183 REDLAND ROAD, BRISTOL, MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

183 REDLAND ROAD, BRISTOL, MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01660240

Incorporation date

25/08/1982

Size

Micro Entity

Contacts

Registered address

Registered address

72 North View, Westbury Park, Bristol BS6 7PZCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1982)
dot icon28/11/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon10/05/2025
Micro company accounts made up to 2025-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon15/05/2024
Micro company accounts made up to 2024-03-31
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon31/08/2023
Termination of appointment of Nolan Christopher William Pennock as a director on 2023-08-31
dot icon22/04/2023
Micro company accounts made up to 2023-03-31
dot icon28/12/2022
Confirmation statement made on 2022-12-27 with no updates
dot icon10/10/2022
Director's details changed for Mr Nolan Christopher William Pennock on 2022-10-10
dot icon08/07/2022
Micro company accounts made up to 2022-03-31
dot icon31/01/2022
Second filing of Confirmation Statement dated 2021-12-27
dot icon07/01/2022
Termination of appointment of Susan Elisabeth Jarratt as a secretary on 2022-01-07
dot icon07/01/2022
Appointment of Dr Alice Robson as a secretary on 2022-01-07
dot icon07/01/2022
Appointment of Mr Paolo Giuseppe Baesso as a director on 2022-01-07
dot icon07/01/2022
Registered office address changed from 9 Carnarvon Road Redland Bristol BS6 7DR to 72 North View Westbury Park Bristol BS6 7PZ on 2022-01-07
dot icon07/01/2022
Confirmation statement made on 2021-12-27 with no updates
dot icon12/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/01/2021
Micro company accounts made up to 2020-03-31
dot icon27/12/2020
Confirmation statement made on 2020-12-27 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-12-27 with no updates
dot icon30/07/2019
Micro company accounts made up to 2019-03-31
dot icon31/12/2018
Confirmation statement made on 2018-12-27 with no updates
dot icon27/11/2018
Micro company accounts made up to 2018-03-31
dot icon27/12/2017
Confirmation statement made on 2017-12-27 with updates
dot icon27/11/2017
Micro company accounts made up to 2017-03-31
dot icon10/11/2017
Termination of appointment of Jeremy Dickman Wilkes as a director on 2017-11-10
dot icon29/12/2016
Confirmation statement made on 2016-12-27 with updates
dot icon23/07/2016
Micro company accounts made up to 2016-03-31
dot icon29/12/2015
Annual return made up to 2015-12-27 with full list of shareholders
dot icon29/12/2015
Termination of appointment of Rachel Juliette Cockroft as a director on 2015-08-01
dot icon16/08/2015
Micro company accounts made up to 2015-03-31
dot icon09/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/12/2012
Annual return made up to 2012-12-27 with full list of shareholders
dot icon01/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/12/2011
Annual return made up to 2011-12-27 with full list of shareholders
dot icon30/12/2011
Director's details changed for Nolan Christopher William Pennock on 2011-12-12
dot icon30/12/2011
Director's details changed for Mr Jeremy Dickman Wilkes on 2011-12-12
dot icon30/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/12/2010
Annual return made up to 2010-12-27 with full list of shareholders
dot icon28/12/2009
Annual return made up to 2009-12-27 with full list of shareholders
dot icon28/12/2009
Director's details changed for Mr Jeremy Dickman Wilkes on 2009-12-28
dot icon28/12/2009
Director's details changed for Nolan Christopher William Pennock on 2009-12-28
dot icon28/12/2009
Director's details changed for Mr Richard Herbert Jarratt on 2009-12-28
dot icon28/12/2009
Director's details changed for Rachel Juliette Cockroft on 2009-12-28
dot icon19/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/10/2009
Termination of appointment of 01/04/1985 as a director
dot icon19/10/2009
Appointment of Rachel Juliette Cockroft as a director
dot icon12/10/2009
Appointment of Mr Jeremy Dickman Wilkes as a director
dot icon12/10/2009
Appointment of 01/04/1985 as a director
dot icon19/01/2009
Return made up to 27/12/08; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/11/2008
Appointment terminated director pandora mather-lees
dot icon01/04/2008
Return made up to 27/12/07; full list of members
dot icon20/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/01/2007
Return made up to 27/12/06; full list of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/11/2006
Director's particulars changed
dot icon23/11/2006
Secretary's particulars changed
dot icon23/11/2006
Return made up to 27/12/05; full list of members
dot icon05/09/2006
Registered office changed on 05/09/06 from: 5 the avenue clifton bristol BS8 3HG
dot icon17/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/01/2005
Return made up to 27/12/04; full list of members
dot icon08/09/2004
New director appointed
dot icon15/06/2004
Director resigned
dot icon15/06/2004
New director appointed
