NO. 120 REDLAND ROAD (BRISTOL) MANAGEMENT LIMITED - BRISTOL


Company Profile Company Filings

Overview

NO. 120 REDLAND ROAD (BRISTOL) MANAGEMENT LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
NO. 120 REDLAND ROAD (BRISTOL) MANAGEMENT LIMITED was incorporated 34 years ago on 07/03/1990 and has the registered number: 02478091. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.

NO. 120 REDLAND ROAD (BRISTOL) MANAGEMENT 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
30 / 4 30/04/2023 31/01/2025

Registered Office

120 REDLAND ROAD
BRISTOL
BS6 6QT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/01/2024 13/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS CHERYL LOUISE HARDING Feb 1981 British Director 2015-01-23 CURRENT
MS CHERYL LOUISE HARDING Secretary 2016-03-15 CURRENT
MRS JUDITH PENELOPE COLEMAN Apr 1946 British Director 2014-12-01 CURRENT
MR HENRY LANG Jan 1989 British,Irish Director 2019-01-05 CURRENT
MRS LUZMILA ARIAS MEZA Jan 1981 British Director 2012-07-26 UNTIL 2019-01-15 RESIGNED
DEBORAH ANNE CLARKE Sep 1950 British Director RESIGNED
MR JONATHAN PAUL FENTON HURST Aug 1959 British Director RESIGNED
MS KATHERINE ANNE BURTON Apr 1953 British Director 2002-11-26 UNTIL 2014-10-08 RESIGNED
MISS EVE MARIE PERRY Aug 1977 British Director 2008-02-08 UNTIL 2012-07-26 RESIGNED
MISS JOANNA ELIZABETH SEYMOUR-SLOAN Dec 1981 British Director 2009-07-20 UNTIL 2015-01-22 RESIGNED
HILARY DAVID SHEPARD Aug 1955 British Director 2006-09-22 UNTIL 2008-02-08 RESIGNED
MRS CHRISTINE ELIZABETH SYLVESTER Dec 1932 British Director 1992-09-28 UNTIL 2002-09-30 RESIGNED
ANNE CHRISTINE LILIAN WOODWARD Oct 1948 British Director 2002-08-15 UNTIL 2008-04-02 RESIGNED
JONATHAN DAVID MARR Nov 1964 British Director 1996-07-16 UNTIL 2006-09-22 RESIGNED
CLAIRE LOUISEA STANTON Secretary 1996-07-16 UNTIL 2002-11-26 RESIGNED
DEBORAH ANNE CLARKE Sep 1950 British Secretary RESIGNED
MS KATHERINE ANNE BURTON Apr 1953 British Secretary 2002-11-26 UNTIL 2014-09-06 RESIGNED
MRS LUZMILA DE LOS ANGELES ARIAS MEZA Secretary 2014-09-06 UNTIL 2016-03-15 RESIGNED
MR RODNEY ERIC WOODWARD Mar 1947 British Director 2008-04-02 UNTIL 2009-07-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Judith Arias Meza 2016-04-06 - 2018-03-02 4/1946 Ownership of shares 25 to 50 percent
Luzmila Arias Meza 2016-04-06 - 2018-02-28 1/1981 Ownership of shares 25 to 50 percent
Miss Cheryl Louise Harding 2016-04-06 2/1981 Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EUROPEAN TRAVELPLAN LIMITED PULBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 79120 - Tour operator activities
STOCKBURY HOUSE PROPERTIES LIMITED LUTTERWORTH Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
SUSTAIN 2016 LTD MANCHESTER ENGLAND Active SMALL 74901 - Environmental consulting activities
THE CENTRE FOR MENTORING AND COACHING LTD BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
MARR ENGINEERING LIMITED BRISTOL Active MICRO ENTITY 25110 - Manufacture of metal structures and parts of structures
PMR TRADING LIMITED BRISTOL Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.