2 GREENWAY ROAD REDLAND MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

2 GREENWAY ROAD REDLAND MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02870755

Incorporation date

10/11/1993

Size

Micro Entity

Contacts

Registered address

Registered address

The Lodge, Park Road, Shepton Mallet, Somerset BA4 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1993)
dot icon10/03/2026
Micro company accounts made up to 2025-11-30
dot icon10/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon12/06/2025
Cessation of Acres Hill Limited as a person with significant control on 2025-06-12
dot icon12/06/2025
Cessation of Charlotte Hale as a person with significant control on 2025-06-12
dot icon12/06/2025
Notification of a person with significant control statement
dot icon02/04/2025
Micro company accounts made up to 2024-11-30
dot icon02/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon26/02/2024
Micro company accounts made up to 2023-11-30
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon04/04/2023
Micro company accounts made up to 2022-11-30
dot icon09/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon19/05/2022
Accounts for a dormant company made up to 2021-11-30
dot icon25/04/2022
Appointment of Miss Melanie Jane Hancock as a secretary on 2022-04-25
dot icon25/04/2022
Registered office address changed from Flintstones Rock Wadebridge PL27 6LD England to The Lodge Park Road Shepton Mallet Somerset BA4 5BS on 2022-04-25
dot icon11/04/2022
Termination of appointment of Christopher Stephen Mitchell as a director on 2022-04-01
dot icon11/04/2022
Termination of appointment of Christopher Stephen Mitchell as a secretary on 2022-04-01
dot icon11/04/2022
Cessation of Christopher Stephen Mitchell as a person with significant control on 2022-03-11
dot icon12/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon28/03/2021
Accounts for a dormant company made up to 2020-11-30
dot icon03/11/2020
Secretary's details changed for Mr Christopher Stephen Mitchell on 2020-04-02
dot icon01/11/2020
Registered office address changed from 2 Sion Hill Clifton Bristol BS8 4BA to Flintstones Rock Wadebridge PL27 6LD on 2020-11-01
dot icon01/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon14/05/2020
Accounts for a dormant company made up to 2019-11-30
dot icon01/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon01/12/2019
Notification of Charlotte Hale as a person with significant control on 2019-04-24
dot icon24/04/2019
Appointment of Miss Charlotte Louise Hale as a director on 2019-04-24
dot icon05/04/2019
Accounts for a dormant company made up to 2018-11-30
dot icon05/04/2019
Termination of appointment of Sarah Emma Barker as a director on 2019-04-05
dot icon05/04/2019
Cessation of Sarah Emma Barker as a person with significant control on 2019-03-14
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon13/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon30/07/2018
Accounts for a dormant company made up to 2017-11-30
dot icon10/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon01/08/2017
Director's details changed for Mrs Clare Eve Mant on 2017-08-01
dot icon21/02/2017
Accounts for a dormant company made up to 2016-11-30
dot icon24/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon11/05/2016
Accounts for a dormant company made up to 2015-11-30
dot icon11/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon20/03/2015
Accounts for a dormant company made up to 2014-11-30
dot icon18/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon17/11/2014
Appointment of Mr Christopher Stephen Mitchell as a secretary on 2014-09-01
dot icon17/11/2014
Appointment of Miss Sarah Emma Barker as a director on 2014-09-01
dot icon14/10/2014
Termination of appointment of Natasha Fielding as a director on 2014-08-29
dot icon14/10/2014
Termination of appointment of Robert John Mitchell as a director on 2014-08-29
dot icon10/07/2014
Secretary's details changed for Miss Nicola Claydon on 2014-07-10
dot icon10/07/2014
Termination of appointment of Nicola Claydon as a secretary
dot icon09/07/2014
Accounts for a dormant company made up to 2013-11-30
dot icon08/07/2014
Registered office address changed from the Lodge Park Road Shepton Mallet Somerset BA4 5BS on 2014-07-08
dot icon29/04/2014
Appointment of Mr Christopher Stephen Mitchell as a director
dot icon09/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon25/04/2013
Accounts for a dormant company made up to 2012-11-30
dot icon23/04/2013
Registered office address changed from 5 Park Road Shepton Mallet Somerset BA4 5BP United Kingdom on 2013-04-23
dot icon14/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon17/04/2012
Accounts for a dormant company made up to 2011-11-30
dot icon11/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon15/09/2011
Appointment of Mrs Clare Eve Mant as a director
dot icon15/09/2011
Termination of appointment of Rachel Ingvaldson as a director
dot icon19/04/2011
Termination of appointment of Benjemin Johnson as a director
dot icon19/04/2011
Accounts for a dormant company made up to 2010-11-30
dot icon11/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon09/08/2010
Appointment of Mrs Rachel Anne Ingvaldson as a director
dot icon06/08/2010
Termination of appointment of John Jackson as a director
dot icon07/06/2010
Accounts for a dormant company made up to 2009-11-30
dot icon13/05/2010
Appointment of Robert John Mitchell as a director
dot icon13/05/2010
Appointment of Natasha Fielding as a director
dot icon22/12/2009
