71 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED - BRISTOL


Company Profile Company Filings

Overview

71 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
71 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED was incorporated 41 years ago on 22/07/1982 and has the registered number: 01653374. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

71 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED - BRISTOL

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

4 NEWLYN AVENUE
BRISTOL
BS9 1BP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALASDAIR MEADOWS Secretary 2017-06-01 CURRENT
DOCTOR ALASTAIR SHERIDAN HOOD Apr 1970 British Director 1999-08-27 CURRENT
MR DANIEL DAVID HUCKLE Mar 1978 British Director 2015-11-14 CURRENT
MR ANDREW JAMES ROSS Aug 1984 British Director 2010-08-18 CURRENT
MR ANDREW JAMES ROSS Aug 1984 British Director 2010-08-18 UNTIL 2010-08-18 RESIGNED
JOHN ANTHONY WALSH Jun 1969 British Director 1997-09-19 UNTIL 1999-03-31 RESIGNED
MR ANDREW JAMES ROSS Sep 1978 British Director 2014-12-06 UNTIL 2016-06-08 RESIGNED
NICK PRICE British Director RESIGNED
MR HOWARD BRADLEY PARKER Jan 1975 British Director 2016-04-22 UNTIL 2017-02-01 RESIGNED
DR JUDITH ANN SQUIRES Apr 1963 British Director 1993-11-27 UNTIL 1994-05-31 RESIGNED
MR HOWARD BRADLEY PARKER Jan 1975 British Director 2016-04-30 UNTIL 2016-06-23 RESIGNED
MRS KATRINA LORNA NIBLETT Sep 1977 British Director 2014-11-28 UNTIL 2015-11-11 RESIGNED
STUART MORGAN Jul 1964 British Director 1999-03-31 UNTIL 2010-12-31 RESIGNED
PAULA CHRISTINE MCLEOD Feb 1967 British Director 1992-01-31 UNTIL 1998-08-14 RESIGNED
FREDERICK EDWARD PICKWORTH Nov 1957 British Director RESIGNED
MR ANDREW JAMES ROSS Secretary 2010-08-17 UNTIL 2013-01-03 RESIGNED
NICK PRICE British Secretary RESIGNED
MRS KATRINA LORNA NIBLETT Secretary 2014-11-28 UNTIL 2015-11-11 RESIGNED
MR DANIEL HUCKLE Secretary 2015-11-11 UNTIL 2017-06-01 RESIGNED
ERIC HERRING British Secretary 1994-06-01 UNTIL 2010-08-17 RESIGNED
MARGARET CHAW British Secretary 1992-01-31 UNTIL 1994-12-01 RESIGNED
PHILLIP DAVID ANKERS Secretary 2013-01-03 UNTIL 2014-11-28 RESIGNED
MS JANE ANKERS Nov 1979 British Director 2009-12-04 UNTIL 2014-11-28 RESIGNED
DR AMANDA JANE KING Dec 1967 English Director 1992-08-19 UNTIL 1998-09-10 RESIGNED
MISS AMY HARRIET HUGHES Feb 1980 British Director 2014-11-29 UNTIL 2016-04-30 RESIGNED
ERIC HERRING British Director 1994-06-01 UNTIL 2010-08-17 RESIGNED
MISS LISA JANE GARRETT Jul 1979 British Director 2014-11-29 UNTIL 2016-04-12 RESIGNED
GILLIAN IRENE FLYNN May 1967 British Director 1999-12-21 UNTIL 2003-07-05 RESIGNED
JOCELYN KING Jun 1971 British Director 1998-09-10 UNTIL 1999-12-21 RESIGNED
MARGARET CHAW British Director RESIGNED
CHRISTIAN CHARLES BELL Apr 1972 British Director 1998-09-10 UNTIL 1999-12-21 RESIGNED
NOBUKO INOUE ABSON Nov 1967 Japanese Director 2003-07-05 UNTIL 2009-12-04 RESIGNED
JOANNA MARIE MACLEOD May 1969 British Director 1998-08-14 UNTIL 1999-08-27 RESIGNED
MR PHILLIP DAVID ANKERS Oct 1978 British Director 2009-12-04 UNTIL 2014-12-02 RESIGNED
