UKBizDB.co.uk

REDLAND HEIGHTS MANAGEMENT LTD

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

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.

Company Information

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:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:3 Redland Heights Redland Road, Redland, Bristol, England, BS6 6TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Redland Heights, Redland Road, Bristol, England, BS6 6TS

Secretary20 July 2023Active
2 Redland Heights, Redland Road, Bristol, England, BS6 6TS

Director17 December 2020Active
4 Redland Heights, Redland Road, Bristol, England, BS6 6TS

Director07 April 2016Active
3 Redland Heights, Redland Road, Redland, Bristol, England, BS6 6TS

Director14 December 2020Active
4 Redland Heights, Redland Road, Bristol, England, BS6 6TS

Director07 April 2016Active
Manor End, Scot Lane Chew Stoke, Bristol, BS40 8UW

Secretary01 September 2007Active
4 Redland Heights, Redland Road, Redland, Bristol, England, BS6 6TS

Secretary01 November 2020Active
17 Ringwood Grove, Weston Super Mare, BS23 2UA

Secretary30 November 2004Active
26 Vincentia Court, Bridges Court Road, London, Great Britain, SW11 3GY

Secretary01 January 2014Active
3, Redland Heights, Redland Road, Bristol, England, BS6 6TS

Secretary19 February 2018Active
Well Meadow, Old Church Road, Mawnan Smith, Falmouth, England, TR11 5HY

Secretary01 January 2016Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary30 November 2004Active
Manor End, Scot Lane Chew Stoke, Bristol, BS40 8UW

Director30 November 2004Active
4 Redland Heights, Redland Road, Bristol, BS6 6TS

Director17 October 2007Active
2 Redland Heights, Redland Road, Bristol, BS6 6TS

Director08 May 2007Active
Hyde Corner, 1 Crock Lane, Bridport, England, DT6 4DE

Director01 January 2014Active
3 Redland Heights, Redland Road, Bristol, United Kingdom, BS6 6TS

Director15 January 2017Active
Old Church Road, Old Church Road, Mawnan Smith, Falmouth, England, TR11 5HY

Director01 November 2009Active
2 Redland Heights, Redland Road, Bristol, England, BS6 6TS

Director01 December 2018Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director30 November 2004Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (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
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Address

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

Download
2023-07-21Officers

Termination secretary company with name termination date.

Download
2023-07-21Officers

Appoint person secretary company with name date.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-12Accounts

Accounts with accounts type micro entity.

Download
2021-01-10Persons with significant control

Notification of a person with significant control.

Download
2021-01-10Officers

Appoint person director company with name date.

Download
2020-12-24Persons with significant control

Change to a person with significant control.

Download
2020-12-24Officers

Termination director company with name termination date.

Download
2020-12-24Officers

Appoint person director company with name date.

Download
2020-12-24Persons with significant control

Cessation of a person with significant control.

Download
2020-12-24Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Termination secretary company with name termination date.

Download
2020-12-14Address

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

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Address

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

Download
2020-11-07Officers

Appoint person secretary company with name date.

Download
2020-11-07Address

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

Download

Copyright © 2024. All rights reserved.