This company is commonly known as Two-zero-five Redland Road Limited. The company was founded 36 years ago and was given the registration number 02180942. The firm's registered office is in BRISTOL. You can find them at First Floor Flat 205 Redland Road, Redland, Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | TWO-ZERO-FIVE REDLAND ROAD LIMITED |
---|---|---|
Company Number | : | 02180942 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Flat 205 Redland Road, Redland, Bristol, BS6 6YS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Flat 205, Redland Road, Redland, Bristol, BS6 6YS | Secretary | 01 January 2016 | Active |
First Floor 205, Redland Road, Bristol, BS6 6YS | Director | 28 August 2008 | Active |
205 Redland Road, Bristol, BS6 6YS | Director | 01 October 2000 | Active |
205, Redland Road, Bristol, United Kingdom, BS6 6YS | Director | 01 February 2016 | Active |
Flat 1, 205, Redland Road, Bristol, England, BS6 6YS | Director | 11 September 2020 | Active |
First Floor, 205 Redland Road Redland, Bristol, BS6 6YS | Secretary | 30 September 1994 | Active |
33 Chandos Road, Redland, Bristol, BS6 6PQ | Secretary | 01 December 2008 | Active |
213 Redland Road, Bristol, BS6 6YT | Secretary | - | Active |
Vine House 187 Henbury Road, Henbury, Bristol, BS10 7AD | Director | 31 March 2000 | Active |
Hall Floor Flat 205 Redland Road, Bristol, BS6 6YS | Director | - | Active |
Wells House, Gordon Road Clifton, Bristol, BS8 1AW | Director | 01 May 1999 | Active |
First Floor, 205 Redland Road Redland, Bristol, BS6 6YS | Director | 30 September 1994 | Active |
33 Chandos Road, Redland, Bristol, BS6 6PQ | Director | 03 September 2007 | Active |
Second Floor Flat 205 Redland Road, Bristol, BS6 6YS | Director | - | Active |
213 Redland Road, Bristol, BS6 6YT | Director | - | Active |
Colby Lodge, Stepaside, Narberth, SA67 8PP | Director | - | Active |
The Winford Arms, Bridgwater Road, Dundry, Bristol, England, BS41 8JP | Director | 15 May 2013 | Active |
Ground Floor Flat 205 Redland Road, Bristol, BS6 6YS | Director | 29 November 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-13 | Officers | Change person director company with change date. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-25 | Officers | Appoint person director company with name date. | Download |
2020-09-25 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-17 | Annual return | Annual return company with made up date. | Download |
2016-02-17 | Officers | Appoint person director company with name date. | Download |
2016-02-16 | Officers | Termination director company with name termination date. | Download |
2016-01-27 | Officers | Appoint person secretary company with name date. | Download |
2016-01-22 | Officers | Termination secretary company with name termination date. | Download |
2016-01-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.