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 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
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 |
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 |