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 - BRISTOL

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
17 WESTFIELD PARK MANAGEMENT COMPANY LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
12 YORK PLACE LIMITED BRISTOL Active TOTAL EXEMPTION FULL 98000 - Residents property management
CSJ PLANNING CONSULTANTS LIMITED Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
THE CLIFTON DISPENSARY MANAGEMENT COMPANY LIMITED CLIFTON Active MICRO ENTITY 98000 - Residents property management

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLEARGAIN LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
THE 181 REDLAND ROAD MANAGEMENT COMPANY LIMITED Active MICRO ENTITY 98000 - Residents property management
163 REDLAND ROAD (BRISTOL) LIMITED Active DORMANT 74990 - Non-trading company