UKBizDB.co.uk

143 REDLAND ROAD (MANAGEMENT) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 143 Redland Road (management) Limited. The company was founded 42 years ago and was given the registration number 01594089. The firm's registered office is in BRISTOL. You can find them at Garden Flat 143, Garden Flat Redland Road, Bristol, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:143 REDLAND ROAD (MANAGEMENT) LIMITED
Company Number:01594089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Garden Flat 143, Garden Flat Redland Road, Bristol, BS6 6XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garden Flat 143, Garden Flat Redland Road, Bristol, England, BS6 6XX

Secretary08 September 2015Active
Garden Flat 143 Redland Road, Redland Road, Bristol, England, BS6 6XX

Director10 February 2013Active
143, Redland Road, Bristol, England, BS6 6XX

Director27 November 2015Active
Garden Flat 143, Garden Flat Redland Road, Bristol, England, BS6 6XX

Director10 June 2014Active
53 Egerton Road, Bristol, BS7 8HN

Director16 December 1994Active
143 Redland Road, Redland, Bristol, BS6 6XX

Secretary01 December 1995Active
Garden Flat, 143 Redland Road, Bristol, BS6 6XX

Secretary01 December 2004Active
3, Great Copsie Way, Bristol, England, BS16 1GH

Secretary08 September 2010Active
143 Redland Road, Bristol, BS6 6XX

Secretary-Active
52, Cavendish Road, Clapham, SW12 0DG

Secretary01 August 2006Active
143 Redland Road, Bristol, BS6 6XX

Director31 May 1990Active
143 Redland Road, Redland, Bristol, BS6 6XX

Director01 March 1990Active
143 Redland Road, Bristol, BS6 6XX

Director-Active
33 Cranham Road, Hornchurch, RM11 2AB

Director27 February 2004Active
Top Floor Flat, 143 Redland Road, Bristol, BS6 6XX

Director01 July 2006Active
First Floor Flat 143, Redland Road, Bristol, United Kingdom, BS6 6XX

Director05 October 2010Active
143 Redland Road, Redland, Bristol, BS6 6XX

Director16 December 1994Active
143 Redland Road Garden Flat, Bristol, BS6 6XX

Director25 April 2002Active
143 Redland Road Garden Flat, Bristol, BS6 6XX

Director25 April 2002Active
Top Floor Flat 143 Redland Road, Bristol, BS6 6XX

Director01 July 2006Active
Top Flat 143 Redland Road, Bristol, BS6 6XX

Director-Active
143 Redland Road, Bristol, BS6 6XX

Director06 March 1989Active
143 Redland Road, Bristol, BS6 6XX

Director06 March 1989Active
38 Bridgman Road, Chiswick, London, W4 5BD

Director01 July 2003Active
33 Cranham Road, Hornchurch, RM11 2AB

Director27 February 2004Active

People with Significant Control

Mr Peter David Firth
Notified on:11 December 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:143, Redland Road, Bristol, England, BS6 6XX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-24Confirmation statement

Confirmation statement with no updates.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2015-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Officers

Appoint person director company with name date.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-09-08Officers

Termination director company with name termination date.

Download
2015-09-08Officers

Appoint person secretary company with name date.

Download
2015-09-03Officers

Appoint person director company with name date.

Download
2015-09-03Officers

Termination director company with name termination date.

Download
2015-09-03Officers

Termination secretary company with name termination date.

Download
2015-08-27Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.