202 REDLAND ROAD MANAGEMENT COMPANY LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
202 REDLAND ROAD MANAGEMENT COMPANY LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
202 REDLAND ROAD MANAGEMENT COMPANY LIMITED was incorporated 30 years ago on 14/03/1994 and has the registered number: 02908100. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
202 REDLAND ROAD MANAGEMENT COMPANY LIMITED was incorporated 30 years ago on 14/03/1994 and has the registered number: 02908100. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
202 REDLAND ROAD MANAGEMENT COMPANY 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
202 REDLAND ROAD
BRISTOL
AVON
BS6 6YP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/03/2023 | 28/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS CHARLES CROCKER | Jun 1952 | British | Director | 2020-02-08 | CURRENT |
MRS HANNAH ELIZABETH FAMILY | Secretary | 2009-10-06 | CURRENT | ||
DR KEYA QUADER | Aug 1967 | British | Director | 2014-09-29 | CURRENT |
MRS HANNAH ELIZABETH FAMILY | Apr 1985 | British | Director | 2009-07-17 | CURRENT |
JAYNE MARY RIXON | British | Director | 2001-04-18 UNTIL 2006-07-21 | RESIGNED | |
MR RUBEL KHAIRUL QUADER | Dec 1970 | British | Director | 2010-03-15 UNTIL 2014-09-29 | RESIGNED |
JAMES ISDEN | British | Director | 2004-04-01 UNTIL 2009-07-17 | RESIGNED | |
MR CHARLES JOHN CROCKER | British | Director | 1994-03-14 UNTIL 2016-03-29 | RESIGNED | |
MR PAUL DAVID BOOTH | British | Director | 1994-03-14 UNTIL 1994-11-21 | RESIGNED | |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1994-03-14 UNTIL 1994-03-14 | RESIGNED | ||
MRS CATHERINE SLOANE | Nov 1908 | British | Director | 1994-03-14 UNTIL 2004-04-01 | RESIGNED |
MR JOHN WYNNE DAVID ROBERTS | Aug 1955 | British | Director | 2006-07-21 UNTIL 2009-12-04 | RESIGNED |
MR PAUL DAVID BOOTH | British | Secretary | 1994-03-14 UNTIL 1994-11-21 | RESIGNED | |
CAROLE ANN ROWLEY | May 1961 | British | Director | 1994-11-21 UNTIL 2001-04-18 | RESIGNED |
JAMES ISDEN | British | Secretary | 2006-07-21 UNTIL 2007-02-28 | RESIGNED | |
JOHN WYNNE DAVID ROBERTS | British | Secretary | 2007-02-28 UNTIL 2009-10-06 | RESIGNED | |
MR CHARLES JOHN CROCKER | British | Secretary | 1994-11-21 UNTIL 2002-05-20 | RESIGNED | |
JAYNE MARY RIXON | British | Secretary | 2002-05-20 UNTIL 2006-07-21 | RESIGNED | |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1994-03-14 UNTIL 1994-03-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nicholas Charles Crocker | 2016-09-20 | 6/1952 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mrs Helena Zak | 2016-09-20 | 12/1952 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mrs Hannah Elizabeth Family | 2016-04-06 | 4/1985 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Oliver Anoush Family | 2016-04-06 | 8/1985 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Dr Keya Quader | 2016-04-06 | 8/1967 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |