Wildfire Property Trustee Company Limited BRISTOL


Wildfire Property Trustee Company started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05914277. The Wildfire Property Trustee Company company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Bristol at Springfield House. Postal code: BS1 4AG.

There is a single director in the firm at the moment - Dougal T., appointed on 1 December 2006. In addition, a secretary was appointed - Dougal T., appointed on 1 December 2006. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Peter W. who worked with the the firm until 19 September 2006.

Wildfire Property Trustee Company Limited Address / Contact

Office Address Springfield House
Office Address2 45 Welsh Back
Town Bristol
Post code BS1 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05914277
Date of Incorporation Wed, 23rd Aug 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Dougal T.

Position: Director

Appointed: 01 December 2006

Dougal T.

Position: Secretary

Appointed: 01 December 2006

Clare T.

Position: Director

Appointed: 18 September 2017

Resigned: 04 August 2022

Peter T.

Position: Director

Appointed: 01 December 2006

Resigned: 29 April 2017

Mary W.

Position: Director

Appointed: 19 September 2006

Resigned: 01 December 2006

Ashley H.

Position: Director

Appointed: 19 September 2006

Resigned: 01 December 2006

Gail F.

Position: Director

Appointed: 19 September 2006

Resigned: 01 December 2006

Peter W.

Position: Secretary

Appointed: 23 August 2006

Resigned: 19 September 2006

James H.

Position: Director

Appointed: 23 August 2006

Resigned: 19 September 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we established, there is Douglas T. This PSC has 25-50% voting rights. The second entity in the PSC register is Clare T. This PSC and has 25-50% voting rights. The third one is Peter T., who also fulfils the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Douglas T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Clare T.

Notified on 18 September 2017
Nature of control: 25-50% voting rights

Peter T.

Notified on 6 April 2016
Ceased on 29 April 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   15 88311 85717 278 
Current Assets7 1356 1837 282  19 7422 640
Debtors5 0444 9973 19013 3677 1632 4642 640
Property Plant Equipment     850 000850 000
Cash Bank In Hand2 0911 1864 092    
Tangible Fixed Assets590 000590 000590 000    
Other
Version Production Software      1
Accrued Liabilities Deferred Income   3 3453 3422 1931 000
Average Number Employees During Period   2221
Bank Borrowings Overdrafts   205 179191 61017 00014 596
Creditors   825 898811 80743 97655 697
Fixed Assets590 000590 000   850 000850 000
Investment Property   850 000850 000850 000 
Net Current Assets Liabilities-27 055-34 575-34 066  24 23453 057
Other Creditors   620 719620 19719 99926 315
Other Remaining Borrowings    15 851  
Other Taxation Payable   3 6561 0202 965 
Prepayments Accrued Income   2 3702 3412 4641 380
Property Plant Equipment Gross Cost     850 000850 000
Total Assets Less Current Liabilities562 945555 425555 934  825 766796 943
Trade Creditors Trade Payables   5 951 1 81911 538
Trade Debtors Trade Receivables   10 9974 822 1 260
Value-added Tax Payable     2 9652 248
Creditors Due After One Year562 945555 425555 934    
Creditors Due Within One Year34 19040 75841 348    
Other Loans After Five Years By Instalments 230 392215 379    
Instalment Debts Due After5 Years245 494230 392     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, December 2023
Free Download (12 pages)

Company search

Advertisements