NIGEL BROWN Sep 1958 British Director RESIGNED
MR VERDUN MICHAEL KING Jun 1964 New Zealand Director 1992-08-19 UNTIL 1998-09-10 RESIGNED
MR DANIEL DAVID HUCKLE Mar 1978 British Director 2015-10-01 UNTIL 2016-06-23 RESIGNED
DOCTOR JASON KEMPTON SLACK Dec 1967 British Director 2003-07-05 UNTIL 2009-12-04 RESIGNED
ALISTAIR BREAC MACLEOD Nov 1966 British Director 1998-08-14 UNTIL 1999-08-27 RESIGNED
71 REDLAND ROAD (MANAGEMENT) COMPANY Corporate Director 2009-12-04 UNTIL 2009-12-04 RESIGNED
STEPHEN ANDREW ZEBEDEE Jun 1963 British Director 1992-01-31 UNTIL 1998-09-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Alasdair Meadows 2018-01-12 6/1963 Bristol   Significant influence or control
Mr Daniel David Huckle 2016-04-06 - 2019-01-14 3/1978 Bristol   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PICKWORTH INVESTMENTS NO.3 LIMITED NORWICH Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NANOSIGHT LIMITED MALVERN ENGLAND Active DORMANT 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
CHELTENHAM YOUNG PROFESSIONALS LIMITED CHELTENHAM Dissolved... 93290 - Other amusement and recreation activities n.e.c.
HEALTHCARE AND LOGISTICS IN EXTREME ENVIRONMENTS (H.A.L.E.E.) LTD SUDBURY ENGLAND Active TOTAL EXEMPTION FULL 86210 - General medical practice activities
TRINITY PRESCHOOL BRADLEY STOKE NORTH LTD BRISTOL Dissolved... NO ACCOUNTS FILED 85100 - Pre-primary education
THE BRISTOL SPIRIT COLLECTIVE LIMITED BRISTOL ENGLAND Active MICRO ENTITY 11010 - Distilling, rectifying and blending of spirits
TEMPLE RETREATS LIMITED BRISTOL ENGLAND Dissolved... NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
APPLE TREE HOMES LTD NEWQUAY ENGLAND Active DORMANT 41100 - Development of building projects
TANDEM TALENT LTD BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
TEMPLE RETREATS LIMITED BRISTOL UNITED KINGDOM Active DORMANT 55209 - Other holiday and other collective accommodation
PRESTIGE PORTFOLIO WORLDWIDE LTD PORTISHEAD UNITED KINGDOM Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
B.S. HOLDINGS LIMITED BELFAST Active MICRO ENTITY 43220 - Plumbing, heat and air-conditioning installation

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASHDOWN COURT MANAGEMENT LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
CABOT SUNNYHILL MANAGEMENT LIMITED Active MICRO ENTITY 98000 - Residents property management
BERKELEY HOUSE CLIFTON LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
8 MANILLA ROAD MANAGEMENT LIMITED BRISTOL Active TOTAL EXEMPTION FULL 98000 - Residents property management
BELGRAVE HOUSE (CLIFTON) MANAGEMENT COMPANY LIMITED BRISTOL Active TOTAL EXEMPTION FULL 98000 - Residents property management
TWYFORD HOUSE LIMITED BRISTOL Active TOTAL EXEMPTION FULL 98000 - Residents property management
ACTIVE ED LIMITED BRISTOL ENGLAND Active MICRO ENTITY 85510 - Sports and recreation education
AVERILL COURT MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
BRUNEL VIEW MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
BRISTOL HENLEAZE SWIMMING CLUB LTD BRISTOL ENGLAND Active MICRO ENTITY 93120 - Activities of sport clubs