This company is commonly known as Redland Heights Management Ltd. The company was founded 19 years ago and was given the registration number 05300623. The firm's registered office is in BRISTOL. You can find them at 3 Redland Heights Redland Road, Redland, Bristol, . This company's SIC code is 55900 - Other accommodation.
Name | : | REDLAND HEIGHTS MANAGEMENT LTD |
---|---|---|
Company Number | : | 05300623 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2004 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Redland Heights Redland Road, Redland, Bristol, England, BS6 6TS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Redland Heights, Redland Road, Bristol, England, BS6 6TS | Secretary | 20 July 2023 | Active |
2 Redland Heights, Redland Road, Bristol, England, BS6 6TS | Director | 17 December 2020 | Active |
4 Redland Heights, Redland Road, Bristol, England, BS6 6TS | Director | 07 April 2016 | Active |
3 Redland Heights, Redland Road, Redland, Bristol, England, BS6 6TS | Director | 14 December 2020 | Active |
4 Redland Heights, Redland Road, Bristol, England, BS6 6TS | Director | 07 April 2016 | Active |
Manor End, Scot Lane Chew Stoke, Bristol, BS40 8UW | Secretary | 01 September 2007 | Active |
4 Redland Heights, Redland Road, Redland, Bristol, England, BS6 6TS | Secretary | 01 November 2020 | Active |
17 Ringwood Grove, Weston Super Mare, BS23 2UA | Secretary | 30 November 2004 | Active |
26 Vincentia Court, Bridges Court Road, London, Great Britain, SW11 3GY | Secretary | 01 January 2014 | Active |
3, Redland Heights, Redland Road, Bristol, England, BS6 6TS | Secretary | 19 February 2018 | Active |
Well Meadow, Old Church Road, Mawnan Smith, Falmouth, England, TR11 5HY | Secretary | 01 January 2016 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 30 November 2004 | Active |
Manor End, Scot Lane Chew Stoke, Bristol, BS40 8UW | Director | 30 November 2004 | Active |
4 Redland Heights, Redland Road, Bristol, BS6 6TS | Director | 17 October 2007 | Active |
2 Redland Heights, Redland Road, Bristol, BS6 6TS | Director | 08 May 2007 | Active |
Hyde Corner, 1 Crock Lane, Bridport, England, DT6 4DE | Director | 01 January 2014 | Active |
3 Redland Heights, Redland Road, Bristol, United Kingdom, BS6 6TS | Director | 15 January 2017 | Active |
Old Church Road, Old Church Road, Mawnan Smith, Falmouth, England, TR11 5HY | Director | 01 November 2009 | Active |
2 Redland Heights, Redland Road, Bristol, England, BS6 6TS | Director | 01 December 2018 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Director | 30 November 2004 | Active |
Dr Ashley Harriman Dodsworth | ||
Notified on | : | 24 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Redland Heights, Redland Road, Bristol, England, BS6 6TS |
Nature of control | : |
|
Mr Ben James Collins | ||
Notified on | : | 17 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Redland Heights, Redland Road, Bristol, England, BS6 6TS |
Nature of control | : |
|
Mr Stephen Saunders | ||
Notified on | : | 01 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Redland Heights, Redland Road, Bristol, England, BS6 6TS |
Nature of control | : |
|
Miss Suzanne Catherine Miles | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Redland Heights, Bristol, United Kingdom, BS6 6TS |
Nature of control | : |
|
Miss Louisa Ellen Reid | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Redland Heights, Bristol, United Kingdom, BS6 6TS |
Nature of control | : |
|
Mr Jamie Hayward | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Redland Heights, Bristol, United Kingdom, BS6 6TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Address | Change registered office address company with date old address new address. | Download |
2023-07-21 | Officers | Termination secretary company with name termination date. | Download |
2023-07-21 | Officers | Appoint person secretary company with name date. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-10 | Officers | Appoint person director company with name date. | Download |
2020-12-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-24 | Officers | Termination director company with name termination date. | Download |
2020-12-24 | Officers | Appoint person director company with name date. | Download |
2020-12-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Officers | Termination secretary company with name termination date. | Download |
2020-12-14 | Address | Change registered office address company with date old address new address. | Download |
2020-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-09 | Address | Change registered office address company with date old address new address. | Download |
2020-11-07 | Officers | Appoint person secretary company with name date. | Download |
2020-11-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.