8 CAMBRIDGE PARK REDLAND BRISTOL LIMITED - BRISTOL


Company Profile Company Filings

Overview

8 CAMBRIDGE PARK REDLAND BRISTOL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL and has the status: Active.
8 CAMBRIDGE PARK REDLAND BRISTOL LIMITED was incorporated 26 years ago on 11/11/1997 and has the registered number: 03463775. The accounts status is DORMANT and accounts are next due on 31/08/2024.

8 CAMBRIDGE PARK REDLAND BRISTOL 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 / 11 30/11/2022 31/08/2024

Registered Office

8 CAMBRIDGE PARK
BRISTOL
BS6 6XN

This Company Originates in : United Kingdom

Confirmation Statements

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

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS CATHRYN ELIZABETH JAMES Secretary 2022-08-01 CURRENT
MS CATHRYN ELIZABETH JAMES May 1970 British Director 2020-11-12 CURRENT
MR JOHN MICHAEL SPARKES Mar 1952 British Director 2020-11-11 CURRENT
CATHERINE SUSAN TAILBY May 1953 English Director 1997-11-11 CURRENT
MR KEVIN THIELE Apr 1960 British Director 2021-06-30 CURRENT
MRS DONA ROSE CLEMESHA Sep 1960 British Director 2022-08-01 CURRENT
GORDON HASTINGS British Secretary 1997-11-11 UNTIL 2013-10-31 RESIGNED
BRISTOL LEGAL SERVICES LIMITED Corporate Nominee Secretary 1997-11-11 UNTIL 1997-11-11 RESIGNED
MS CATHERINE SUSAN TAILBY Secretary 2013-10-31 UNTIL 2022-08-01 RESIGNED
MRS JENNIE MARY ANNE CROSS Jul 1951 British Director 2011-11-04 UNTIL 2021-01-27 RESIGNED
MR GRAHAM NEIL WALLACE Jul 1982 British Director 2007-08-18 UNTIL 2022-04-27 RESIGNED
LISA TANDEY Oct 1970 British Director 1997-11-11 UNTIL 2002-06-30 RESIGNED
JOHN SPARKES Mar 1952 British Director 2002-07-01 UNTIL 2019-09-23 RESIGNED
MR GORDON HASTINGS Oct 1926 British Director 2009-10-01 UNTIL 2019-07-29 RESIGNED
FABIO GIANNETTI May 1971 Italian Director 2004-04-06 UNTIL 2008-05-16 RESIGNED
JAMIE DOIG Oct 1977 British Director 2005-05-23 UNTIL 2007-08-17 RESIGNED
PAULA CRABTREE Feb 1957 British Director 1997-11-11 UNTIL 2004-04-05 RESIGNED
GRAEME KENNETH CRAIG Jul 1968 British Director 1997-11-11 UNTIL 2005-05-18 RESIGNED
DR ANNE ELIZABETH WHITEHOUSE Mar 1980 British Director 2008-05-16 UNTIL 2011-11-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
12 BLENHEIM ROAD MANAGEMENT COMPANY LIMITED BRISTOL UNITED KINGDOM Active DORMANT 98000 - Residents property management
CHAS 2013 LIMITED MORDEN Active FULL 84130 - Regulation of and contribution to more efficient operation of businesses
HEALTH LEARNING PARTNERSHIP LIMITED BRISTOL ENGLAND Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
SALES CODE LIMITED BRISTOL ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SHERBOURNE RECYCLING LIMITED COVENTRY ENGLAND Active FULL 38320 - Recovery of sorted materials

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
4 CAMBRIDGE PARK REDLAND MANAGEMENT LIMITED BRISTOL Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
12 BLENHEIM ROAD MANAGEMENT COMPANY LIMITED BRISTOL UNITED KINGDOM Active DORMANT 98000 - Residents property management
CAMBRIDGE PARK (NO. 1) MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
SALES CODE LIMITED BRISTOL ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
REDLAND PSYCHOLOGY LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 85600 - Educational support services