15 CLARENDON ROAD REDLAND MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

15 CLARENDON ROAD REDLAND MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03063686

Incorporation date

01/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

15 Clarendon Road, Bristol BS6 7EXCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1995)
dot icon12/02/2026
Micro company accounts made up to 2025-05-31
dot icon06/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon02/12/2024
Micro company accounts made up to 2024-05-31
dot icon03/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon03/12/2023
Micro company accounts made up to 2023-05-31
dot icon08/09/2023
Director's details changed for Dr Thanos Paraschos on 2023-09-07
dot icon07/08/2023
Director's details changed for Dr Thanos Paraschos on 2022-06-03
dot icon03/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon10/03/2023
Termination of appointment of John Stuart Lewin as a director on 2022-12-30
dot icon10/03/2023
Appointment of Mr Cecil Shaw as a director on 2022-12-30
dot icon04/09/2022
Micro company accounts made up to 2022-05-31
dot icon03/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon03/06/2022
Director's details changed for Dr Thanos Paraschos on 2022-06-03
dot icon05/12/2021
Micro company accounts made up to 2021-05-31
dot icon05/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon09/01/2021
Micro company accounts made up to 2020-05-31
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon15/03/2020
Appointment of Ms Katharine Jane Flint as a secretary on 2020-03-15
dot icon07/02/2020
Micro company accounts made up to 2019-05-31
dot icon06/02/2020
Termination of appointment of Sarah Catherine Pocock as a secretary on 2019-07-24
dot icon07/08/2019
Appointment of Miss Katharine Jane Flint as a director on 2019-07-24
dot icon06/08/2019
Termination of appointment of Sarah Catherine Pocock as a director on 2019-07-24
dot icon06/08/2019
Registered office address changed from C/O Sarah Pocock 15 Clarendon Road Bristol BS6 7EX England to 15 Clarendon Road Bristol BS6 7EX on 2019-08-06
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon29/05/2019
Appointment of Ms Penelope Jane Hunter as a director on 2019-05-29
dot icon29/05/2019
Termination of appointment of Neil Dunbar as a director on 2019-05-29
dot icon16/09/2018
Micro company accounts made up to 2018-05-31
dot icon04/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon15/12/2017
Micro company accounts made up to 2017-05-31
dot icon04/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon23/01/2017
Micro company accounts made up to 2016-05-31
dot icon13/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon18/05/2016
Registered office address changed from 9 Portland Square Bristol BS2 8st to C/O Sarah Pocock 15 Clarendon Road Bristol BS6 7EX on 2016-05-18
dot icon21/03/2016
Appointment of Mr John Stuart Lewin as a director on 2015-12-22
dot icon08/02/2016
Appointment of Miss Sarah Catherine Pocock as a secretary on 2015-12-22
dot icon08/02/2016
Termination of appointment of Steven Charles Tracey as a director on 2015-12-21
dot icon08/02/2016
Termination of appointment of Steven Charles Tracey as a secretary on 2015-12-21
dot icon18/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon09/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon26/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon21/03/2014
Appointment of Sarah Catherine Pocock as a director
dot icon13/03/2014
Termination of appointment of Thomas Clark as a director
dot icon03/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon02/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon15/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon14/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon11/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon11/06/2010
Director's details changed for Neil Dunbar on 2010-05-30
dot icon11/06/2010
Director's details changed for Dr Thanos Paraschos on 2010-05-30
dot icon11/06/2010
Director's details changed for Thomas Edward Clark on 2010-05-30
dot icon04/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/06/2009
Return made up to 01/06/09; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon22/09/2008
Return made up to 01/06/08; full list of members
