135 REDLAND ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

135 REDLAND ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02404413

Incorporation date

14/07/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

135 Redland Road, Redland, Bristol BS6 6XXCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1989)
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/08/2025
Appointment of Miss Emily Jayne Griffin as a director on 2024-12-17
dot icon08/08/2025
Termination of appointment of Carolyn Marie Barrows as a director on 2024-12-17
dot icon23/07/2025
Confirmation statement made on 2025-07-14 with updates
dot icon03/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon04/06/2024
Termination of appointment of Emma Mary Sizer as a director on 2024-06-03
dot icon04/06/2024
Appointment of Miss Phoebe Louise Terelak as a director on 2024-06-03
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon23/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon05/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/02/2021
Termination of appointment of Thandiwe Mcnair as a director on 2021-01-25
dot icon09/02/2021
Appointment of Dr Emma Mary Sizer as a director on 2021-01-25
dot icon20/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon13/05/2020
Appointment of Mr Paul Anthony Stafford as a secretary on 2020-05-08
dot icon09/05/2020
Termination of appointment of Thandiwe Mcnair as a secretary on 2020-05-07
dot icon30/04/2020
Appointment of Mr Paul Anthony Stafford as a director on 2020-04-10
dot icon27/04/2020
Termination of appointment of Antonia Marian Row as a director on 2020-04-09
dot icon09/04/2020
Termination of appointment of Antonia Marian Row as a secretary on 2020-04-09
dot icon02/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon13/06/2019
Appointment of Ms Antonia Marian Row as a secretary on 2019-06-01
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-14 with updates
dot icon17/07/2018
Appointment of Ms Antonia Marian Row as a director on 2018-05-30
dot icon15/07/2018
Notification of a person with significant control statement
dot icon10/07/2018
Withdrawal of a person with significant control statement on 2018-07-10
dot icon28/06/2018
Termination of appointment of Michelle Emily Chesterfield as a director on 2018-05-30
dot icon04/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon09/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon26/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon12/11/2014
Termination of appointment of Cathryn Bailey as a director on 2014-10-10
dot icon12/11/2014
Appointment of Miss Michelle Emily Chesterfield as a director on 2014-10-10
dot icon06/10/2014
Termination of appointment of Cathryn Jane Bailey as a secretary on 2014-10-06
dot icon06/10/2014
Appointment of Ms Thandiwe Mcnair as a secretary on 2014-10-06
dot icon30/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon04/08/2014
Appointment of Ms Thandiwe Mcnair as a director on 2014-07-14
dot icon04/08/2014
Termination of appointment of Anthony Michael Lafratta as a director on 2014-07-14
dot icon04/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon10/03/2014
Appointment of Ms Carolyn Barrows as a director
dot icon21/01/2014
Termination of appointment of Caroline Dyer as a director
dot icon25/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon01/01/2013
Appointment of Mr Niall Grady as a director
dot icon31/12/2012
Appointment of Dr Cathryn Jane Bailey as a secretary
dot icon31/12/2012
Termination of appointment of Lynne Rogers as a director
dot icon30/10/2012
Termination of appointment of Lynne Rogers as a secretary
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon23/07/2012
Director's details changed for Lynne Elizabeth Rogers on 2012-07-22
dot icon17/06/2012
Appointment of Mr Anthony Michael Lafratta as a director
dot icon17/06/2012
Termination of appointment of Markus Fulterer as a director
dot icon27/11/2011
Appointment of Ms Lynne Rogers as a secretary
dot icon27/11/2011
Termination of appointment of Markus Fulterer as a secretary
dot icon21/11/2011
Appointment of Dr Cathryn Bailey as a director
dot icon18/11/2011
Termination of appointment of Stella Wojewodka as a director
dot icon09/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon02/08/2010
Director's details changed for Lynne Elizabeth Rogers on 2010-07-14
dot icon02/08/2010
Director's details changed for Stella Wojewodka on 2010-07-14
dot icon02/08/2010
Director's details changed for Markus Fulterer on 2010-07-14
dot icon02/08/2010
Director's details changed for Caroline Dyer on 2010-07-14
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/07/2009
Return made up to 14/07/09; full list of members
dot icon21/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/08/2008
Return made up to 14/07/08; full list of members
dot icon28/11/2007
New director appointed
dot icon28/11/2007
Director resigned
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/08/2007
Return made up to 14/07/07; full list of members
dot icon07/02/2007
Director resigned
dot icon07/02/2007
New director appointed
dot icon31/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon31/07/2006
Return made up to 14/07/06; full list of members
dot icon08/05/2006
New director appointed
dot icon08/05/2006
New director appointed
dot icon01/02/2006
New secretary appointed
dot icon23/12/2005
Director resigned
dot icon22/12/2005
Director resigned
dot icon22/12/2005
Secretary resigned
dot icon02/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/08/2005
Return made up to 14/07/05; full list of members
dot icon16/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/08/2004
Return made up to 14/07/04; full list of members
dot icon03/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/07/2003
Return made up to 14/07/03; full list of members
dot icon29/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/09/2002
Return made up to 14/07/02; full list of members
dot icon18/08/2002
New secretary appointed
dot icon18/08/2002
New director appointed
dot icon16/08/2002
New director appointed
dot icon16/04/2002
Director resigned
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon08/10/2001
Return made up to 14/07/01; full list of members
dot icon24/09/2001
New director appointed
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon19/07/2000
Return made up to 14/07/00; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon17/08/1999
New director appointed
dot icon17/08/1999
Return made up to 14/07/99; full list of members
dot icon11/02/1999
New director appointed
dot icon25/11/1998
Secretary resigned;director resigned
dot icon18/11/1998
New secretary appointed;new director appointed
dot icon09/09/1998
Return made up to 14/07/98; full list of members
dot icon04/06/1998
Full accounts made up to 1997-12-31
dot icon02/10/1997
Full accounts made up to 1996-12-31
dot icon07/08/1997
Return made up to 14/07/97; no change of members
dot icon18/02/1997
Return made up to 14/07/96; full list of members
dot icon17/10/1996
Full accounts made up to 1995-12-31
dot icon13/12/1995
Full accounts made up to 1994-12-31
dot icon05/12/1994
Accounts for a small company made up to 1993-12-31
dot icon10/11/1994
Return made up to 14/07/94; full list of members
dot icon28/09/1994
Return made up to 14/07/92; no change of members
dot icon05/09/1994
Return made up to 14/07/93; change of members
dot icon22/08/1994
Director resigned;new director appointed
dot icon05/11/1993
Full accounts made up to 1992-12-31
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon06/01/1992
Return made up to 14/07/91; full list of members
dot icon02/07/1991
Full accounts made up to 1990-12-31
dot icon21/06/1991
Secretary resigned
dot icon21/06/1991
Director resigned
dot icon17/09/1990
New secretary appointed;new director appointed
dot icon18/10/1989
Wd 11/10/89 ad 23/08/89--------- £ si 1@1=1 £ ic 2/3
dot icon04/09/1989
Accounting reference date notified as 31/12
dot icon14/07/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon+34.94 % *

