Vivyan Property Company Limited BRISTOL


Founded in 2014, Vivyan Property Company, classified under reg no. 08909559 is an active company. Currently registered at The Old Schoolhouse 75A Jacobs Wells Road BS8 1DJ, Bristol the company has been in the business for ten years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Mon, 28th Feb 2022.

The firm has 2 directors, namely Stephen T., Francis B.. Of them, Francis B. has been with the company the longest, being appointed on 24 February 2015 and Stephen T. has been with the company for the least time - from 21 October 2021. As of 30 April 2024, there were 3 ex directors - Pepe B., Graham S. and others listed below. There were no ex secretaries.

Vivyan Property Company Limited Address / Contact

Office Address The Old Schoolhouse 75A Jacobs Wells Road
Office Address2 Clifton
Town Bristol
Post code BS8 1DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08909559
Date of Incorporation Tue, 25th Feb 2014
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 28th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (152 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Stephen T.

Position: Director

Appointed: 21 October 2021

Francis B.

Position: Director

Appointed: 24 February 2015

Pepe B.

Position: Director

Appointed: 30 January 2016

Resigned: 21 January 2019

Graham S.

Position: Director

Appointed: 25 February 2014

Resigned: 25 February 2014

Robert C.

Position: Director

Appointed: 25 February 2014

Resigned: 24 February 2015

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Stephen T. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Francis B. This PSC owns 75,01-100% shares.

Stephen T.

Notified on 8 October 2021
Nature of control: 25-50% shares

Francis B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand 3 05411 9492 3452 7301 12050 28145 820329
Current Assets85 289283 791436 482536 247122 687111 193158 727256 270263 054
Debtors9084538 5601 343119 957110 073108 44678 88241 871
Net Assets Liabilities 160 093132 17787 04786 19574 54969 65465 38057 684
Other Debtors 4538 5601 343119 957110 073108 44678 88241 871
Total Inventories 280 284415 973532 559   131 568 
Cash Bank In Hand 3 054       
Net Assets Liabilities Including Pension Asset Liability-862160 093       
Stocks Inventory84 381280 284       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-863160 092       
Other
Average Number Employees During Period 12122222
Balances Amounts Owed By Related Parties        41 065
Bank Borrowings      50 000  
Bank Borrowings Overdrafts      50 00039 11329 042
Bank Overdrafts  179 400255 000     
Corporation Tax Payable 40 02633 047      
Creditors 123 698304 305449 20036 49236 64439 07339 11329 042
Net Current Assets Liabilities-862160 093132 17787 04786 19574 549119 654104 49386 726
Other Creditors 81 00561 982194 20036 49236 64439 073141 777165 680
Total Assets Less Current Liabilities     74 549119 654  
Trade Creditors Trade Payables 2 66729 876      
Amount Specific Advance Or Credit Directors    -27 983-26 470   
Amount Specific Advance Or Credit Repaid In Period Directors     -1 513   
Capital Employed-862160 093       
Creditors Due Within One Year86 151123 698       
Number Shares Allotted11       
Number Shares Allotted Increase Decrease During Period1        
Par Value Share11       
Share Capital Allotted Called Up Paid11       
Value Shares Allotted Increase Decrease During Period1        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Fri, 23rd Feb 2024
filed on: 5th, March 2024
Free Download (5 pages)

Company search

Advertisements