139 REDLAND ROAD BRISTOL (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

139 REDLAND ROAD BRISTOL (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02009937

Incorporation date

14/04/1986

Size

Micro Entity

Contacts

Registered address

Registered address

65 Long Beach Road, Longwell Green, Bristol BS30 9XDCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1986)
dot icon25/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon13/11/2025
Cessation of Louise Williams as a person with significant control on 2025-11-12
dot icon13/11/2025
Notification of Michael Anthony Flavin as a person with significant control on 2025-11-12
dot icon10/09/2025
Micro company accounts made up to 2024-12-31
dot icon21/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon09/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon01/11/2022
Micro company accounts made up to 2021-12-31
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/01/2021
Notification of Louise Williams as a person with significant control on 2021-01-21
dot icon21/01/2021
Registered office address changed from 65 Louise Williams 65 Long Beach Road Longwell Green Bristol BS30 9XD United Kingdom to 65 Long Beach Road Longwell Green Bristol BS30 9XD on 2021-01-21
dot icon21/01/2021
Registered office address changed from 29 Alma Vale Road Bristol BS8 2HL England to 65 Louise Williams 65 Long Beach Road Longwell Green Bristol BS30 9XD on 2021-01-21
dot icon15/01/2021
Cessation of Roger Charles Bryan as a person with significant control on 2021-01-15
dot icon14/01/2021
Confirmation statement made on 2020-11-10 with no updates
dot icon14/01/2021
Termination of appointment of Bristol Leasehold Management (Blm) Ltd as a secretary on 2021-01-14
dot icon13/11/2020
Micro company accounts made up to 2019-12-31
dot icon19/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon17/04/2019
Appointment of Bristol Leasehold Management (Blm) Ltd as a secretary on 2019-04-07
dot icon15/04/2019
Micro company accounts made up to 2018-12-31
dot icon02/04/2019
Termination of appointment of Roger Charles Bryan as a secretary on 2019-04-01
dot icon04/01/2019
Registered office address changed from 35 Oakside House Oakfield Road Clifton Bristol BS8 2AT England to 29 Alma Vale Road Bristol BS8 2HL on 2019-01-04
dot icon13/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon15/03/2018
Micro company accounts made up to 2017-12-31
dot icon15/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon03/07/2017
Micro company accounts made up to 2016-12-31
dot icon18/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/01/2016
Registered office address changed from Oakside House Oakfield Road Clifton Bristol BS8 2AT to 35 Oakside House Oakfield Road Clifton Bristol BS8 2AT on 2016-01-18
dot icon18/01/2016
Annual return made up to 2015-11-10 no member list
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-11-10 no member list
dot icon19/12/2014
Termination of appointment of Irene Barr as a director on 2014-12-19
dot icon11/09/2014
Appointment of Mr Roger Charles Bryan as a secretary on 2014-06-01
dot icon11/09/2014
Termination of appointment of Bns Services Limited as a secretary on 2014-06-01
dot icon11/09/2014
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to Oakside House Oakfield Road Clifton Bristol BS8 2AT on 2014-09-11
dot icon08/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-11-10 no member list
dot icon14/11/2013
Director's details changed for Michael Anthony Flavin on 2013-01-01
dot icon14/11/2013
Director's details changed for Irene Barr on 2013-01-01
dot icon01/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/07/2013
Appointment of Bns Services Limited as a secretary
dot icon08/07/2013
Registered office address changed from 19 Ewelme Close Dursley Gloucestershire GL11 4NE United Kingdom on 2013-07-08
dot icon08/07/2013
Termination of appointment of Toni Turner as a secretary
dot icon23/11/2012
Annual return made up to 2012-11-10 no member list
dot icon23/11/2012
Termination of appointment of Claire Whetton as a director
dot icon06/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2011-11-10 no member list
dot icon16/02/2012
Termination of appointment of Julie Worrell as a director
dot icon16/02/2012
Appointment of Mrs Toni Toni Turner as a secretary
dot icon16/02/2012
Termination of appointment of Claire Whetton as a secretary
dot icon16/02/2012
Director's details changed for Irene Barr on 2011-09-01
dot icon15/02/2012
Registered office address changed from 139 Redland Road Bristol BS6 6XX on 2012-02-15
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/01/2011
Total exemption full accounts made up to 2009-12-31
dot icon08/12/2010
Annual return made up to 2010-11-10 no member list
dot icon07/01/2010
Annual return made up to 2009-11-10 no member list
dot icon07/01/2010
Director's details changed for Dr Claire Louise Whetton on 2010-01-07
dot icon07/01/2010
Director's details changed for Michael Anthony Flavin on 2010-01-07
dot icon07/01/2010
Director's details changed for Irene Barr on 2010-01-07
dot icon07/01/2010
Director's details changed for Julie Worrell on 2010-01-07
dot icon13/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/01/2009
