UKBizDB.co.uk

88 REDCLIFF STREET MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 88 Redcliff Street Management Company Limited. The company was founded 20 years ago and was given the registration number 04860614. The firm's registered office is in BRISTOL. You can find them at 14 Moorlay Crescent, Winford, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:88 REDCLIFF STREET MANAGEMENT COMPANY LIMITED
Company Number:04860614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2003
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:14 Moorlay Crescent, Winford, Bristol, England, BS40 8DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Moorlay Crescent, Winford, Bristol, England, BS40 8DB

Director11 September 2012Active
14, Moorlay Crescent, Winford, Bristol, England, BS40 8DB

Director21 July 2004Active
14, Moorlay Crescent, Winford, Bristol, England, BS40 8DB

Director10 June 2014Active
Meadhaven, Church Lane Flax Bourton, Bristol, BS48 3QF

Secretary08 August 2003Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary08 August 2003Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director08 August 2003Active
Meadhaven, Church Lane Flax Bourton, Bristol, BS48 3QF

Director08 August 2003Active
84 Weston Road, Long Ashton, Bristol, BS41 9BP

Director08 August 2003Active
Meadhaven, Church Lane Flax Bourton, Bristol, BS48 3QF

Director21 July 2004Active

People with Significant Control

Mrs Lisa Jane Hall
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:Meadhaven, Bristol, BS48 3QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rob Hall
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:Meadhaven, Bristol, BS48 3QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Kenneth Hall
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:14, Moorlay Crescent, Bristol, England, BS40 8DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lisa Jane Hall
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:14, Moorlay Crescent, Bristol, England, BS40 8DB
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type micro entity.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Accounts

Accounts with accounts type micro entity.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Persons with significant control

Notification of a person with significant control.

Download
2019-08-05Persons with significant control

Notification of a person with significant control.

Download
2019-08-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-04-24Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Officers

Change person director company with change date.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Persons with significant control

Notification of a person with significant control statement.

Download
2018-06-05Accounts

Accounts with accounts type micro entity.

Download
2018-04-09Address

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

Download
2017-08-09Accounts

Accounts with accounts type total exemption small.

Download
2017-08-06Persons with significant control

Cessation of a person with significant control.

Download
2017-08-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-06Persons with significant control

Cessation of a person with significant control.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.