150 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED

Register to unlock more data on OkredoRegister

150 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04263701

Incorporation date

02/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

150 Redland Road, Bristol, Bristol BS6 6YDCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2001)
dot icon19/08/2025
Confirmation statement made on 2025-08-16 with updates
dot icon30/05/2025
Micro company accounts made up to 2024-08-31
dot icon24/02/2025
Termination of appointment of Elsa Cristina Camacho Guerreiro Guerreiro as a director on 2025-02-24
dot icon17/09/2024
Administrative restoration application
dot icon17/09/2024
Confirmation statement made on 2020-07-19 with no updates
dot icon17/09/2024
Confirmation statement made on 2023-08-16 with no updates
dot icon17/09/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon17/09/2024
Micro company accounts made up to 2023-08-31
dot icon17/09/2024
Director's details changed for Miss Alison Taylor on 2024-06-22
dot icon17/09/2024
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 150 Redland Road Bristol Bristol BS6 6YD on 2024-09-17
dot icon17/09/2024
Director's details changed for Miss Elsa Cristina Camacho Guerreiro Guerreiro on 2024-06-22
dot icon17/09/2024
Director's details changed for Mr Ian David Burnley on 2024-06-22
dot icon17/09/2024
Appointment of Ian David Burnley as a secretary on 2024-06-22
dot icon27/02/2024
Final Gazette dissolved via compulsory strike-off
dot icon12/12/2023
First Gazette notice for compulsory strike-off
dot icon12/10/2023
Appointment of Dr Rebecca Louise Hutcheon as a director on 2023-10-10
dot icon01/06/2023
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-04-30
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon23/08/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-08-23
dot icon23/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon29/11/2021
Termination of appointment of Adam Dowdeswell as a director on 2021-11-29
dot icon10/11/2021
Appointment of Mr Ian David Burnley as a director on 2021-11-09
dot icon23/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon25/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon11/05/2020
Micro company accounts made up to 2019-08-31
dot icon01/08/2019
Appointment of Mr Adam Dowdeswell as a director on 2019-06-01
dot icon25/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon17/06/2019
Appointment of Miss Alison Taylor as a director on 2019-06-17
dot icon23/05/2019
Micro company accounts made up to 2018-08-31
dot icon16/05/2019
Termination of appointment of Nathan Andrew Long as a director on 2019-02-22
dot icon16/05/2019
Director's details changed for Mr Nathan Andrew Long on 2019-02-22
dot icon25/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon04/06/2018
Micro company accounts made up to 2017-08-31
dot icon02/05/2018
Secretary's details changed for Hml Andertons Limited on 2018-05-02
dot icon19/01/2018
Notification of a person with significant control statement
dot icon19/01/2018
Withdrawal of a person with significant control statement on 2018-01-19
dot icon27/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon12/07/2017
Total exemption full accounts made up to 2016-08-31
dot icon08/12/2016
Registered office address changed from , Trym Lodge 1 Henbury Road, Westbury on Trym, Bristol, MS9 3HQ, United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 2016-12-08
dot icon08/12/2016
Appointment of Hml Andertons Limited as a secretary on 2016-12-08
dot icon10/08/2016
Registered office address changed from , 150 Redland Road, Redland, Bristol, Avon, BS6 6YD to 94 Park Lane Croydon Surrey CR0 1JB on 2016-08-10
dot icon10/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/02/2016
Termination of appointment of Elsa Cristina Camacho Guerreiro Guerreiro as a secretary on 2016-02-23
dot icon12/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon30/04/2013
Appointment of Mr Nathan Andrew Long as a director
dot icon30/04/2013
Termination of appointment of Lucy Goodwin as a director
dot icon07/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon02/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon02/08/2010
Director's details changed for Miss Elsa Cristina Camacho Guerreiro on 2010-08-02
dot icon02/08/2010
Registered office address changed from , 150 Redland Road, Redland, Bristol, BS6 6YP on 2010-08-02
dot icon02/08/2010
Secretary's details changed for Miss Elsa Camacho Guerreiro Guerreiro on 2010-08-02
dot icon24/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/05/2010
Termination of appointment of John Vickers as a director
dot icon11/05/2010
Termination of appointment of Stephen Taylor as a director
dot icon11/05/2010
Appointment of Miss Lucy Goodwin as a director
dot icon11/05/2010
Appointment of Miss Elsa Camacho Guerreiro Guerreiro as a secretary
dot icon11/05/2010
Appointment of Miss Elsa Cristina Camacho Guerreiro as a director
dot icon11/05/2010
Termination of appointment of Stephen Taylor as a secretary
dot icon24/08/2009
Return made up to 02/08/09; full list of members
dot icon05/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/08/2008
Return made up to 02/08/08; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon30/08/2007
Return made up to 02/08/07; change of members
dot icon24/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon22/08/2006
Return made up to 02/08/06; full list of members
dot icon15/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon27/10/2005
Secretary resigned;director resigned
dot icon27/10/2005
New secretary appointed;new director appointed
dot icon26/09/2005
Return made up to 02/08/05; full list of members
dot icon31/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon27/09/2004
Return made up to 02/08/04; full list of members
dot icon01/09/2004
New secretary appointed;new director appointed
dot icon01/09/2004
Secretary resigned
dot icon25/06/2004
Secretary resigned
dot icon13/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon28/08/2003
Return made up to 02/08/03; full list of members
dot icon06/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon08/09/2002
Return made up to 02/08/02; full list of members
dot icon08/09/2002
New secretary appointed
dot icon14/03/2002
Ad 02/08/01--------- £ si 4@1=4 £ ic 1/5
dot icon10/08/2001
Secretary resigned
dot icon02/08/2001
Incorporation
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
31/08/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.00 £Ascended0.00 % *

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
Guerreiro, Elsa Cristina Camacho Guerreiro
Director
30/04/2010 - 24/02/2025
-
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/12/2016 - 30/04/2023
157
Burnley, Ian David
Secretary
22/06/2024 - Present
-
Taylor, Alison
Director
17/06/2019 - Present
-
Burnley, Ian David
Director
09/11/2021 - Present
14

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

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 150 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED

150 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED is an(a) Active company incorporated on 02/08/2001 with the registered office located at 150 Redland Road, Bristol, Bristol BS6 6YD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 150 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED?

toggle

150 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED is currently Active. It was registered on 02/08/2001 .

Where is 150 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED located?

toggle

150 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED is registered at 150 Redland Road, Bristol, Bristol BS6 6YD.

What does 150 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED do?

toggle

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

What is the latest filing for 150 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED?

toggle

The latest filing was on 19/08/2025: Confirmation statement made on 2025-08-16 with updates.