3 WARWICK ROAD, (REDLAND) MANAGEMENT CO. LIMITED - LONDON


Company Profile Company Filings

Overview

3 WARWICK ROAD, (REDLAND) MANAGEMENT CO. LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
3 WARWICK ROAD, (REDLAND) MANAGEMENT CO. LIMITED was incorporated 37 years ago on 20/11/1986 and has the registered number: 02075869. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

3 WARWICK ROAD, (REDLAND) MANAGEMENT CO. LIMITED - LONDON

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 / 3 31/03/2023 31/12/2024

Registered Office

58 WESTMORELAND ROAD, LONDON
LONDON
SW13 9RY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/11/2023 24/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LISA DUMAS Secretary 2019-09-17 CURRENT
MRS LISA DUMAS Nov 1958 British Director 2017-01-20 CURRENT
MR LOUIS ALEXANDER MAXWELL Apr 1995 British Director 2019-12-04 CURRENT
STEPHEN JAMES CLARKE Apr 1968 British Director 1993-12-01 CURRENT
SHAUN ANDREW ELLIOTT British Secretary 2005-05-11 UNTIL 2005-11-10 RESIGNED
MARTIN WICKS Sep 1984 British Director 2012-11-01 UNTIL 2017-01-20 RESIGNED
PHILIP CHARLES HALLWORTH Feb 1955 British Secretary RESIGNED
CHARLES HETHERRINGTON Aug 1957 British Secretary RESIGNED
SARAH MADELEINE HILL British Secretary 2012-10-31 UNTIL 2019-11-07 RESIGNED
IZAAK JAMES HUDSON Dec 1973 British Secretary 2005-11-10 UNTIL 2012-10-31 RESIGNED
IAN CHARLES MANSELL Jul 1956 British Secretary 1998-04-29 UNTIL 2003-12-17 RESIGNED
IZAAK JAMES HUDSON Dec 1973 British Director 2005-11-10 UNTIL 2012-10-31 RESIGNED
MR JOSEPH RANDAL GEORGE STEWART Jul 1978 British Director 2005-11-10 UNTIL 2012-07-31 RESIGNED
EDWARD RYLANCE May 1971 British Director RESIGNED
HELEN ELIZABETH ROGERS-LAKE Apr 1961 British Director 1998-04-29 UNTIL 2003-07-18 RESIGNED
IAN CHARLES MANSELL Jul 1956 British Director 1993-12-23 UNTIL 2003-12-17 RESIGNED
SHAUN ANDREW ELLIOTT British Director 2003-07-18 UNTIL 2005-11-10 RESIGNED
SARAH MADELEINE HILL Aug 1981 British Director 2012-07-31 UNTIL 2019-11-07 RESIGNED
CHARLES HETHERRINGTON Aug 1957 British Director RESIGNED
PHILIP CHARLES HALLWORTH Feb 1955 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Stephen Clarke 2019-11-21 4/1968 Bristol   Ownership of shares 25 to 50 percent
Mr Louis Alexander Maxwell 2019-11-07 4/1995 Bristol   Ownership of shares 25 to 50 percent
Mrs Lisa Dumas 2017-01-20 11/1958 London   Ownership of shares 25 to 50 percent
Mrs Sarah Madeleine Hill 2016-11-10 - 2019-11-07 8/1981 London   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
16 REDLAND PARK MANAGEMENT LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
MAGICIAN LIMITED BRISTOL Active TOTAL EXEMPTION FULL 98000 - Residents property management
CHARMCLASS LIMITED BRISTOL Active TOTAL EXEMPTION FULL 98000 - Residents property management
T.P.R. MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
7 THE AVENUE CLIFTON MANAGEMENT COMPANY LIMITED BRADLEY STOKE UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
THE ASSOCIATION FOR ADMISSIONS, MARKETING & COMMUNICATIONS IN INDEPENDENT SCHOOLS (AMCIS) PICKERING ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
DITTRICH HUDSON ARCHITECTS LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
ARCHWAY DENTAL PRACTICE LIMITED BRISTOL ENGLAND Active AUDIT EXEMPTION SUBSI 86230 - Dental practice activities
STAX PROPERTY HOLDINGS LIMITED BRISTOL Active MICRO ENTITY 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
3 Warwick Road (Redland) Mgt Co Ltd - Accounts to registrar (filleted) - small 23.2.5 2024-05-01 31-03-2024 £2,301 Cash £2,301 equity
3 Warwick Road (Redland) Mgt Co Ltd - Accounts to registrar (filleted) - small 23.1.2 2023-06-16 31-03-2023 £1,794 Cash £1,794 equity
3 Warwick Road (Redland) Mgt Co Ltd - Accounts to registrar (filleted) - small 18.2 2022-09-02 31-03-2022 £1,156 Cash £1,156 equity
3 Warwick Road (Redland) Mgt Co Ltd - Accounts to registrar (filleted) - small 18.2 2021-12-16 31-03-2021 £9,078 Cash £9,078 equity
3 Warwick Road (Redland) Mgt Co Ltd - Accounts to registrar (filleted) - small 18.2 2021-03-02 31-03-2020 £1,569 Cash £1,209 equity
Abbreviated Company Accounts - 3 WARWICK ROAD, (REDLAND) MANAGEMENT CO. LIMITED 2015-01-01 31-03-2014 £3,420 Cash £3,423 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VALUE CAPITAL LIMITED LONDON Active DORMANT 64991 - Security dealing on own account
CS&P LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
EVABEAT LTD LONDON UNITED KINGDOM Active MICRO ENTITY 62090 - Other information technology service activities
LEBLON LONDON LTD LONDON ENGLAND Active MICRO ENTITY 47710 - Retail sale of clothing in specialised stores
IVYTHORN LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SEEN ART LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 59112 - Video production activities