UKBizDB.co.uk

70 COLDHARBOUR ROAD REDLAND MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:70 Coldharbour Road, Bristol, England, BS6 7LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Coldharbour Road, Bristol, England, BS6 7LX

Secretary20 April 2016Active
18 Glenavon Park, Sneyd Park, Bristol, England, BS9 1RW

Director10 May 2000Active
16, Abercrombie Street, London, United Kingdom, SW11 2JD

Director28 September 2012Active
Bridge, Haslemere Road, Liphook, England, GU30 7LG

Director06 September 2016Active
70, Coldharbour Road, Bristol, England, BS6 7LX

Director15 June 2020Active
5 Cornwall Road, Bishopston, Bristol, BS7 8LJ

Secretary01 October 1988Active
70 Coldharbour Road, Bristol, BS6 7LX

Secretary01 September 1988Active
Top Flat, 70 Coldharbour Rd, Bristol, BS6 7LX

Secretary10 January 2006Active
22 Station Road, Handforth, Wilmslow, SK9 3AA

Director01 September 1988Active
Home Farm, South Woodchester, Stroud, GL5 5EL

Director21 September 2004Active
Bridge, Haslemere Road, Liphook, England, GU30 7LG

Director28 September 2012Active
Second Floor Flat, Coldharbour Road, Bristol, England, BS6 7LX

Director07 September 2016Active
Top Flat, 70 Coldharbour Rd, Bristol, BS6 7LX

Director10 January 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 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 (7 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
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-19Persons with significant control

Cessation of a person with significant control.

Download
2019-09-17Accounts

Accounts with accounts type micro entity.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Persons with significant control

Change to a person with significant control.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type micro entity.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type micro entity.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-09-11Address

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

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Officers

Appoint person director company with name date.

Download
2016-09-06Officers

Appoint person director company with name date.

Download
2016-09-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.