dot icon28/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon06/07/2007
Return made up to 01/06/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon27/10/2006
New director appointed
dot icon23/08/2006
Return made up to 01/06/06; full list of members
dot icon23/08/2006
Director resigned
dot icon28/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon29/06/2005
Return made up to 01/06/05; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon15/03/2005
Return made up to 01/06/04; full list of members
dot icon09/03/2005
Director's particulars changed
dot icon19/04/2004
Return made up to 01/06/03; full list of members
dot icon05/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon23/03/2004
Registered office changed on 23/03/04 from: 38 canynge square clifton bristol BS8 3LB
dot icon30/12/2003
Registered office changed on 30/12/03 from: jacobs small accountancy services LIMITED 41 alma vale road avon BS8 2HL
dot icon04/07/2003
Total exemption full accounts made up to 2002-05-31
dot icon26/07/2002
Return made up to 01/06/02; full list of members
dot icon03/04/2002
Total exemption full accounts made up to 2001-05-31
dot icon31/07/2001
New director appointed
dot icon05/07/2001
Return made up to 01/06/01; full list of members
dot icon03/05/2001
New director appointed
dot icon26/04/2001
Accounting reference date extended from 30/05/01 to 31/05/01
dot icon03/04/2001
Full accounts made up to 2000-05-30
dot icon03/10/2000
Secretary's particulars changed
dot icon01/09/2000
Return made up to 01/06/00; full list of members
dot icon03/04/2000
Full accounts made up to 1999-05-30
dot icon13/07/1999
Return made up to 01/06/99; no change of members
dot icon02/04/1999
Full accounts made up to 1998-05-30
dot icon14/12/1998
Return made up to 01/06/98; no change of members
dot icon14/12/1998
New director appointed
dot icon31/03/1998
Director resigned
dot icon31/03/1998
Return made up to 01/06/97; full list of members
dot icon31/03/1998
Registered office changed on 31/03/98 from: c/o jacobs small accountancy services LIMITED 204 cheltenham road bristol BS6 5QZ
dot icon31/03/1998
Full accounts made up to 1997-05-30
dot icon13/10/1997
Registered office changed on 13/10/97 from: 15 clarendon road redland bristol BS6 7EX
dot icon12/12/1996
New director appointed
dot icon12/12/1996
Director's particulars changed
dot icon12/12/1996
Director's particulars changed
dot icon12/12/1996
Full accounts made up to 1996-05-30
dot icon14/11/1996
Director resigned
dot icon14/11/1996
Return made up to 01/06/96; full list of members
dot icon10/07/1995
Accounting reference date notified as 30/05
dot icon10/07/1995
Ad 18/06/95--------- £ si 2@1=2 £ ic 2/4
dot icon22/06/1995
Registered office changed on 22/06/95 from: 7 brunswick square bristol BS2 8PE
dot icon22/06/1995
New secretary appointed;new director appointed
dot icon22/06/1995
Director resigned;new director appointed
dot icon22/06/1995
Secretary resigned;new director appointed
dot icon22/06/1995
New director appointed
dot icon01/06/1995
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
31/05/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.24K
-
0.00
-
-
2022
0
4.70K
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
01/06/1995 - 01/06/1995
3976
Harris, Robin Stuart
Director
01/06/1995 - 28/07/1995
4
Huxtable, Stephen John
Director
19/07/2000 - 27/04/2006
5
BOURSE SECURITIES LIMITED
Nominee Director
01/06/1995 - 01/06/1995
679
Paraschos, Thanos, Dr
Director
01/06/1995 - Present
-

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 15 CLARENDON ROAD REDLAND MANAGEMENT LIMITED

15 CLARENDON ROAD REDLAND MANAGEMENT LIMITED is an(a) Active company incorporated on 01/06/1995 with the registered office located at 15 Clarendon Road, Bristol BS6 7EX. 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 15 CLARENDON ROAD REDLAND MANAGEMENT LIMITED?

toggle

15 CLARENDON ROAD REDLAND MANAGEMENT LIMITED is currently Active. It was registered on 01/06/1995 .

Where is 15 CLARENDON ROAD REDLAND MANAGEMENT LIMITED located?

toggle

15 CLARENDON ROAD REDLAND MANAGEMENT LIMITED is registered at 15 Clarendon Road, Bristol BS6 7EX.

What does 15 CLARENDON ROAD REDLAND MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 15 CLARENDON ROAD REDLAND MANAGEMENT LIMITED?

toggle

The latest filing was on 12/02/2026: Micro company accounts made up to 2025-05-31.