UKBizDB.co.uk

42 HAMPTON PARK REDLAND MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Lodge, Park Road, Shepton Mallet, England, BA4 5BS

Secretary24 May 2022Active
33, Amber Heights, Ripley, United Kingdom, DE5 3SP

Director01 February 2011Active
Tff, 42 Hampton Park, Redland, Bristol, England, BS6 6LJ

Director01 April 2017Active
The Lodge, Park Road, Shepton Mallet, England, BA4 5BS

Director14 January 2017Active
42 Hampton Park, Bristol, BS6 6LJ

Secretary06 October 1998Active
42 Hampton Park, Redland, Bristol, BS6 6LJ

Secretary14 January 2017Active
42 Hampton Park, Redland, Bristol, BS6 6LJ

Secretary14 January 2017Active
42 Hampton Park, Redland, Bristol, BS6 6LJ

Secretary14 January 2017Active
42 Hampton Park, Redland, Bristol, BS6 6LJ

Secretary14 January 2017Active
42 Hampton Park, Redland, Bristol, BS6 6LJ

Secretary14 January 2017Active
Little Acre, Silkmore Lane, West Horsley, Guildford, KT24 6JB

Secretary21 August 2000Active
42 Hampton Park, Redland, Bristol, BS6 6LJ

Secretary14 January 2017Active
Top Floor Flat, 42 Hampton Park, Redland, Bristol, England, BS6 6LJ

Secretary01 September 2011Active
Top Floor Flat 42 Hampton Park, Redland, Bristol, BS6 6LJ

Secretary20 September 2003Active
42 Hampton Park, Redland, Bristol, BS6 6LJ

Secretary-Active
Top Floor Flat, 42 Hampton Park Redland, Bristol, BS6 6LJ

Secretary09 May 2002Active
Flat 3, 20, Hurle Crescent Clifton, Bristol, United Kingdom, BS8 2SZ

Secretary09 September 2005Active
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

Director01 April 1994Active
The Lodge, Park Road, Shepton Mallet, England, BA4 5BS

Director27 January 2017Active
Top Floor Flat, 42 Hampton Park, Bristol, BS6 6LJ

Director13 August 2000Active
The Lodge, Park Road, Shepton Mallet, England, BA4 5BS

Director21 June 2022Active
The Lodge, Park Road, Shepton Mallet, England, BA4 5BS

Director01 November 1997Active
42 Hampton Park, Redland, Bristol, BS6 6LJ

Director-Active
42 Hampton Park, Bristol, BS6 6LJ

Director23 February 1998Active
The Lodge, Park Road, Shepton Mallet, England, BA4 5BS

Director14 January 2017Active
Little Acre, Silkmore Lane, West Horsley, Guildford, KT24 6JB

Director27 August 1999Active
Sunnycrest, 1 March Common Road, Pilning, Bristol, England, BS35 4JX

Director01 November 1997Active
Top Floor Flat, 42 Hampton Park, Redland, Bristol, England, BS6 6LJ

Director01 September 2011Active
Clevrleys Farm, Doctors Lane, West Meon, GU32 1LR

Director-Active
Top Floor Flat 42 Hampton Park, Redland, Bristol, BS6 6LJ

Director20 September 2003Active
Top Flat, 42, Hampton Park, Redland, Bristol, BS6 6LJ

Director09 September 2005Active
Top Floor Flat, 42 Hampton Park Redland, Bristol, BS6 6LJ

Director09 May 2002Active
Flat 3, 20, Hurle Crescent Clifton, Bristol, BS8 2SZ

Director09 September 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Accounts

Accounts with accounts type micro entity.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-21Persons with significant control

Cessation of a person with significant control.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Persons with significant control

Cessation of a person with significant control.

Download
2022-06-21Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Officers

Appoint person secretary company with name date.

Download
2022-05-24Address

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

Download
2021-10-21Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Address

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

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.