114 REDLAND ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

114 REDLAND ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01816878

Incorporation date

16/05/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Marsh House, Kingston St Mary, Taunton, Somerset TA2 8HHCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1984)
dot icon13/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon13/08/2025
Director's details changed for Mr Andrew Robert Foster Flatt on 2025-04-05
dot icon13/08/2025
Director's details changed for Mr Andrew Robert Foster Flatt on 2025-04-05
dot icon13/08/2025
Micro company accounts made up to 2025-03-31
dot icon04/01/2025
Micro company accounts made up to 2024-03-31
dot icon04/01/2025
Confirmation statement made on 2024-11-30 with updates
dot icon30/01/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-03-31
dot icon05/01/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon05/01/2023
Micro company accounts made up to 2022-03-31
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon05/01/2021
Micro company accounts made up to 2020-03-31
dot icon05/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon30/11/2019
Micro company accounts made up to 2019-03-31
dot icon30/11/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon02/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon01/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon25/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon18/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon18/12/2014
Termination of appointment of Nicholas John Makinson as a director on 2014-09-04
dot icon18/12/2014
Termination of appointment of Nicholas John Makinson as a director on 2014-09-04
dot icon24/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon18/12/2012
Termination of appointment of Robert Dowler as a director
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon28/04/2011
Appointment of Mr Nicholas John Makinson as a director
dot icon12/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon02/12/2010
Termination of appointment of Jeremy Baxter as a director
dot icon02/12/2010
Director's details changed for Robert Harry Dowler on 2010-11-28
dot icon09/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon08/12/2009
Director's details changed for Rachel Tamsin Anderson on 2009-11-30
dot icon28/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 30/11/08; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/12/2007
Return made up to 30/11/07; full list of members
dot icon06/12/2007
Location of register of members
dot icon12/12/2006
Return made up to 30/11/06; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/12/2005
Return made up to 30/11/05; full list of members
dot icon21/12/2005
Registered office changed on 21/12/05 from: 16 lethbridge park bishops lydeard taunton somerset TA4 3QU
dot icon31/08/2005
Director resigned
dot icon31/08/2005
New director appointed
dot icon16/08/2005
Registered office changed on 16/08/05 from: princes lodge kilver street shepton mallet somerset BA4 5HN
dot icon02/02/2005
Registered office changed on 02/02/05 from: 114 redland road redland bristol 6
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/12/2004
Return made up to 30/11/04; full list of members
dot icon06/12/2003
Return made up to 30/11/03; full list of members
dot icon06/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/02/2003
Return made up to 30/11/02; full list of members
dot icon26/01/2003
New director appointed
dot icon25/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/12/2002
Return made up to 30/11/01; full list of members
dot icon29/11/2002
New secretary appointed
dot icon09/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon08/02/2001
Return made up to 30/11/00; full list of members
dot icon08/02/2001
New director appointed
dot icon05/02/2001
New director appointed
dot icon04/01/2001
Accounts for a small company made up to 2000-03-31
dot icon05/01/2000
Accounts for a small company made up to 1999-03-31
dot icon16/12/1999
Return made up to 30/11/99; full list of members
dot icon19/03/1999
Return made up to 30/11/98; no change of members
dot icon26/02/1999
Accounts for a small company made up to 1998-03-31
dot icon25/02/1998
Return made up to 30/11/97; no change of members
dot icon15/01/1998
Accounts for a small company made up to 1997-03-31
dot icon02/02/1997
Return made up to 30/11/96; full list of members
dot icon10/10/1996
Accounts for a small company made up to 1996-03-31
dot icon30/01/1996
Accounts for a small company made up to 1995-03-31
dot icon27/12/1995
Return made up to 30/11/95; no change of members
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 30/11/94; no change of members
dot icon06/02/1994
Full accounts made up to 1993-03-31
dot icon06/02/1994
Return made up to 30/11/93; full list of members
dot icon19/01/1994
Auditor's resignation
dot icon23/12/1992
Return made up to 30/11/92; no change of members
dot icon18/11/1992
Full accounts made up to 1992-03-31
dot icon17/12/1991
Full accounts made up to 1991-03-31
dot icon17/12/1991
Return made up to 30/11/91; full list of members
dot icon24/09/1991
Director resigned;new director appointed
dot icon13/11/1990
Director resigned;new director appointed
dot icon13/11/1990
Full accounts made up to 1990-03-31
dot icon13/11/1990
Return made up to 07/11/90; full list of members
dot icon12/01/1990
Full accounts made up to 1989-03-31
dot icon12/01/1990
Return made up to 23/11/89; full list of members
dot icon31/01/1989
Return made up to 31/12/88; full list of members
dot icon31/01/1989
Full accounts made up to 1988-03-31
dot icon10/02/1988
Return made up to 28/12/87; full list of members
dot icon10/02/1988
Full accounts made up to 1987-03-31
dot icon10/02/1988
Director resigned;new director appointed
dot icon31/01/1987
Full accounts made up to 1986-03-31
dot icon31/01/1987
Return made up to 30/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/09/1986
Accounts for a dormant company made up to 1985-03-31
dot icon09/06/1986
Return made up to 14/11/85; full list of members
dot icon16/05/1984
Incorporation
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
30/11/2026
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
4.00
-
0.00
-
-
2022
0
4.00
-
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
Anderson, Rachel Tamsin
Director
07/05/2000 - Present
2
Baxter, Jeremy Robert
Director
01/04/2002 - 05/01/2010
-
Cietak, Adam
Director
01/06/1999 - 22/08/2005
-
Dowler, Robert Harry
Director
22/08/2005 - 24/10/2012
-
Makinson, Nicholas John
Director
01/04/2011 - 04/09/2014
-

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 114 REDLAND ROAD MANAGEMENT LIMITED

114 REDLAND ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 16/05/1984 with the registered office located at Marsh House, Kingston St Mary, Taunton, Somerset TA2 8HH. There are currently 2 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 114 REDLAND ROAD MANAGEMENT LIMITED?

toggle

114 REDLAND ROAD MANAGEMENT LIMITED is currently Active. It was registered on 16/05/1984 .

Where is 114 REDLAND ROAD MANAGEMENT LIMITED located?

toggle

114 REDLAND ROAD MANAGEMENT LIMITED is registered at Marsh House, Kingston St Mary, Taunton, Somerset TA2 8HH.

What does 114 REDLAND ROAD MANAGEMENT LIMITED do?

toggle

114 REDLAND ROAD MANAGEMENT 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 114 REDLAND ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 13/12/2025: Confirmation statement made on 2025-11-30 with no updates.