175 REDLAND ROAD LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
175 REDLAND ROAD LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
175 REDLAND ROAD LIMITED was incorporated 33 years ago on 31/05/1991 and has the registered number: 02616184. The accounts status is MICRO ENTITY and accounts are next due on 29/02/2024.
175 REDLAND ROAD LIMITED was incorporated 33 years ago on 31/05/1991 and has the registered number: 02616184. The accounts status is MICRO ENTITY and accounts are next due on 29/02/2024.
175 REDLAND ROAD LIMITED - BRISTOL
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
175 REDLAND ROAD
BRISTOL
BS6 6YQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/04/2023 | 07/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS PATRICK COLE | May 1971 | British | Director | 2018-04-01 | CURRENT |
MRS JENNIFER ANN MEDINA COLE | Jan 1978 | British | Director | 2021-05-01 | CURRENT |
MRS RUTH HARPER | Sep 1973 | British | Director | 2014-04-24 | CURRENT |
MR SIMON RICHARD HARPER | Apr 1973 | British | Director | 2014-04-24 | CURRENT |
DR JULE MULDER | Nov 1982 | German,Dutch | Director | 2016-02-15 | CURRENT |
MR ELLIS ROBERTS | Feb 1980 | British | Director | 2021-06-14 | CURRENT |
MR ALBERT SANCHEZ-GRAELLS | Jan 1980 | Spanish | Director | 2019-06-01 | CURRENT |
SYLVIA ANN VACHER | Sep 1959 | British | Director | 2019-06-01 | CURRENT |
JEREMY PETER BLADON | Jun 1956 | British | Director | 2004-01-12 | CURRENT |
MR SIMON RICHARD HARPER | Secretary | 2015-01-05 | CURRENT | ||
PAUL JOHN EDWARDS | Jan 1975 | British | Director | 2006-04-16 UNTIL 2010-01-18 | RESIGNED |
DYLAN MICHAEL WILLIAMS | May 1985 | British | Director | 2009-10-09 UNTIL 2013-12-23 | RESIGNED |
CAREN DENISE KIRK | Oct 1973 | British | Director | 1995-10-01 UNTIL 2000-09-29 | RESIGNED |
KIRSTEN DAYLE FLOYD | Sep 1971 | British | Director | 2004-03-31 UNTIL 2006-01-07 | RESIGNED |
KATHARINE HODBY | Feb 1979 | British | Director | 2010-04-24 UNTIL 2016-02-15 | RESIGNED |
MISS RACHEL LUCIA ANN COWLES | Jun 1979 | British | Secretary | 2014-03-26 UNTIL 2015-02-17 | RESIGNED |
MR MARK ANDREW CHAWNER | Jan 1967 | British | Secretary | 2001-01-17 UNTIL 2010-09-01 | RESIGNED |
PETER SCURLOCK | Jul 1937 | British | Secretary | 1993-05-05 UNTIL 2000-12-18 | RESIGNED |
MRS JACQUELINE DIANNE SMITH | British | Secretary | 1991-05-31 UNTIL 1993-05-05 | RESIGNED | |
MR DYLAN MICHAEL WILLIAMS | Secretary | 2010-09-01 UNTIL 2014-01-01 | RESIGNED | ||
MRS ALISON JUNE NORMAN | Sep 1962 | British | Director | 1991-05-31 UNTIL 1993-05-05 | RESIGNED |
LESLEY ANNE SCURLOCK | May 1965 | British | Director | 1993-04-21 UNTIL 1999-06-03 | RESIGNED |
HELEN JANE SHORT | Apr 1973 | British | Director | 1999-06-03 UNTIL 2009-10-09 | RESIGNED |
MARTIN ARNOLD WARD | Nov 1965 | British | Director | 1999-06-03 UNTIL 2000-11-17 | RESIGNED |
PAUL TOMLINSON | Feb 1962 | British | Director | 2000-11-14 UNTIL 2004-01-12 | RESIGNED |
DR STEPHEN JOHN EVANS | Oct 1960 | British | Director | 1993-04-21 UNTIL 1995-09-22 | RESIGNED |
KIT WONG | Nov 1968 | British | Director | 1995-09-22 UNTIL 2004-01-12 | RESIGNED |
MISS RACHEL LUCIA ANN COWLES | Jun 1979 | British | Director | 2010-09-01 UNTIL 2018-04-01 | RESIGNED |
MR MARK ANDREW CHAWNER | Jan 1967 | British | Director | 2000-11-19 UNTIL 2010-08-28 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1991-05-31 UNTIL 1991-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr Jule Mulder | 2016-04-06 - 2021-06-14 | 11/1982 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Albert Sanchez-Graells | 2016-04-06 - 2021-06-01 | 1/1980 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Ms Rachel Lucia Ann Cowles | 2016-04-06 - 2018-02-01 | 6/1979 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Simon Richard Harper | 2016-04-06 | 4/1973 | Bristol |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Jeremy Peter Bladon | 2016-04-06 | 6/1956 | Camelford Cornwall |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 175 REDLAND ROAD LIMITED | 2024-02-27 | 31-05-2023 | £3,650 equity |
Micro-entity Accounts - 175 REDLAND ROAD LIMITED | 2023-02-11 | 31-05-2022 | £3,911 equity |
Micro-entity Accounts - 175 REDLAND ROAD LIMITED | 2022-04-02 | 31-05-2021 | £1,500 equity |
Micro-entity Accounts - 175 REDLAND ROAD LIMITED | 2021-04-24 | 31-05-2020 | £1,447 equity |
Micro-entity Accounts - 175 REDLAND ROAD LIMITED | 2020-01-23 | 31-05-2019 | £1,397 equity |
Micro-entity Accounts - 175 REDLAND ROAD LIMITED | 2019-01-11 | 31-05-2018 | £504 equity |
Micro-entity Accounts - 175 REDLAND ROAD LIMITED | 2018-01-20 | 31-05-2017 | £500 Cash £504 equity |
Micro-entity Accounts - 175 REDLAND ROAD LIMITED | 2017-01-21 | 31-05-2016 | £4 equity |
Abbreviated Company Accounts - 175 REDLAND ROAD LIMITED | 2016-01-28 | 31-05-2015 | £400 Cash £396 equity |
Abbreviated Company Accounts - 175 REDLAND ROAD LIMITED | 2015-01-21 | 31-05-2014 | £663 Cash £659 equity |