dot icon15/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/01/2004
Nc inc already adjusted 19/01/04
dot icon30/01/2004
Resolutions
dot icon10/01/2004
Director resigned
dot icon10/01/2004
New director appointed
dot icon10/01/2004
Return made up to 27/12/03; full list of members
dot icon09/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/09/2003
New secretary appointed
dot icon09/09/2003
Secretary resigned;director resigned
dot icon09/09/2003
Registered office changed on 09/09/03 from: 5 the avenue clifton bristol BS8 3HG
dot icon03/06/2003
Secretary resigned;director resigned
dot icon03/06/2003
Registered office changed on 03/06/03 from: 183A redland road redland bristol BS6 6XR
dot icon03/06/2003
New secretary appointed
dot icon20/02/2003
Return made up to 27/12/02; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon23/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon22/01/2002
Return made up to 27/12/01; full list of members
dot icon13/02/2001
Accounts for a small company made up to 2000-03-31
dot icon30/01/2001
Return made up to 27/12/00; full list of members
dot icon13/04/2000
New director appointed
dot icon13/04/2000
New director appointed
dot icon23/01/2000
Full accounts made up to 1999-03-31
dot icon12/01/2000
Return made up to 27/12/99; full list of members
dot icon12/01/2000
New secretary appointed;new director appointed
dot icon12/01/2000
Director resigned
dot icon12/01/2000
Secretary resigned;director resigned
dot icon18/01/1999
Full accounts made up to 1998-03-31
dot icon21/12/1998
Return made up to 27/12/98; no change of members
dot icon19/02/1998
Return made up to 27/12/97; change of members
dot icon03/02/1998
New secretary appointed;new director appointed
dot icon23/01/1998
Secretary resigned;director resigned
dot icon23/01/1998
Full accounts made up to 1997-03-31
dot icon31/12/1997
Registered office changed on 31/12/97 from: poppies hillend twyning tewkesbury gloucestershire GL20 6DW
dot icon09/01/1997
Return made up to 27/12/96; full list of members
dot icon16/12/1996
Secretary's particulars changed;director's particulars changed
dot icon21/11/1996
Full accounts made up to 1996-03-31
dot icon13/12/1995
Return made up to 27/12/95; no change of members
dot icon11/12/1995
Full accounts made up to 1995-03-31
dot icon29/01/1995
Return made up to 27/12/94; no change of members
dot icon05/12/1994
Accounts for a small company made up to 1994-03-31
dot icon05/01/1994
Return made up to 27/10/93; full list of members
dot icon03/12/1993
Full accounts made up to 1993-03-31
dot icon17/12/1992
Full accounts made up to 1992-03-31
dot icon15/12/1992
Return made up to 27/12/92; no change of members
dot icon05/01/1992
Full accounts made up to 1991-03-31
dot icon05/01/1992
Return made up to 27/12/91; no change of members
dot icon02/01/1991
Full accounts made up to 1990-03-31
dot icon02/01/1991
Return made up to 27/12/90; full list of members
dot icon02/01/1990
Full accounts made up to 1989-03-31
dot icon02/01/1990
Return made up to 25/12/89; full list of members
dot icon31/01/1989
Return made up to 29/12/88; full list of members
dot icon12/01/1989
Secretary resigned;new secretary appointed
dot icon12/01/1989
Director resigned;new director appointed
dot icon12/01/1989
Full accounts made up to 1988-03-31
dot icon02/03/1988
Full accounts made up to 1987-03-31
dot icon02/03/1988
Return made up to 30/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/12/1986
Full accounts made up to 1986-03-31
dot icon30/12/1986
Return made up to 14/11/86; full list of members
dot icon25/08/1982
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
27/11/2026
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)
2022
0
14.85K
-
0.00
-
-
2023
0
1.77K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pennock, Nolan Christopher William
Director
20/05/2004 - 31/08/2023
2
Jarratt, Richard Herbert
Director
01/10/2003 - Present
8
01/04/1985
Corporate Director
23/06/2009 - 18/10/2009
-
Kenny, Nadira
Director
01/08/1999 - 01/02/2004
-
James, Rachel
Director
01/08/1997 - 01/12/1999
-

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 183 REDLAND ROAD, BRISTOL, MANAGEMENT LIMITED

183 REDLAND ROAD, BRISTOL, MANAGEMENT LIMITED is an(a) Active company incorporated on 25/08/1982 with the registered office located at 72 North View, Westbury Park, Bristol BS6 7PZ. There are currently 3 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 183 REDLAND ROAD, BRISTOL, MANAGEMENT LIMITED?

toggle

183 REDLAND ROAD, BRISTOL, MANAGEMENT LIMITED is currently Active. It was registered on 25/08/1982 .

Where is 183 REDLAND ROAD, BRISTOL, MANAGEMENT LIMITED located?

toggle

183 REDLAND ROAD, BRISTOL, MANAGEMENT LIMITED is registered at 72 North View, Westbury Park, Bristol BS6 7PZ.

What does 183 REDLAND ROAD, BRISTOL, MANAGEMENT LIMITED do?

toggle

183 REDLAND ROAD, BRISTOL, MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 183 REDLAND ROAD, BRISTOL, MANAGEMENT LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-27 with no updates.