Annual return made up to 10/11/08
dot icon02/01/2009
Director and secretary's change of particulars / claire burrows / 23/06/2007
dot icon29/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/01/2008
Annual return made up to 10/11/07
dot icon15/01/2008
New director appointed
dot icon19/12/2007
Director resigned
dot icon27/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/02/2007
Annual return made up to 10/11/06
dot icon21/02/2007
New director appointed
dot icon21/02/2007
Director resigned
dot icon26/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/11/2005
Annual return made up to 10/11/05
dot icon02/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon02/12/2004
New secretary appointed;new director appointed
dot icon02/12/2004
Annual return made up to 10/11/04
dot icon14/09/2004
Secretary resigned;director resigned
dot icon19/07/2004
New secretary appointed;new director appointed
dot icon19/07/2004
New director appointed
dot icon07/07/2004
Secretary resigned;director resigned
dot icon24/06/2004
Director resigned
dot icon24/06/2004
New director appointed
dot icon29/11/2003
Annual return made up to 10/11/03
dot icon13/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon15/11/2002
Annual return made up to 10/11/02
dot icon18/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon22/07/2002
New secretary appointed
dot icon22/07/2002
New director appointed
dot icon22/07/2002
Secretary resigned
dot icon30/04/2002
Annual return made up to 13/11/01
dot icon29/04/2002
Total exemption small company accounts made up to 2000-12-31
dot icon13/02/2001
Annual return made up to 13/11/00
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon20/09/2000
New director appointed
dot icon20/09/2000
New secretary appointed
dot icon20/09/2000
Director resigned
dot icon16/04/2000
Secretary resigned;director resigned
dot icon16/04/2000
New secretary appointed
dot icon16/04/2000
Accounts for a small company made up to 1999-12-31
dot icon11/02/2000
Annual return made up to 13/11/99
dot icon08/11/1999
Accounts for a small company made up to 1998-12-31
dot icon27/07/1999
Registered office changed on 27/07/99 from: 139 redland road redland bristol BS6 6XX
dot icon23/04/1999
Accounts for a small company made up to 1997-12-31
dot icon23/04/1999
New secretary appointed
dot icon04/03/1999
New director appointed
dot icon04/03/1999
New director appointed
dot icon04/03/1999
Secretary resigned;director resigned
dot icon04/03/1999
Annual return made up to 13/11/98
dot icon03/12/1997
Annual return made up to 13/11/97
dot icon07/03/1997
Accounts for a small company made up to 1996-12-31
dot icon05/02/1997
New director appointed
dot icon05/02/1997
Annual return made up to 13/11/96
dot icon21/03/1996
Annual return made up to 13/11/95
dot icon21/03/1996
New director appointed
dot icon16/01/1996
Annual return made up to 13/11/94
dot icon28/04/1995
Accounts for a small company made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/01/1994
Annual return made up to 13/11/93
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon25/11/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/11/1992
Annual return made up to 13/11/92
dot icon09/04/1992
Full accounts made up to 1991-12-31
dot icon28/11/1991
Full accounts made up to 1990-12-31
dot icon21/11/1991
Annual return made up to 13/11/91
dot icon09/01/1991
Full accounts made up to 1989-12-31
dot icon21/11/1990
Annual return made up to 12/10/90
dot icon10/01/1990
Accounts for a small company made up to 1988-12-31
dot icon10/01/1990
Annual return made up to 31/10/89
dot icon06/03/1989
Annual return made up to 01/10/88
dot icon15/11/1988
Full accounts made up to 1987-12-31
dot icon19/11/1987
Annual return made up to 19/10/87
dot icon30/10/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/07/1986
Director resigned;new director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
2.17K
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Anthony Flavin
Director
28/07/2006 - Present
13
Bryan, Roger Charles
Secretary
31/05/2014 - 31/03/2019
-
Turner, Toni Toni
Secretary
03/04/2011 - 31/03/2013
-
Scourfield, Davina Penny, Dr
Secretary
30/06/2004 - 31/08/2004
1
Spree, Davina Penny, Dr
Director
30/06/2004 - 31/08/2004
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 139 REDLAND ROAD BRISTOL (MANAGEMENT) LIMITED

139 REDLAND ROAD BRISTOL (MANAGEMENT) LIMITED is an(a) Active company incorporated on 14/04/1986 with the registered office located at 65 Long Beach Road, Longwell Green, Bristol BS30 9XD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 139 REDLAND ROAD BRISTOL (MANAGEMENT) LIMITED?

toggle

139 REDLAND ROAD BRISTOL (MANAGEMENT) LIMITED is currently Active. It was registered on 14/04/1986 .

Where is 139 REDLAND ROAD BRISTOL (MANAGEMENT) LIMITED located?

toggle

139 REDLAND ROAD BRISTOL (MANAGEMENT) LIMITED is registered at 65 Long Beach Road, Longwell Green, Bristol BS30 9XD.

What does 139 REDLAND ROAD BRISTOL (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for 139 REDLAND ROAD BRISTOL (MANAGEMENT) LIMITED?

toggle

The latest filing was on 25/11/2025: Confirmation statement made on 2025-11-10 with no updates.