146 REDLAND ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

146 REDLAND ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02162760

Incorporation date

09/09/1987

Size

Micro Entity

Contacts

Registered address

Registered address

18 Badminton Road, Downend, Bristol BS16 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1987)
dot icon28/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/12/2022
Appointment of Mr Musaab Siddiqui as a director on 2022-12-19
dot icon23/09/2022
Appointment of Mr David Taylor as a director on 2022-09-21
dot icon17/08/2022
Termination of appointment of Harry Sholto Pendock Thompson as a director on 2022-03-25
dot icon28/01/2022
Termination of appointment of Richard Warren English as a director on 2022-01-28
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon27/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon05/11/2020
Appointment of Mr Richard Warren English as a director on 2020-11-05
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/11/2018
Termination of appointment of Richard John Pandya as a director on 2018-10-26
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/04/2017
Appointment of Mr Harry Sholto Pendock Thompson as a director on 2017-04-03
dot icon28/02/2017
Appointment of Mr Pawel Marcin Teklinski as a director on 2017-02-28
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/12/2016
Termination of appointment of Sophie Perks as a director on 2016-12-13
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/12/2016
Termination of appointment of Stewart Young as a director on 2016-12-08
dot icon08/12/2016
Appointment of Ms Miriam Jacqueline Young as a director on 2016-12-07
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/01/2016
Termination of appointment of Neil Richard Greenwood as a director on 2015-11-23
dot icon08/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/02/2013
Secretary's details changed for Bns Services Limited on 2012-12-01
dot icon13/02/2013
Director's details changed for Richard John Pandya on 2012-12-01
dot icon13/02/2013
Director's details changed for Sophie Perks on 2012-12-01
dot icon13/02/2013
Director's details changed for Neil Richard Greenwood on 2012-12-01
dot icon03/12/2012
Appointment of Bns Services Limited as a secretary on 2012-07-01
dot icon03/12/2012
Termination of appointment of Krystyna Protrowska as a secretary on 2012-07-01
dot icon03/12/2012
Registered office address changed from 17 Lower Redland Road Redland Bristol Avon BS6 6TB on 2012-12-03
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/12/2010
Appointment of Mr Stewart Young as a director
dot icon10/12/2010
Termination of appointment of Jonathan Davy as a director
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/12/2009
Registered office address changed from The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 2009-12-14
dot icon07/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/01/2009
Return made up to 31/12/08; full list of members
dot icon11/03/2008
Appointment terminated secretary sophie perks
dot icon11/03/2008
Appointment terminated director jonathan perks
dot icon03/03/2008
Return made up to 31/12/07; full list of members
dot icon03/03/2008
Director's change of particulars / sophie pears / 25/09/2007
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/12/2007
New secretary appointed
dot icon05/12/2007
New director appointed
dot icon05/12/2007
New director appointed
dot icon05/12/2007
New director appointed
dot icon05/12/2007
New director appointed
dot icon23/08/2007
New director appointed
dot icon19/07/2007
New secretary appointed
dot icon20/06/2007
New director appointed
dot icon18/05/2007
Director's particulars changed
dot icon18/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon18/05/2007
Return made up to 31/12/05; no change of members
dot icon18/05/2007
Return made up to 31/12/06; no change of members
dot icon18/05/2007
Total exemption full accounts made up to 2005-03-31
dot icon16/05/2007
Restoration by order of the court
dot icon14/11/2006
Final Gazette dissolved via compulsory strike-off
dot icon01/08/2006
First Gazette notice for compulsory strike-off
dot icon26/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon28/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon04/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon29/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon14/01/2002
Return made up to 31/12/01; full list of members
dot icon24/05/2001
Return made up to 31/12/00; no change of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon17/01/2000
Return made up to 31/12/99; no change of members
dot icon28/01/1999
Return made up to 31/12/98; full list of members
dot icon25/01/1999
Full accounts made up to 1998-03-31
dot icon25/09/1998
Full accounts made up to 1997-03-31
dot icon25/09/1998
Return made up to 31/12/97; no change of members
dot icon25/08/1998
Compulsory strike-off action has been discontinued
dot icon25/08/1998
Return made up to 31/12/96; full list of members
dot icon24/08/1998
Secretary resigned;director resigned
dot icon24/08/1998
New secretary appointed
dot icon20/08/1998
Registered office changed on 20/08/98 from: 146 redland road management LTD redland bristol BS6 6YD
dot icon20/08/1998
Secretary's particulars changed;director's particulars changed
dot icon16/06/1998
First Gazette notice for compulsory strike-off
dot icon12/05/1997
Full accounts made up to 1996-03-31
dot icon09/01/1996
Return made up to 31/12/95; no change of members
dot icon10/10/1995
Full accounts made up to 1995-03-31
dot icon09/10/1995
Director resigned
dot icon09/10/1995
New director appointed
dot icon09/02/1995
Return made up to 31/12/94; full list of members
dot icon22/11/1994
Accounts for a small company made up to 1994-03-31
dot icon06/06/1994
Secretary resigned;new secretary appointed
dot icon06/06/1994
Return made up to 31/12/93; no change of members
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon16/04/1993
Return made up to 31/12/90; change of members
dot icon16/04/1993
Return made up to 31/12/92; change of members
dot icon16/04/1993
Return made up to 31/12/91; full list of members
dot icon08/10/1992
Secretary resigned;director resigned
dot icon29/06/1992
Full accounts made up to 1992-03-31
dot icon29/06/1992
Full accounts made up to 1991-03-31
dot icon27/03/1992
New director appointed
dot icon21/05/1990
Director resigned
dot icon21/05/1990
Accounts for a dormant company made up to 1990-03-31
dot icon21/05/1990
Accounts for a dormant company made up to 1989-03-31
dot icon21/05/1990
Accounts for a dormant company made up to 1988-03-31
dot icon21/05/1990
Resolutions
dot icon21/05/1990
Return made up to 31/12/89; full list of members
dot icon21/05/1990
Return made up to 31/12/88; full list of members
dot icon09/09/1987
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
31/12/2026
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
4.04K
-
0.00
-
-
2022
0
7.97K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LTD
Corporate Secretary
01/07/2012 - Present
361
Taylor, David
Director
21/09/2022 - Present
6
Young, Miriam Jacqueline
Director
07/12/2016 - Present
-
Woodruff, Georgina Louise
Secretary
01/01/1993 - 18/07/1997
-
Protrowska, Krystyna
Secretary
18/05/2007 - 01/07/2012
-

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 146 REDLAND ROAD MANAGEMENT LIMITED

146 REDLAND ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 09/09/1987 with the registered office located at 18 Badminton Road, Downend, Bristol BS16 6BQ. 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 146 REDLAND ROAD MANAGEMENT LIMITED?

toggle

146 REDLAND ROAD MANAGEMENT LIMITED is currently Active. It was registered on 09/09/1987 .

Where is 146 REDLAND ROAD MANAGEMENT LIMITED located?

toggle

146 REDLAND ROAD MANAGEMENT LIMITED is registered at 18 Badminton Road, Downend, Bristol BS16 6BQ.

What does 146 REDLAND ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 146 REDLAND ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2025-12-31 with updates.