REDLAND HEIGHTS MANAGEMENT LTD - BRISTOL


Company Profile Company Filings

Overview

REDLAND HEIGHTS MANAGEMENT LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL ENGLAND and has the status: Active.
REDLAND HEIGHTS MANAGEMENT LTD was incorporated 19 years ago on 30/11/2004 and has the registered number: 05300623. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.

REDLAND HEIGHTS MANAGEMENT LTD - BRISTOL

This company is listed in the following categories:
55900 - Other accommodation

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

3 REDLAND HEIGHTS FLAT 3 REDLAND HEIGHTS
BRISTOL
BS6 6TS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/08/2023 13/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS ASHLEY DODSWORTH Secretary 2023-07-20 CURRENT
MISS EMMA COPE May 1992 British Director 2016-04-07 CURRENT
MR BEN JAMES COLLINS Mar 1997 British Director 2020-12-17 CURRENT
DR ASHLEY HARRIMAN DODSWORTH Feb 1986 British Director 2020-12-14 CURRENT
MR JAMIE HAYWARD May 1992 British Director 2016-04-07 CURRENT
BOURSE NOMINEES LIMITED Corporate Nominee Director 2004-11-30 UNTIL 2004-11-30 RESIGNED
MR STEPHEN SAUNDERS Dec 1986 British Director 2018-12-01 UNTIL 2020-12-19 RESIGNED
MR JAMIE WILLIAM GEORGE HAYWARD Secretary 2020-11-01 UNTIL 2023-07-21 RESIGNED
MISS SUZANNE MILES Secretary 2018-02-19 UNTIL 2020-12-14 RESIGNED
MS SHEILA ANN MEANEY Secretary 2014-01-01 UNTIL 2015-12-31 RESIGNED
MR JONATHAN EDWARD ELLIS May 1961 British Secretary 2007-09-01 UNTIL 2013-12-06 RESIGNED
MISS LOUISA ELLEN REID Secretary 2016-01-01 UNTIL 2018-02-19 RESIGNED
MR BERNARD ALAN LAND Feb 1942 British Secretary 2004-11-30 UNTIL 2007-08-31 RESIGNED
MS SHEILA ANN MEANEY Nov 1946 British Director 2014-01-01 UNTIL 2015-12-31 RESIGNED
MR JONATHAN EDWARD ELLIS May 1961 British Director 2004-11-30 UNTIL 2016-07-01 RESIGNED
SEAN TERRY HINDS Apr 1982 British Director 2007-10-17 UNTIL 2014-01-01 RESIGNED
DOCTOR JACOB JAMES PHILIP LEE May 1982 British Director 2007-05-08 UNTIL 2008-02-22 RESIGNED
MISS SUZANNE CATHERINE MILES Aug 1988 British Director 2017-01-15 UNTIL 2020-12-14 RESIGNED
MISS LOUISA ELLEN REID Mar 1983 British Director 2009-11-01 UNTIL 2018-02-19 RESIGNED
BRISTOL LEGAL SERVICES LIMITED Corporate Nominee Secretary 2004-11-30 UNTIL 2004-11-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr Ashley Harriman Dodsworth 2020-12-24 2/1986 Bristol   Significant influence or control
Mr Ben James Collins 2020-12-17 3/1997 Bristol   Significant influence or control
Mr Stephen Saunders 2018-12-01 - 2020-12-17 12/1986 Bristol   Ownership of shares 25 to 50 percent
Miss Suzanne Catherine Miles 2016-11-01 - 2020-12-14 8/1988 Bristol   Ownership of shares 25 to 50 percent
Miss Louisa Ellen Reid 2016-11-01 - 2018-02-19 3/1983 Bristol   Ownership of shares 25 to 50 percent
Mr Jamie Hayward 2016-11-01 5/1992 Bristol   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GATEWOOD PROPERTY MANAGEMENT LIMITED BRISTOL Active TOTAL EXEMPTION FULL 98000 - Residents property management
HANZO ARCHIVES LIMITED LONDON ENGLAND Active GROUP 63110 - Data processing, hosting and related activities
JIVA TECHNOLOGY LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
TUTORHUB LTD BRISTOL ENGLAND Dissolved... TOTAL EXEMPTION FULL 85310 - General secondary education
TRUST IN LEARNING (ACADEMIES) BRISTOL ENGLAND Active FULL 85100 - Pre-primary education
MANOR END LIMITED BRISTOL UNITED KINGDOM Dissolved... 74909 - Other professional, scientific and technical activities n.e.c.
ASHFORDS LLP EXETER Active FULL None Supplied
ELLIS HANSFORD LLP BRISTOL Dissolved... DORMANT None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - REDLAND HEIGHTS MANAGEMENT LTD 2023-08-31 30-11-2022 £3,395 equity
Micro-entity Accounts - REDLAND HEIGHTS MANAGEMENT LTD 2022-07-30 30-11-2021 £2,602 equity
Micro-entity Accounts - REDLAND HEIGHTS MANAGEMENT LTD 2021-09-14 30-11-2020 £3,423 equity
Micro-entity Accounts - REDLAND HEIGHTS MANAGEMENT LTD 2020-11-14 30-11-2019 £9,971 equity
Micro-entity Accounts - REDLAND HEIGHTS MANAGEMENT LTD 2019-07-27 30-11-2018 £10,000 equity
Micro-entity Accounts - REDLAND HEIGHTS MANAGEMENT LTD 2018-08-01 30-11-2017 £7,555 equity
Micro-entity Accounts - REDLAND HEIGHTS MANAGEMENT LTD 2017-08-15 30-11-2016 £6,711 Cash £6,711 equity
Micro-entity Accounts - REDLAND HEIGHTS MANAGEMENT LTD 2016-03-01 30-11-2015 £5,209 Cash £5,209 equity
Abbreviated Company Accounts - REDLAND HEIGHTS MANAGEMENT LTD 2015-08-20 30-11-2014 £2,601 Cash £2,601 equity