UKBizDB.co.uk

16 REDLAND GROVE (BRISTOL) LIMITED

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

This company is commonly known as 16 Redland Grove (bristol) Limited. The company was founded 44 years ago and was given the registration number 01458269. The firm's registered office is in BRISTOL. You can find them at 76 The Crescent, Henleaze, Bristol, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:16 REDLAND GROVE (BRISTOL) LIMITED
Company Number:01458269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:76 The Crescent, Henleaze, Bristol, England, BS9 4RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garden Flat, 16 Redland Grove Redland, Bristol, BS6 6PT

Director30 November 2007Active
Orchard House, Cowley, Cheltenham, England, GL53 9NJ

Director31 May 2016Active
76 The Crescent, Henleaze, Bristol, BS9 4RR

Director18 July 2002Active
Dean Court, High Street, Iron Acton, Bristol, BS37 9UH

Secretary01 June 2001Active
Dean Court, High Street, Iron Acton, Bristol, BS37 9UH

Secretary15 June 1999Active
16 Redland Grove, Bristol, BS6 6PT

Secretary-Active
The Mullions, Ridge Lane, West Harptree, Bristol, BS40 6ES

Secretary18 June 1999Active
4 Saxonford Road, Christchurch, BH23 4ES

Director30 August 1995Active
Dean Court, High Street, Iron Acton, Bristol, BS37 9UH

Director19 July 1997Active
16 Redland Grove, Bristol, BS6 6PT

Director-Active
16 Redland Grove, Bristol, BS6 6PT

Director-Active
16 Redland Grove, Bristol, BS6 6PT

Director-Active
The Mullions, Ridge Lane, West Harptree, Bristol, BS40 6ES

Director18 June 1999Active

People with Significant Control

Mrs Kathleen Kate Wright
Notified on:01 June 2017
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:76, The Crescent, Bristol, England, BS9 4RR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alistair Drysdale
Notified on:01 June 2017
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:England
Address:C/O Orchard House, Cowley, Cheltenham, England, GL53 9NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith William Davies
Notified on:01 June 2017
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:Garden Flat, 16 Redland Grove, Bristol, England, BS6 6PT
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Officers

Elect to keep the directors register information on the public register.

Download
2019-06-04Officers

Elect to keep the secretaries register information on the public register.

Download
2019-06-04Officers

Elect to keep the directors residential address register information on the public register.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type micro entity.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type micro entity.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-25Address

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

Download
2016-06-25Officers

Appoint person director company with name date.

Download
2016-05-19Officers

Termination secretary company with name termination date.

Download
2016-05-19Address

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

Download
2016-05-19Officers

Termination director company with name termination date.

Download
2015-11-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.