REDLAND COURT (BRISTOL) MANAGEMENT LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
REDLAND COURT (BRISTOL) MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL ENGLAND and has the status: Active.
REDLAND COURT (BRISTOL) MANAGEMENT LIMITED was incorporated 37 years ago on 25/07/1986 and has the registered number: 02040993. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
REDLAND COURT (BRISTOL) MANAGEMENT LIMITED was incorporated 37 years ago on 25/07/1986 and has the registered number: 02040993. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
REDLAND COURT (BRISTOL) MANAGEMENT LIMITED - BRISTOL
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
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
ADAM CHURCH LIMITED
256 SOUTHMEAD ROAD
BRISTOL
BS10 5EN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/07/2023 | 20/07/2024 |
Map
ADAM CHURCH LIMITED
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ADAM CHURCH | Secretary | 2016-01-25 | CURRENT | ||
MR JOSHUA ASHTON | Jan 1990 | British | Director | 2021-05-26 | CURRENT |
MR KENNETH ARTHUR BOOTH | Sep 1945 | British | Director | 2016-08-01 | CURRENT |
MR JULIAN IVOR DUDLEY | Apr 1961 | British | Director | 2022-02-21 | CURRENT |
MR STEPHEN JOHN EVANS | Oct 1960 | British | Director | 2021-11-23 | CURRENT |
MARTIN RICHARD LEWIS | Mar 1972 | British | Director | 1999-04-01 | CURRENT |
MS KATHERINE RICHARDSON | Jun 1992 | British | Director | 2023-03-08 | CURRENT |
SANJEEV AHUJA | Aug 1967 | British | Director | 2003-09-03 | CURRENT |
MR RODERICK SQUINCE MCCULLOCH | Jul 1960 | British | Director | 2019-03-25 UNTIL 2021-05-26 | RESIGNED |
PETER JAMES MASON | British | Secretary | 2002-01-08 UNTIL 2005-08-31 | RESIGNED | |
HELEN ELIZABETH MILLER | Feb 1980 | British | Director | 2012-02-03 UNTIL 2018-12-01 | RESIGNED |
MR MATTHEW ROWE | Apr 1987 | British | Director | 2017-12-20 UNTIL 2020-10-19 | RESIGNED |
FREDERICK LAWRENCE ROBSON | Aug 1920 | British | Director | RESIGNED | |
BEVERLEY EDWARD JOHN DEW | Mar 1971 | British | Director | 2000-03-13 UNTIL 2004-12-31 | RESIGNED |
CATRIN LISA PASCOE | Dec 1965 | Director | 1997-10-13 UNTIL 2002-01-08 | RESIGNED | |
CAROLINE ANNE PHILLIPS | Jun 1971 | British | Director | 1993-05-28 UNTIL 1997-04-25 | RESIGNED |
CAROL ROBERTS | Jan 1959 | British | Director | RESIGNED | |
ALICE EVA REVELL | May 1973 | British | Director | 1999-04-08 UNTIL 2001-06-08 | RESIGNED |
CATRIN LISA PASCOE | Dec 1965 | Secretary | 1997-10-13 UNTIL 2002-01-08 | RESIGNED | |
CAROL ROBERTS | Jan 1959 | British | Secretary | RESIGNED | |
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2005-08-30 UNTIL 2009-03-24 | RESIGNED | ||
HEATHER JANE MAC CALLUM | Aug 1959 | British | Director | RESIGNED | |
CHRISTOPHER IAN HIGGS | Mar 1966 | British | Director | RESIGNED | |
MICHAEL GEORGE | Sep 1958 | British | Director | RESIGNED | |
MR JOHN SPENCER FEARNSIDE | Nov 1976 | British | Director | 2007-03-13 UNTIL 2021-09-22 | RESIGNED |
PETER MACASKILL DYER | Mar 1965 | British | Director | 1991-11-15 UNTIL 2000-02-17 | RESIGNED |
ALEXANDRA ELIZABETH CURRY | Apr 1965 | British | Director | RESIGNED | |
JAMES CHARLES WILLIAM DAVENPORT | Jan 1967 | British | Director | RESIGNED | |
MILDRED PRIMROSE CRANE | Nov 1911 | British | Director | RESIGNED | |
BRIAN BONAS | Jun 1948 | British | Director | 2000-02-17 UNTIL 2008-01-21 | RESIGNED |
PAUL BEEVERS | Nov 1979 | British | Director | 2007-03-13 UNTIL 2013-05-01 | RESIGNED |
MS AMANDA JANE ARENTS | Jun 1970 | British | Director | 2014-06-18 UNTIL 2019-03-01 | RESIGNED |
MISS PAMELA TOLAND | Nov 1975 | British | Director | 2009-06-08 UNTIL 2012-07-01 | RESIGNED |
BNS SERVICES LIMITED | Corporate Secretary | 2009-04-01 UNTIL 2016-01-25 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - REDLAND COURT (BRISTOL) MANAGEMENT LIMITED | 2023-10-24 | 31-03-2023 | £16,875 equity |
Micro-entity Accounts - REDLAND COURT (BRISTOL) MANAGEMENT LIMITED | 2022-11-22 | 31-03-2022 | £17,839 equity |
Micro-entity Accounts - REDLAND COURT (BRISTOL) MANAGEMENT LIMITED | 2021-12-21 | 31-03-2021 | £12,263 equity |
Micro-entity Accounts - REDLAND COURT (BRISTOL) MANAGEMENT LIMITED | 2020-08-18 | 31-03-2020 | £7,570 equity |
Micro-entity Accounts - REDLAND COURT (BRISTOL) MANAGEMENT LIMITED | 2019-07-24 | 31-03-2019 | £5,276 equity |
Dormant Company Accounts - REDLAND COURT (BRISTOL) MANAGEMENT LIMITED | 2018-07-24 | 31-03-2018 | |
Dormant Company Accounts - REDLAND COURT (BRISTOL) MANAGEMENT LIMITED | 2017-07-19 | 31-03-2017 | |
Abbreviated Company Accounts - REDLAND COURT (BRISTOL) MANAGEMENT LIMITED | 2016-12-21 | 31-03-2016 | £572 Cash £2,250 equity |
Abbreviated Company Accounts - REDLAND COURT (BRISTOL) MANAGEMENT LIMITED | 2015-11-27 | 31-03-2015 | £1,278 Cash £3,056 equity |