107 REDLAND ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

107 REDLAND ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01626449

Incorporation date

01/04/1982

Size

Micro Entity

Contacts

Registered address

Registered address

4 Newlyn Avenue, Bristol BS9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1986)
dot icon04/11/2025
Appointment of Hon Edward Anthony Donald Makgill as a director on 2025-09-16
dot icon20/10/2025
Appointment of Anna-Karen Heiberg as a director on 2025-09-15
dot icon24/09/2025
Micro company accounts made up to 2025-03-31
dot icon19/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon12/06/2025
Secretary's details changed for Mr Alasdair Meadows on 2025-06-01
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/12/2024
Termination of appointment of Mark Anthony Hollier as a director on 2024-12-01
dot icon21/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon05/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon17/06/2022
Termination of appointment of Heide Ursula Gudrun Heiberg as a director on 2022-06-01
dot icon12/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon07/10/2020
Micro company accounts made up to 2020-03-31
dot icon19/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon06/11/2019
Micro company accounts made up to 2019-03-31
dot icon25/10/2019
Appointment of Mr Alasdair Meadows as a secretary on 2019-09-01
dot icon25/10/2019
Registered office address changed from The Nib the Nib, Priory Health Park Glastonbury Road Wells BA5 1XJ England to 4 Newlyn Avenue Bristol BS9 1BP on 2019-10-25
dot icon25/10/2019
Termination of appointment of Stuarts Residential Ltd. as a secretary on 2019-09-01
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon02/04/2019
Registered office address changed from 25 st. Cuthbert Street Wells BA5 2AW England to The Nib the Nib, Priory Health Park Glastonbury Road Wells BA5 1XJ on 2019-04-02
dot icon03/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon13/07/2017
Appointment of Stuarts Residential Ltd as a secretary on 2017-07-13
dot icon13/07/2017
Termination of appointment of Stuart Nash as a secretary on 2017-07-13
dot icon05/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon10/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2017
Appointment of Mr Stuart Nash as a secretary on 2017-03-14
dot icon14/03/2017
Termination of appointment of Heide Ursula Gudrun Heiberg as a secretary on 2017-03-14
dot icon14/03/2017
Registered office address changed from 20 the Manor Shinfield Reading Berkshire RG2 9DP to 25 st. Cuthbert Street Wells BA5 2AW on 2017-03-14
dot icon02/06/2016
Annual return made up to 2016-05-31 no member list
dot icon27/05/2016
Total exemption full accounts made up to 2016-03-31
dot icon30/06/2015
Annual return made up to 2015-06-30 no member list
dot icon16/05/2015
Total exemption full accounts made up to 2015-03-31
dot icon30/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-30 no member list
dot icon12/08/2013
Registered office address changed from 107 Redland Road Redland Bristol BS6 6QY on 2013-08-12
dot icon08/07/2013
Annual return made up to 2013-06-30 no member list
dot icon20/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/07/2012
Annual return made up to 2012-06-30 no member list
dot icon22/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/08/2011
Appointment of Mr Nicholas Elwell French as a director
dot icon06/08/2011
Termination of appointment of Robert French as a director
dot icon30/06/2011
Annual return made up to 2011-06-30 no member list
dot icon30/06/2011
Director's details changed for Robert Nicholas French on 2011-06-30
dot icon24/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon30/06/2010
Annual return made up to 2010-06-30 no member list
dot icon30/06/2010
Director's details changed for Sandeep Singh Grewal on 2010-06-01
dot icon30/06/2010
Director's details changed for Mark Anthony Hollier on 2010-06-01
dot icon30/06/2010
Director's details changed for Heide Ursula Gudrun Heiberg on 2010-06-01
dot icon23/04/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/06/2009
Annual return made up to 30/06/09
dot icon04/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/10/2008
Annual return made up to 30/09/08
dot icon23/10/2008
Director's change of particulars / robert french / 30/09/2008
dot icon30/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon04/10/2007
Annual return made up to 30/09/07
dot icon03/11/2006
Annual return made up to 31/10/06
dot icon07/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/06/2006
Secretary's particulars changed;director's particulars changed
dot icon15/06/2006
Director resigned
dot icon08/06/2006
New director appointed
dot icon24/11/2005
Annual return made up to 06/11/05
dot icon13/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/10/2004
Annual return made up to 06/11/04
