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.
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 | : |
|
Registered Address | : | Garden Flat 143, Garden Flat Redland Road, Bristol, BS6 6XX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Garden Flat 143, Garden Flat Redland Road, Bristol, England, BS6 6XX | Secretary | 08 September 2015 | Active |
Garden Flat 143 Redland Road, Redland Road, Bristol, England, BS6 6XX | Director | 10 February 2013 | Active |
143, Redland Road, Bristol, England, BS6 6XX | Director | 27 November 2015 | Active |
Garden Flat 143, Garden Flat Redland Road, Bristol, England, BS6 6XX | Director | 10 June 2014 | Active |
53 Egerton Road, Bristol, BS7 8HN | Director | 16 December 1994 | Active |
143 Redland Road, Redland, Bristol, BS6 6XX | Secretary | 01 December 1995 | Active |
Garden Flat, 143 Redland Road, Bristol, BS6 6XX | Secretary | 01 December 2004 | Active |
3, Great Copsie Way, Bristol, England, BS16 1GH | Secretary | 08 September 2010 | Active |
143 Redland Road, Bristol, BS6 6XX | Secretary | - | Active |
52, Cavendish Road, Clapham, SW12 0DG | Secretary | 01 August 2006 | Active |
143 Redland Road, Bristol, BS6 6XX | Director | 31 May 1990 | Active |
143 Redland Road, Redland, Bristol, BS6 6XX | Director | 01 March 1990 | Active |
143 Redland Road, Bristol, BS6 6XX | Director | - | Active |
33 Cranham Road, Hornchurch, RM11 2AB | Director | 27 February 2004 | Active |
Top Floor Flat, 143 Redland Road, Bristol, BS6 6XX | Director | 01 July 2006 | Active |
First Floor Flat 143, Redland Road, Bristol, United Kingdom, BS6 6XX | Director | 05 October 2010 | Active |
143 Redland Road, Redland, Bristol, BS6 6XX | Director | 16 December 1994 | Active |
143 Redland Road Garden Flat, Bristol, BS6 6XX | Director | 25 April 2002 | Active |
143 Redland Road Garden Flat, Bristol, BS6 6XX | Director | 25 April 2002 | Active |
Top Floor Flat 143 Redland Road, Bristol, BS6 6XX | Director | 01 July 2006 | Active |
Top Flat 143 Redland Road, Bristol, BS6 6XX | Director | - | Active |
143 Redland Road, Bristol, BS6 6XX | Director | 06 March 1989 | Active |
143 Redland Road, Bristol, BS6 6XX | Director | 06 March 1989 | Active |
38 Bridgman Road, Chiswick, London, W4 5BD | Director | 01 July 2003 | Active |
33 Cranham Road, Hornchurch, RM11 2AB | Director | 27 February 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-30 | Officers | Appoint person director company with name date. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-08 | Officers | Termination director company with name termination date. | Download |
2015-09-08 | Officers | Appoint person secretary company with name date. | Download |
2015-09-03 | Officers | Appoint person director company with name date. | Download |
2015-09-03 | Officers | Termination director company with name termination date. | Download |
2015-09-03 | Officers | Termination secretary company with name termination date. | Download |
2015-08-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.