119 REDLAND ROAD (BRISTOL) LIMITED - BRISTOL


Company Profile Company Filings

Overview

119 REDLAND ROAD (BRISTOL) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL and has the status: Active.
119 REDLAND ROAD (BRISTOL) LIMITED was incorporated 46 years ago on 09/02/1978 and has the registered number: 01352422. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

119 REDLAND ROAD (BRISTOL) LIMITED - BRISTOL

This company is listed in the following categories:
55900 - Other accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

FLAT 2, 119 REDLAND ROAD
BRISTOL
BS6 6QX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/06/2023 26/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES ADAM HOGGARTH Mar 1989 English Director 2019-08-13 CURRENT
MRS CARMEL HUGHES Secretary 2013-10-01 CURRENT
MS JO GARRETT Dec 1958 British Director 2019-06-10 CURRENT
CARMEL HUGHES Jan 1963 English Director 1995-09-01 CURRENT
MRS CHARLOTTE ROSE RAWLINGS Jul 1984 British Director 2016-07-05 UNTIL 2019-08-13 RESIGNED
MISS MICHELE JAYNE BAYLIS Feb 1966 British Director 1992-08-04 UNTIL 1995-07-28 RESIGNED
TOM GORDON DOW Oct 1970 British Secretary 2001-07-17 UNTIL 2006-12-13 RESIGNED
TOM GORDON DOW Oct 1970 British Secretary 2001-01-26 UNTIL 2001-01-26 RESIGNED
MR NIGEL KEITH INGRAM Apr 1967 British Secretary 2004-01-20 UNTIL 2013-10-01 RESIGNED
ALICE CLAIRE PYLE South African Secretary 2001-08-03 UNTIL 2003-10-15 RESIGNED
MARY RUTH SARHANDI British Secretary 1992-04-29 UNTIL 2001-07-16 RESIGNED
MRS PATRICIA STERLING Mar 1932 British Secretary RESIGNED
MR NIGEL KEITH INGRAM Apr 1967 British Director 2003-10-16 UNTIL 2013-09-30 RESIGNED
RICHARD DUNCAN THOMAS Feb 1961 British Director RESIGNED
MRS PATRICIA STERLING Mar 1932 British Director RESIGNED
MARY RUTH SARHANDI British Director RESIGNED
ALICE CLAIRE PYLE South African Director 2001-08-03 UNTIL 2003-10-15 RESIGNED
MISS GEORGINA PEARSON Apr 1988 English Director 2013-09-01 UNTIL 2016-03-14 RESIGNED
ALAN CHARLES JACKSON Nov 1960 British Director RESIGNED
MR STEPHEN ROBERT BAYLIS Sep 1966 British Director 1992-08-04 UNTIL 1995-07-28 RESIGNED
TOM GORDON DOW Oct 1970 British Director 2001-01-26 UNTIL 2006-12-06 RESIGNED
MRS EILSE DANBY Mar 1926 British Director 2011-05-03 UNTIL 2019-06-10 RESIGNED
LORRAINE CAIRNEY Jun 1964 British Director 1995-07-28 UNTIL 2001-01-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr James Adam Hoggarth 2019-08-13 3/1989 Bristol   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Ms Joanne Garrett 2019-06-20 12/1958 Bristol   Ownership of shares 25 to 50 percent
Mrs Charlotte Rose Thompson 2016-04-06 - 2019-07-31 7/1984 Bristol   Voting rights 25 to 50 percent
Mrs Eilse Danby 2016-04-06 - 2019-06-10 3/1926 Bristol   Voting rights 25 to 50 percent
Mrs Carmel Hughes 2016-04-06 1/1963 Bristol   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
3 CLYDE PARK MANAGEMENT LIMITED BRISTOL Active DORMANT 98000 - Residents property management
16 ABBOTSFORD ROAD MANAGEMENT LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
20 HURLE CRESCENT MANAGEMENT LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
41 CLYDE ROAD REDLAND MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
STANTONE HOMES LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
GARRETT'S CATERING LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands
83 REDLAND ROAD MANAGEMENT LTD BRISTOL ENGLAND Active DORMANT 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - 119 REDLAND ROAD (BRISTOL) LIMITED 2023-12-20 31-03-2023 £7,157 equity
Micro-entity Accounts - 119 REDLAND ROAD (BRISTOL) LIMITED 2022-12-28 31-03-2022 £4,501 equity
Micro-entity Accounts - 119 REDLAND ROAD (BRISTOL) LIMITED 2021-12-07 31-03-2021 £3,163 equity
Micro-entity Accounts - 119 REDLAND ROAD (BRISTOL) LIMITED 2020-12-31 31-03-2020 £2,474 equity
Micro-entity Accounts - 119 REDLAND ROAD (BRISTOL) LIMITED 2019-08-23 31-03-2019 £5,853 equity
Micro-entity Accounts - 119 REDLAND ROAD (BRISTOL) LIMITED 2018-11-14 31-03-2018 £6,704 equity
Micro-entity Accounts - 119 REDLAND ROAD (BRISTOL) LIMITED 2017-12-29 31-03-2017 £4,123 Cash £4,123 equity
Abbreviated Company Accounts - 119 REDLAND ROAD (BRISTOL) LIMITED 2016-09-06 31-03-2016 £2,679 Cash £2,679 equity
Abbreviated Company Accounts - 119 REDLAND ROAD (BRISTOL) LIMITED 2015-07-01 31-03-2015 £3,015 Cash £3,015 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
113 REDLAND ROAD (MANAGEMENT) LIMITED BRISTOL Active TOTAL EXEMPTION FULL 98000 - Residents property management
GARRETT'S CATERING LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands