2 ABERDEEN ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

2 ABERDEEN ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01816310

Incorporation date

15/05/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Aberdeen Road, Redland, Bristol BS6 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1987)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/11/2023
Confirmation statement made on 2023-10-27 with updates
dot icon22/06/2023
Appointment of Ms Ching Man Wong as a director on 2023-06-14
dot icon04/06/2023
Termination of appointment of Oliver James Ison as a director on 2023-05-31
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/11/2022
Confirmation statement made on 2022-10-27 with updates
dot icon23/06/2022
Termination of appointment of James Harry Riley as a secretary on 2022-06-23
dot icon23/06/2022
Appointment of Mr Andrew Bloor as a secretary on 2022-06-23
dot icon23/06/2022
Appointment of Charlotte-Claire Rogers as a director on 2022-06-23
dot icon23/06/2022
Appointment of Thibault Delacour as a director on 2022-06-23
dot icon30/05/2022
Notification of a person with significant control statement
dot icon19/05/2022
Termination of appointment of James Harry Riley as a director on 2022-05-19
dot icon19/05/2022
Termination of appointment of Anna Lucy Hunter Jordan as a director on 2022-05-19
dot icon19/05/2022
Cessation of James Harry Riley as a person with significant control on 2022-03-28
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/11/2021
Confirmation statement made on 2021-10-27 with updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/11/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/10/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon28/10/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon15/07/2017
Appointment of Mr Oliver James Ison as a director on 2016-09-15
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon14/11/2016
Termination of appointment of Alex Hasthorpe as a director on 2016-09-16
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon10/11/2015
Termination of appointment of Alexander William David Hasthorpe as a secretary on 2015-08-05
dot icon05/08/2015
Appointment of Mr James Harry Riley as a secretary on 2015-08-05
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon04/12/2013
Termination of appointment of Clare Gammon as a secretary
dot icon04/12/2013
Appointment of Mr James Harry Riley as a director
dot icon04/12/2013
Appointment of Miss Anna Lucy Hunter Jordan as a director
dot icon01/12/2013
Termination of appointment of Clare Gammon as a director
dot icon01/12/2013
Termination of appointment of Clare Gammon as a director
dot icon01/12/2013
Appointment of Mr Alexander William David Hasthorpe as a secretary
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/12/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon04/12/2012
Appointment of Mr Alex Hasthorpe as a director
dot icon10/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon24/11/2011
Appointment of Mrs Jacqueline Jane Pethick as a director
dot icon01/10/2011
Appointment of Miss Clare Gammon as a secretary
dot icon01/10/2011
Termination of appointment of Stephen Blackmore as a director
dot icon14/09/2011
Termination of appointment of Stephen Blackmore as a secretary
dot icon14/09/2011
Termination of appointment of Karen Harding as a director
dot icon15/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon15/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon13/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon13/11/2009
Director's details changed for Andrew Meynell Bloor on 2009-10-26
dot icon13/11/2009
Director's details changed for Karen Elizabeth Harding on 2009-10-26
dot icon13/11/2009
Director's details changed for Clare Louise Gammon on 2009-10-26
dot icon13/11/2009
Director's details changed for Stephen Christopher Blackmore on 2009-10-26
dot icon20/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon07/11/2008
Return made up to 27/10/08; full list of members
dot icon17/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon20/11/2007
Return made up to 27/10/07; full list of members
dot icon12/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/11/2006
Return made up to 27/10/06; full list of members
dot icon16/11/2006
New director appointed
dot icon26/04/2006
New secretary appointed
dot icon26/04/2006
Director resigned
dot icon26/04/2006
Secretary resigned
dot icon16/02/2006
New director appointed
dot icon30/01/2006
Director resigned
dot icon31/10/2005
Return made up to 27/10/05; full list of members
dot icon31/10/2005
Director resigned
dot icon18/10/2005
New director appointed
dot icon25/07/2005
New secretary appointed
dot icon25/07/2005
Secretary resigned
