This company is commonly known as 29 Redland Grove Management Company Limited. The company was founded 43 years ago and was given the registration number 01527753. The firm's registered office is in BRISTOL. You can find them at 29 Redland Grove, Redland, Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | 29 REDLAND GROVE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01527753 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1980 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Redland Grove, Redland, Bristol, BS6 6PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 5, 29, Redland Grove, Redland, Bristol, England, BS6 6PT | Secretary | 18 April 2023 | Active |
29, Flat 3, 29 Redland Grove, Bristol, England, BS6 6PT | Director | 04 May 2023 | Active |
Flat 5 29, Redland Grove, Redland, Bristol, England, BS6 6PT | Director | 12 April 2021 | Active |
29 Redland Grove, Redland, Bristol, BS6 6PT | Director | 21 February 2014 | Active |
Flat 4, 29, Redland Grove, Redland, Bristol, England, BS6 6PT | Director | 14 April 2021 | Active |
Flat 2, 29 Redland Grove, Redland Grove, Bristol, England, BS6 6PT | Director | 01 November 2022 | Active |
29 Redland Grove, Bristol, BS6 6PT | Secretary | - | Active |
Flat 5, 29, Redland Grove, Bristol, England, BS6 6PT | Secretary | 02 February 2020 | Active |
Flat-3, 29, Redland Grove, Bristol, England, BS6 6PT | Secretary | 11 March 2021 | Active |
29 Redland Grove, Redland, Bristol, BS6 6PT | Secretary | 14 June 2001 | Active |
29 Redland Grove, Bristol, BS6 6PT | Secretary | 10 July 1992 | Active |
Flat 3 29 Redland Grove, Bristol, BS6 6PT | Secretary | 09 December 1997 | Active |
Highbury, Highbury, Upper Tockington Road, Bristol, United Kingdom, BS32 4LH | Director | 20 December 2003 | Active |
Flat 3 29 Redland Grove, Redland, Bristol, BS6 6PT | Director | - | Active |
Flat 5 29 Redland Grove, Bristol, BS6 6PT | Director | 16 April 1999 | Active |
Flat 2 29 Redland Grove, Redland, Bristol, BS6 6PT | Director | - | Active |
29 Redland Grove, Bristol, BS6 6PT | Director | - | Active |
29, Flat 1, Redland Grove, Bristol, United Kingdom, BS6 6PT | Director | 03 June 2011 | Active |
29 Redland Grove, Redland, Bristol, BS6 6PT | Director | 20 June 1992 | Active |
Flat 5 29 Redland Grove, Bristol, BS6 6PT | Director | 15 September 2000 | Active |
29 Redland Grove, Redland, Bristol, BS6 6PT | Director | 12 October 2016 | Active |
116, Flat C, Grafton Road Kentish Town, London, United Kingdom, NW5 4BA | Director | 19 June 2000 | Active |
715, Route Des Gaillands, Chamonix, France, | Director | 08 April 2002 | Active |
Flat 1 29 Redland Grove, Bristol, BS6 6PT | Director | 15 June 1993 | Active |
Flat 3 29 Redland Grove, Bristol, BS6 6PT | Director | 25 May 2001 | Active |
3 West Cottages, Glebe Lane Kenn, Exeter, EX6 7UN | Director | 26 January 1999 | Active |
Flat 3, 29 Redland Grove, Bristol, United Kingdom, BS6 6PT | Director | 06 August 2010 | Active |
29 Redland Grove, Redland, Bristol, BS6 6PT | Director | 20 June 1992 | Active |
29 Redland Grove, Redland, Bristol, BS6 6PT | Director | 12 October 2016 | Active |
Flat 3 29 Redland Grove, Redland, Bristol, BS6 6PT | Director | 10 December 2004 | Active |
25, Caerphilly Road, Bassaleg, Newport, Wales, NP10 8LF | Director | - | Active |
Flat 3 29 Redland Grove, Bristol, BS6 6PT | Director | 24 April 1997 | Active |
Flat 5 29 Redland Grove, Redland, Bristol, BS6 6PT | Director | 12 September 1997 | Active |
Dr Alan Mark Cohen | ||
Notified on | : | 18 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 5, 29, Redland Grove, Bristol, England, BS6 6PT |
Nature of control | : |
|
Ms Jane Alicia Reynolds | ||
Notified on | : | 17 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 29, Redland Grove, Bristol, England, BS6 6PT |
Nature of control | : |
|
Mr Robert Carl Johnson | ||
Notified on | : | 02 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Redland Grove, Bristol, England, BS6 6PT |
Nature of control | : |
|
Ms Judith Elizabeth Willetts | ||
Notified on | : | 13 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | 29 Redland Grove, Bristol, BS6 6PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-18 | Officers | Termination secretary company with name termination date. | Download |
2023-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-18 | Officers | Appoint person secretary company with name date. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Officers | Change person director company with change date. | Download |
2021-12-06 | Officers | Change person director company with change date. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2021-03-17 | Officers | Termination secretary company with name termination date. | Download |
2021-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-11 | Officers | Appoint person secretary company with name date. | Download |
2021-02-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.