022 00017 000145 00024 000
Property Plant Equipment704 000667 000592555 000516 000
Other
Accrued Liabilities Deferred Income2 0002 0002 000 3 000
Accumulated Depreciation Impairment Property Plant Equipment234 000271 000308 000383422 000
Administrative Expenses110 000114 000118 000108 000160 000
Cost Sales37 00037 00037 00037 00039 000
Creditors73 000122 00079 00070 000114 000
Fixed Assets704 000667 000630 000555516 000
Gross Profit Loss110 000114 000117 000108 000158 000
Increase From Depreciation Charge For Year Property Plant Equipment 37 00037 0003739 000
Net Current Assets Liabilities296 000333 000370 000445 000484 000
Operating Profit Loss  -1 000 -2 000
Other Creditors71 000120 00077 00070 000111 000
Other Interest Receivable Similar Income Finance Income  1 000 2 000
Property Plant Equipment Gross Cost938 000938 000938938938 000
Total Assets Less Current Liabilities1 000 0001 000 0001 000 0001 0001 000 000
Turnover Revenue147 000151 000154 000145 000197 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Director's appointment terminated on 2023/12/06
filed on: 6th, December 2023
Free Download (1 page)

Company search

Advertisements