This company is commonly known as 70 Coldharbour Road Redland Management Limited. The company was founded 38 years ago and was given the registration number 01919496. The firm's registered office is in BRISTOL. You can find them at 70 Coldharbour Road, , Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | 70 COLDHARBOUR ROAD REDLAND MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01919496 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 70 Coldharbour Road, Bristol, England, BS6 7LX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, Coldharbour Road, Bristol, England, BS6 7LX | Secretary | 20 April 2016 | Active |
18 Glenavon Park, Sneyd Park, Bristol, England, BS9 1RW | Director | 10 May 2000 | Active |
16, Abercrombie Street, London, United Kingdom, SW11 2JD | Director | 28 September 2012 | Active |
Bridge, Haslemere Road, Liphook, England, GU30 7LG | Director | 06 September 2016 | Active |
70, Coldharbour Road, Bristol, England, BS6 7LX | Director | 15 June 2020 | Active |
5 Cornwall Road, Bishopston, Bristol, BS7 8LJ | Secretary | 01 October 1988 | Active |
70 Coldharbour Road, Bristol, BS6 7LX | Secretary | 01 September 1988 | Active |
Top Flat, 70 Coldharbour Rd, Bristol, BS6 7LX | Secretary | 10 January 2006 | Active |
22 Station Road, Handforth, Wilmslow, SK9 3AA | Director | 01 September 1988 | Active |
Home Farm, South Woodchester, Stroud, GL5 5EL | Director | 21 September 2004 | Active |
Bridge, Haslemere Road, Liphook, England, GU30 7LG | Director | 28 September 2012 | Active |
Second Floor Flat, Coldharbour Road, Bristol, England, BS6 7LX | Director | 07 September 2016 | Active |
Top Flat, 70 Coldharbour Rd, Bristol, BS6 7LX | Director | 10 January 2006 | Active |
Mr Julien Mosca | ||
Notified on | : | 13 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 70, Coldharbour Road, Bristol, England, BS6 7LX |
Nature of control | : |
|
Ms Gemma May Hill | ||
Notified on | : | 06 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70, Coldharbour Road, Bristol, England, BS6 7LX |
Nature of control | : |
|
Mr Simon Demetrius James | ||
Notified on | : | 06 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70, Coldharbour Road, Bristol, England, BS6 7LX |
Nature of control | : |
|
Mr Satish Chander Bassi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70, Coldharbour Road, Bristol, England, BS6 7LX |
Nature of control | : |
|
Mrs Lucy Esme James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70, Coldharbour Road, Bristol, England, BS6 7LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-19 | Officers | Appoint person director company with name date. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-11 | Address | Change registered office address company with date old address new address. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Officers | Appoint person director company with name date. | Download |
2016-09-06 | Officers | Appoint person director company with name date. | Download |
2016-09-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.