* during past year

Cash in Bank

£2,016.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.07K
-
0.00
1.49K
-
2022
-
1.59K
-
4.44K
2.02K
-
2022
-
1.59K
-
4.44K
2.02K
-

Employees

2022

Employees

-

Net Assets(GBP)

1.59K £Ascended48.88 % *

Total Assets(GBP)

-

Turnover(GBP)

4.44K £Ascended- *

Cash in Bank(GBP)

2.02K £Ascended34.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fulterer, Markus
Director
10/04/2002 - 26/11/2011
-
Walburn, Michael, Doctor
Director
31/08/1991 - 12/03/1998
2
Griffin, Emily Jayne
Director
17/12/2024 - Present
2
Stafford, Paul Anthony
Director
10/04/2020 - Present
-
Sizer, Emma Mary, Dr
Director
25/01/2021 - 03/06/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

4,874
ALIFTED COMMUNITY INITIATIVE78 Leamington Road, Southend-On-Sea SS1 2SW
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10400165

Reg. date:

28/09/2016

Turnover:

-

No. of employees:

-
LOWER BARN FARM LIMITEDLower Barn Farm, Jupes Hill, Dedham, Essex CO7 6FB
Active

Category:

Mixed farming

Comp. code:

07334159

Reg. date:

03/08/2010

Turnover:

-

No. of employees:

-
AFFINITY WOODLAND WORKERS CO-OPERATIVE LTDSteward Community, Woodland, Moretonhampstead, Newton Abbot, Devon TQ13 8SD
Active

Category:

Mixed farming

Comp. code:

03910698

Reg. date:

20/01/2000

Turnover:

-

No. of employees:

-
AGL DEVELOPMENT LTDMountwood, 6 The Drive, Rickmansworth WD3 4EB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

11451814

Reg. date:

06/07/2018

Turnover:

-

No. of employees:

-
BASICBEGIN LIMITEDHarfield Farm, Easton, Winchester, Hampshire SO21 1HG
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03156218

Reg. date:

07/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 135 REDLAND ROAD MANAGEMENT LIMITED

135 REDLAND ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 14/07/1989 with the registered office located at 135 Redland Road, Redland, Bristol BS6 6XX. 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 135 REDLAND ROAD MANAGEMENT LIMITED?

toggle

135 REDLAND ROAD MANAGEMENT LIMITED is currently Active. It was registered on 14/07/1989 .

Where is 135 REDLAND ROAD MANAGEMENT LIMITED located?

toggle

135 REDLAND ROAD MANAGEMENT LIMITED is registered at 135 Redland Road, Redland, Bristol BS6 6XX.

What does 135 REDLAND ROAD MANAGEMENT LIMITED do?

toggle

135 REDLAND ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 135 REDLAND ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 15/09/2025: Total exemption full accounts made up to 2024-12-31.