UKBizDB.co.uk

175 REDLAND ROAD LIMITED

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

This company is commonly known as 175 Redland Road Limited. The company was founded 33 years ago and was given the registration number 02616184. The firm's registered office is in BRISTOL. You can find them at 175 Redland Road, Redland, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:175 REDLAND ROAD LIMITED
Company Number:02616184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1991
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:175 Redland Road, Redland, Bristol, BS6 6YQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Blackmoors Lane, Bristol, England, BS3 2JJ

Secretary05 January 2015Active
Tresparrett House, Tresparrett, Camelford, England, PL32 9ST

Director12 January 2004Active
Tangara, Ashley, Box, Corsham, England, SN13 8AQ

Director01 May 2021Active
Tangara, Ashley, Box, Corsham, England, SN13 8AQ

Director01 April 2018Active
6, Blackmoors Lane, Bristol, England, BS3 2JJ

Director24 April 2014Active
73, Linden Road, Westbury Park, Bristol, England, BS6 7RW

Director24 April 2014Active
175 Redland Road, Redland, Bristol , BS6 6YQ

Director15 February 2016Active
175 Redland Road, Redland, Bristol , BS6 6YQ

Director14 June 2021Active
175, Redland Road, Bristol, England, BS6 6YQ

Director01 June 2019Active
Tresparrett House, Tresparrett, Camelford, England, PL32 9ST

Director01 June 2019Active
175 Redland Road, Redland, Bristol, BS6 6YQ

Secretary17 January 2001Active
175, Redland Road, Redland, Bristol, England, BS6 6YQ

Secretary26 March 2014Active
130 Dorridge Road, Dorridge, Solihull, B93 8BN

Secretary05 May 1993Active
7 Glenside Park, Stapleton, Bristol, BS16 1UN

Secretary31 May 1991Active
175 Redland Road, Redland, Bristol , BS6 6YQ

Secretary01 September 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 May 1991Active
175 Redland Road, Redland, Bristol, BS6 6YQ

Director19 November 2000Active
175 Redland Road, Redland, Bristol , BS6 6YQ

Director01 September 2010Active
175 Redland Road, Redland, Bristol, BS6 6YQ

Director16 April 2006Active
First Floor Flat, 175 Redland Road Redland, Bristol, BS6 6YQ

Director21 April 1993Active
Garden Flat 175 Redland Road, Bristol, BS6 6YQ

Director31 March 2004Active
175, Redland Road, Bristol, BS6 6YQ

Director24 April 2010Active
17420 Chapleau, St Janvier, Canada,

Director01 October 1995Active
50 Coldharbour Road, Westbury Park, Bristol, BS6 7NA

Director31 May 1991Active
Garden Flat, 175 Redland Road Redland, Bristol, BS6 6YQ

Director21 April 1993Active
175 Redland Road, Bristol, BS6 6YQ

Director03 June 1999Active
175 Redland Road, Redland, Bristol, BS6 6YQ

Director14 November 2000Active
175 Redland Road, Bristol, BS6 6YQ

Director03 June 1999Active
Flat 3, 175, Redland Road, Bristol, BS6 6YQ

Director09 October 2009Active
175 Redland Road, Redland, Bristol, BS6 6YQ

Director22 September 1995Active

People with Significant Control

Dr Jule Mulder
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:German,Dutch
Address:175 Redland Road, Bristol , BS6 6YQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Albert Sanchez-Graells
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:Spanish
Address:175 Redland Road, Bristol , BS6 6YQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Rachel Lucia Ann Cowles
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Address:175 Redland Road, Bristol , BS6 6YQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Richard Harper
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:6 Blackmores Lane, Blackmoors Lane, Bristol, England, BS3 2JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Peter Bladon
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:Tresparrett House, Tresparrett, Camelford, England, PL32 9ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.