This company is commonly known as 42 Hampton Park Redland Management Limited. The company was founded 35 years ago and was given the registration number 02285231. The firm's registered office is in BRISTOL. You can find them at Suite 1 Liberty House, South Liberty Lane, Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | 42 HAMPTON PARK REDLAND MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02285231 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1 Liberty House, South Liberty Lane, Bristol, United Kingdom, BS3 2ST |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Lodge, Park Road, Shepton Mallet, England, BA4 5BS | Secretary | 24 May 2022 | Active |
33, Amber Heights, Ripley, United Kingdom, DE5 3SP | Director | 01 February 2011 | Active |
Tff, 42 Hampton Park, Redland, Bristol, England, BS6 6LJ | Director | 01 April 2017 | Active |
The Lodge, Park Road, Shepton Mallet, England, BA4 5BS | Director | 14 January 2017 | Active |
42 Hampton Park, Bristol, BS6 6LJ | Secretary | 06 October 1998 | Active |
42 Hampton Park, Redland, Bristol, BS6 6LJ | Secretary | 14 January 2017 | Active |
42 Hampton Park, Redland, Bristol, BS6 6LJ | Secretary | 14 January 2017 | Active |
42 Hampton Park, Redland, Bristol, BS6 6LJ | Secretary | 14 January 2017 | Active |
42 Hampton Park, Redland, Bristol, BS6 6LJ | Secretary | 14 January 2017 | Active |
42 Hampton Park, Redland, Bristol, BS6 6LJ | Secretary | 14 January 2017 | Active |
Little Acre, Silkmore Lane, West Horsley, Guildford, KT24 6JB | Secretary | 21 August 2000 | Active |
42 Hampton Park, Redland, Bristol, BS6 6LJ | Secretary | 14 January 2017 | Active |
Top Floor Flat, 42 Hampton Park, Redland, Bristol, England, BS6 6LJ | Secretary | 01 September 2011 | Active |
Top Floor Flat 42 Hampton Park, Redland, Bristol, BS6 6LJ | Secretary | 20 September 2003 | Active |
42 Hampton Park, Redland, Bristol, BS6 6LJ | Secretary | - | Active |
Top Floor Flat, 42 Hampton Park Redland, Bristol, BS6 6LJ | Secretary | 09 May 2002 | Active |
Flat 3, 20, Hurle Crescent Clifton, Bristol, United Kingdom, BS8 2SZ | Secretary | 09 September 2005 | Active |
42 Hampton Park, Redland, Bristol, BS6 6LJ | Director | - | Active |
42 Hampton Park, Bristol, BS6 6LJ | Director | - | Active |
First Floor Flat, 42 Hampton Park Redland, Bristol, BS6 6LJ | Director | 01 April 1994 | Active |
The Lodge, Park Road, Shepton Mallet, England, BA4 5BS | Director | 27 January 2017 | Active |
Top Floor Flat, 42 Hampton Park, Bristol, BS6 6LJ | Director | 13 August 2000 | Active |
The Lodge, Park Road, Shepton Mallet, England, BA4 5BS | Director | 21 June 2022 | Active |
The Lodge, Park Road, Shepton Mallet, England, BA4 5BS | Director | 01 November 1997 | Active |
42 Hampton Park, Redland, Bristol, BS6 6LJ | Director | - | Active |
42 Hampton Park, Bristol, BS6 6LJ | Director | 23 February 1998 | Active |
The Lodge, Park Road, Shepton Mallet, England, BA4 5BS | Director | 14 January 2017 | Active |
Little Acre, Silkmore Lane, West Horsley, Guildford, KT24 6JB | Director | 27 August 1999 | Active |
Sunnycrest, 1 March Common Road, Pilning, Bristol, England, BS35 4JX | Director | 01 November 1997 | Active |
Top Floor Flat, 42 Hampton Park, Redland, Bristol, England, BS6 6LJ | Director | 01 September 2011 | Active |
Clevrleys Farm, Doctors Lane, West Meon, GU32 1LR | Director | - | Active |
Top Floor Flat 42 Hampton Park, Redland, Bristol, BS6 6LJ | Director | 20 September 2003 | Active |
Top Flat, 42, Hampton Park, Redland, Bristol, BS6 6LJ | Director | 09 September 2005 | Active |
Top Floor Flat, 42 Hampton Park Redland, Bristol, BS6 6LJ | Director | 09 May 2002 | Active |
Flat 3, 20, Hurle Crescent Clifton, Bristol, BS8 2SZ | Director | 09 September 2005 | Active |
Mr Nigel Doe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8c Coldwell Close, Kings Stanley, Stonehouse, United Kingdom, GL10 3QN |
Nature of control | : |
|
Ms Gaye Simone Kelly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42 Hampton Park, Redland, Bristol, United Kingdom, BS6 6LJ |
Nature of control | : |
|
Mr David Neil Longhurst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Top Floor Flat, 42 Hampton Park, Bristol, England, BS6 6LJ |
Nature of control | : |
|
Captain Trevor Dennis Childs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33 Amber Heights, Ripley, England, DE5 3SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-24 | Officers | Appoint person secretary company with name date. | Download |
2022-05-24 | Address | Change registered office address company with date old address new address. | Download |
2021-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-03 | Address | Change registered office address company with date old address new address. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.