dot icon28/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/11/2004
Return made up to 27/10/04; full list of members
dot icon01/11/2003
Return made up to 27/10/03; full list of members
dot icon21/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon21/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon09/03/2003
New director appointed
dot icon07/03/2003
Director resigned
dot icon26/02/2003
Return made up to 27/10/02; full list of members
dot icon19/03/2002
New secretary appointed
dot icon19/03/2002
Secretary resigned
dot icon07/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon02/11/2001
Return made up to 27/10/01; full list of members
dot icon24/08/2001
Director resigned
dot icon06/08/2001
New director appointed
dot icon23/11/2000
Director resigned
dot icon14/11/2000
New director appointed
dot icon14/11/2000
Return made up to 27/10/00; full list of members
dot icon08/11/2000
Full accounts made up to 2000-03-31
dot icon10/11/1999
Return made up to 27/10/99; full list of members
dot icon27/09/1999
Full accounts made up to 1999-03-31
dot icon04/12/1998
Full accounts made up to 1998-03-31
dot icon10/11/1998
Return made up to 27/10/98; no change of members
dot icon09/01/1998
Return made up to 27/10/97; no change of members
dot icon03/12/1997
New director appointed
dot icon09/10/1997
Full accounts made up to 1997-03-31
dot icon12/12/1996
New director appointed
dot icon11/11/1996
Return made up to 27/10/96; full list of members
dot icon14/10/1996
Director resigned
dot icon14/10/1996
Full accounts made up to 1996-03-31
dot icon02/11/1995
Return made up to 27/10/95; full list of members
dot icon21/06/1995
New director appointed
dot icon09/06/1995
Full accounts made up to 1995-03-31
dot icon28/10/1994
Return made up to 27/10/94; full list of members
dot icon28/10/1994
Secretary resigned;new secretary appointed;director resigned
dot icon06/10/1994
Full accounts made up to 1994-03-31
dot icon13/11/1993
Full accounts made up to 1993-03-31
dot icon01/11/1993
Return made up to 27/10/93; no change of members
dot icon09/11/1992
Director resigned;new director appointed
dot icon09/11/1992
Return made up to 27/10/92; change of members
dot icon05/11/1992
Full accounts made up to 1992-03-31
dot icon21/11/1991
Return made up to 27/10/91; full list of members
dot icon20/09/1991
Full accounts made up to 1991-03-31
dot icon15/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/11/1990
Full accounts made up to 1990-03-31
dot icon02/11/1990
Return made up to 27/10/90; no change of members
dot icon27/06/1989
Full accounts made up to 1989-03-31
dot icon27/06/1989
Return made up to 13/06/89; no change of members
dot icon18/10/1988
Full accounts made up to 1988-03-31
dot icon18/10/1988
Return made up to 15/08/88; full list of members
dot icon04/03/1988
Full accounts made up to 1987-03-31
dot icon04/03/1988
Return made up to 14/12/87; full list of members
dot icon11/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/04/1987
Director resigned;new director appointed
dot icon20/03/1987
Return made up to 31/12/86; full list of members
dot icon23/02/1987
Full accounts made up to 1986-03-31
dot icon23/02/1987
New director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-19.39 % *

* during past year

Cash in Bank

£4,522.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
6.59K
-
0.00
342.00
-
2022
0
5.04K
-
0.00
5.61K
-
2023
0
3.87K
-
0.00
4.52K
-
2023
0
3.87K
-
0.00
4.52K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.87K £Descended-23.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.52K £Descended-19.39 % *

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
Pethick, Jacqueline Jane
Director
15/09/2011 - Present
6
Ison, Oliver James
Director
15/09/2016 - 31/05/2023
-
Bloor, Andrew Meynell
Director
20/10/1997 - Present
-
Delacour, Thibault
Director
23/06/2022 - Present
-
Rogers, Charlotte-Claire
Director
23/06/2022 - Present
-

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 2 ABERDEEN ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED

2 ABERDEEN ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/05/1984 with the registered office located at 2 Aberdeen Road, Redland, Bristol BS6 6HT. There are currently 5 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 2 ABERDEEN ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED?

toggle

2 ABERDEEN ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/05/1984 .

Where is 2 ABERDEEN ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED located?

toggle

2 ABERDEEN ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED is registered at 2 Aberdeen Road, Redland, Bristol BS6 6HT.

What does 2 ABERDEEN ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 2 ABERDEEN ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.