dot icon20/07/2004
New director appointed
dot icon03/06/2004
New secretary appointed
dot icon26/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon11/05/2004
Secretary resigned;director resigned
dot icon23/10/2003
Annual return made up to 06/11/03
dot icon03/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon01/05/2003
New secretary appointed;new director appointed
dot icon01/05/2003
New director appointed
dot icon25/04/2003
Secretary resigned;director resigned
dot icon13/11/2002
Annual return made up to 06/11/02
dot icon19/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon26/11/2001
Annual return made up to 19/11/01
dot icon18/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon28/06/2001
Director resigned
dot icon28/06/2001
New director appointed
dot icon22/11/2000
Annual return made up to 19/11/00
dot icon19/07/2000
Full accounts made up to 2000-03-31
dot icon25/11/1999
Annual return made up to 19/11/99
dot icon12/10/1999
New director appointed
dot icon11/10/1999
Director resigned
dot icon13/08/1999
New director appointed
dot icon28/07/1999
Director resigned
dot icon26/07/1999
Full accounts made up to 1999-03-31
dot icon12/11/1998
Annual return made up to 20/11/98
dot icon09/09/1998
Full accounts made up to 1998-03-31
dot icon07/01/1998
New director appointed
dot icon06/01/1998
Director resigned
dot icon01/12/1997
Annual return made up to 20/11/97
dot icon01/12/1997
Director resigned
dot icon01/12/1997
New director appointed
dot icon30/10/1997
Full accounts made up to 1997-03-31
dot icon22/11/1996
Annual return made up to 20/11/96
dot icon20/09/1996
Full accounts made up to 1996-03-31
dot icon10/11/1995
Annual return made up to 20/11/95
dot icon18/10/1995
Full accounts made up to 1995-03-31
dot icon16/12/1994
Accounts for a small company made up to 1994-03-31
dot icon10/11/1994
Annual return made up to 20/11/94
dot icon21/12/1993
Full accounts made up to 1993-03-31
dot icon29/11/1993
Annual return made up to 20/11/93
dot icon04/05/1993
Director resigned;new director appointed
dot icon05/03/1993
Secretary resigned;new secretary appointed
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon03/12/1992
Annual return made up to 20/11/92
dot icon08/04/1992
Director resigned;new director appointed
dot icon08/04/1992
Secretary resigned;director resigned;new director appointed
dot icon08/04/1992
New secretary appointed
dot icon18/03/1992
Full accounts made up to 1991-03-31
dot icon11/12/1991
Annual return made up to 20/11/91
dot icon09/12/1991
Director resigned;new director appointed
dot icon09/12/1991
Director resigned;new director appointed
dot icon10/07/1991
Annual return made up to 07/05/91
dot icon09/05/1991
Full accounts made up to 1990-03-31
dot icon28/03/1990
Full accounts made up to 1989-03-31
dot icon28/03/1990
Annual return made up to 20/11/89
dot icon30/08/1989
Secretary resigned;new secretary appointed
dot icon30/08/1989
Director resigned;new director appointed
dot icon07/04/1989
Secretary resigned;new secretary appointed
dot icon07/04/1989
Director resigned;new director appointed
dot icon13/01/1989
Full accounts made up to 1988-03-31
dot icon04/08/1988
Annual return made up to 15/07/88
dot icon15/03/1988
Full accounts made up to 1987-03-31
dot icon03/08/1987
Annual return made up to 31/03/87
dot icon11/06/1987
Director resigned;new director appointed
dot icon27/08/1986
Director resigned;new director appointed
dot icon22/08/1986
Director resigned;new director appointed
dot icon02/08/1986
Full accounts made up to 1986-03-31
dot icon02/08/1986
Full accounts made up to 1985-03-31
dot icon26/07/1986
Annual return made up to 31/03/86
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heiberg, Anna-Karen
Director
15/09/2025 - Present
-
Makgill, Edward Anthony Donald, Hon
Director
16/09/2025 - Present
-
Meadows Am Property Services (Bristol) Ltd, Alasdair
Secretary
01/09/2019 - Present
-
French, Nicholas Elwell
Director
01/08/2011 - Present
5
Grewal, Sandeep Singh
Director
28/05/2004 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 107 REDLAND ROAD MANAGEMENT COMPANY LIMITED

107 REDLAND ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/04/1982 with the registered office located at 4 Newlyn Avenue, Bristol BS9 1BP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 107 REDLAND ROAD MANAGEMENT COMPANY LIMITED?

toggle

107 REDLAND ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/04/1982 .

Where is 107 REDLAND ROAD MANAGEMENT COMPANY LIMITED located?

toggle

107 REDLAND ROAD MANAGEMENT COMPANY LIMITED is registered at 4 Newlyn Avenue, Bristol BS9 1BP.

What does 107 REDLAND ROAD MANAGEMENT COMPANY LIMITED do?

toggle

107 REDLAND ROAD MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 107 REDLAND ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/11/2025: Appointment of Hon Edward Anthony Donald Makgill as a director on 2025-09-16.