This company is commonly known as 124a Redland Road Management Company Limited. The company was founded 32 years ago and was given the registration number 02690556. The firm's registered office is in BRISTOL. You can find them at Hollywood Estate (pcp),, Hollywood Lane, Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | 124A REDLAND ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02690556 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1992 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hollywood Estate (pcp),, Hollywood Lane, Bristol, England, BS10 7TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 24 Apex Court (Pcp) Ground Floor, Woodlands, Bradley Stoke, Bristol, England, BS32 4JT | Secretary | 12 May 2023 | Active |
Unit 24 Apex Court (Pcp) Ground Floor, Woodlands, Bradley Stoke, Bristol, England, BS32 4JT | Director | 23 December 2012 | Active |
Unit 24 Apex Court (Pcp) Ground Floor, Woodlands, Bradley Stoke, Bristol, England, BS32 4JT | Director | 26 August 2020 | Active |
Unit 24 Apex Court (Pcp) Ground Floor, Woodlands, Bradley Stoke, Bristol, England, BS32 4JT | Director | 12 May 2023 | Active |
Unit 24 Apex Court (Pcp) Ground Floor, Woodlands, Bradley Stoke, Bristol, England, BS32 4JT | Director | 21 July 2021 | Active |
Flat 1124a Redland Road, Redland, BS6 6XY | Secretary | 01 March 2004 | Active |
Elliston House, 124a Redland Road Redland, Bristol, BS6 6XY | Secretary | 09 November 1993 | Active |
Hall Floor Flat 124a Redland Road, Redland, Bristol, BS6 6XY | Secretary | 21 February 1992 | Active |
Unit 24 Apex Court (Pcp) Ground Floor, Woodlands, Bradley Stoke, Bristol, England, BS32 4JT | Secretary | 31 May 2006 | Active |
98 Rosebarn Lane, Exeter, EX4 5DU | Secretary | 05 March 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 February 1992 | Active |
Redmayne House, 4,Whiteladies Road, Clifton, BS8 1PD | Director | 08 January 2006 | Active |
Flat 1, 124a Redland Road Redland, Bristol, BS6 6XY | Director | 15 June 2001 | Active |
Redmayne House, 4,Whiteladies Road, Clifton, BS8 1PD | Director | 13 December 2007 | Active |
Flat 4, 124a Redland Road, Bristol, BS6 6XY | Director | 20 March 2002 | Active |
Redmayne House, 4, Whiteladies Road Clifton, Bristol, England, BS8 1PD | Director | 29 July 2013 | Active |
Flat 4 124a Redland Road, Redland, BS6 6XY | Director | 01 March 2004 | Active |
Hollywood Estate (Pcp),, Hollywood Lane, Bristol, England, BS10 7TW | Director | 09 February 2015 | Active |
Elliston House, 124a Redland Road Redland, Bristol, BS6 6XY | Director | 21 February 1992 | Active |
Garden Flat, 124a Redland Road, Bristol, BS6 6XY | Director | 09 November 1993 | Active |
The Old Mill, Park Road, Shepton Mallet, BA4 5BS | Director | 09 November 1993 | Active |
35 Horsecroft Gardens, Warmley, Bristol, BS15 5HU | Director | 03 April 1996 | Active |
Top Floor Flat 124 Redland Road, Bristol, BS6 6XY | Director | 21 February 1992 | Active |
Unit 24 Apex Court (Pcp) Ground Floor, Woodlands, Bradley Stoke, Bristol, England, BS32 4JT | Director | 05 March 1999 | Active |
Mrs Emma Jane Higham | ||
Notified on | : | 20 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 24 Apex Court (Pcp) Ground Floor, Woodlands, Bristol, England, BS32 4JT |
Nature of control | : |
|
Helena Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 24 Apex Court (Pcp) Ground Floor, Woodlands, Bristol, England, BS32 4JT |
Nature of control | : |
|
Mr Nicholas Alexander Leader | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hollywood Estate (Pcp),, Hollywood Lane, Bristol, England, BS10 7TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-23 | Officers | Change person director company with change date. | Download |
2023-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-12 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-09-12 | Officers | Appoint person secretary company with name date. | Download |
2023-09-12 | Officers | Termination secretary company with name termination date. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Address | Change registered office address company with date old address new address. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-31 | Officers | Appoint person director company with name date. | Download |
2020-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-31 | Officers | Termination director company with name termination date. | Download |
2020-08-31 | Address | Change registered office address company with date old address new address. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.