Termination of appointment of Alexander Odell as a director
dot icon22/12/2009
Termination of appointment of Jolyon Brooking as a director
dot icon10/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon10/11/2009
Director's details changed for Alexander John Odell on 2009-11-10
dot icon10/11/2009
Director's details changed for Mr John Haydon Jackson on 2009-11-10
dot icon10/11/2009
Director's details changed for Benjemin Giles Bowlas Johnson on 2009-11-10
dot icon10/11/2009
Director's details changed for Jolyon Norman Brooking on 2009-11-10
dot icon20/08/2009
Registered office changed on 20/08/2009 from, anglo house anglo house, commercial road, shepton mallet, somerset, BA4 5BY, united kingdom
dot icon21/04/2009
Accounts for a dormant company made up to 2008-11-30
dot icon18/11/2008
Return made up to 10/11/08; full list of members
dot icon10/11/2008
Director's change of particulars / alexander odell / 15/09/2008
dot icon10/11/2008
Director's change of particulars / jolyon brooking / 15/09/2008
dot icon13/06/2008
Accounts for a dormant company made up to 2007-11-30
dot icon23/05/2008
Appointment terminated director thomas jackson
dot icon16/05/2008
Director appointed mr john haydon jackson
dot icon22/04/2008
Secretary appointed miss nicola claydon
dot icon22/04/2008
Registered office changed on 22/04/2008 from, the old mill, park road, shepton mallet, somerset, BA4 5BS
dot icon22/04/2008
Appointment terminated secretary thomas jackson
dot icon21/12/2007
Return made up to 10/11/07; full list of members
dot icon12/12/2007
Director resigned
dot icon06/11/2007
New secretary appointed
dot icon06/11/2007
Secretary resigned
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon21/02/2007
Accounts for a dormant company made up to 2006-11-30
dot icon15/01/2007
Director resigned
dot icon15/01/2007
New director appointed
dot icon09/12/2006
Return made up to 10/11/06; full list of members
dot icon18/09/2006
New director appointed
dot icon09/02/2006
Accounts for a dormant company made up to 2005-11-30
dot icon12/12/2005
Return made up to 10/11/05; full list of members
dot icon29/07/2005
Accounts for a dormant company made up to 2004-11-30
dot icon03/12/2004
Return made up to 10/11/04; full list of members
dot icon09/03/2004
Accounts for a dormant company made up to 2003-11-30
dot icon09/12/2003
Return made up to 10/11/03; full list of members
dot icon09/12/2003
New director appointed
dot icon07/02/2003
Total exemption full accounts made up to 2002-11-30
dot icon16/11/2002
Return made up to 10/11/02; full list of members
dot icon21/02/2002
Accounts for a dormant company made up to 2001-11-30
dot icon03/12/2001
Return made up to 10/11/01; full list of members
dot icon02/03/2001
Accounts for a dormant company made up to 2000-11-30
dot icon04/12/2000
Return made up to 10/11/00; full list of members
dot icon12/04/2000
Director resigned
dot icon25/02/2000
Full accounts made up to 1999-11-30
dot icon24/12/1999
Director resigned
dot icon24/12/1999
Secretary resigned;director resigned
dot icon24/12/1999
New secretary appointed;new director appointed
dot icon24/12/1999
New director appointed
dot icon01/12/1999
Return made up to 10/11/99; full list of members
dot icon25/04/1999
Full accounts made up to 1998-11-30
dot icon13/11/1998
Return made up to 10/11/98; full list of members
dot icon23/04/1998
Full accounts made up to 1997-11-30
dot icon11/11/1997
Return made up to 10/11/97; full list of members
dot icon05/06/1997
Full accounts made up to 1996-11-30
dot icon24/12/1996
Return made up to 10/11/96; no change of members
dot icon09/07/1996
Full accounts made up to 1995-11-30
dot icon17/11/1995
Return made up to 10/11/95; no change of members
dot icon10/02/1995
Return made up to 10/11/94; full list of members
dot icon06/02/1995
Resolutions
dot icon06/02/1995
Resolutions
dot icon06/02/1995
Resolutions
dot icon25/01/1995
Accounts for a small company made up to 1994-11-30
dot icon25/01/1995
Secretary resigned;new secretary appointed
dot icon25/01/1995
New director appointed
dot icon25/01/1995
Ad 16/01/95--------- £ si 1@1=1 £ ic 2/3
dot icon09/11/1994
Registered office changed on 09/11/94 from: 2 greenway road, redland, bristol
dot icon08/03/1994
New secretary appointed;director resigned
dot icon08/03/1994
Secretary resigned;director resigned;new director appointed
dot icon22/12/1993
Director resigned;new director appointed
dot icon06/12/1993
Registered office changed on 06/12/93 from: shaibern house, 28 scrutton street, london, EC2A 4RQ
dot icon06/12/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon10/11/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
0
1.24K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Christopher Stephen
Director
29/04/2014 - 01/04/2022
6
Claydon, Nicola
Secretary
18/04/2008 - 10/07/2014
19
Jackson, Thomas Stuart
Director
01/12/2006 - 14/05/2008
23
Ingvaldson, Rachel Anne
Director
06/08/2010 - 15/09/2011
4
Brooking, Jolyon Norman
Director
13/07/2007 - 22/12/2009
-

Persons with Significant Control

6
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 2 GREENWAY ROAD REDLAND MANAGEMENT COMPANY LIMITED

2 GREENWAY ROAD REDLAND MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/11/1993 with the registered office located at The Lodge, Park Road, Shepton Mallet, Somerset BA4 5BS. 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 2 GREENWAY ROAD REDLAND MANAGEMENT COMPANY LIMITED?

toggle

2 GREENWAY ROAD REDLAND MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/11/1993 .

Where is 2 GREENWAY ROAD REDLAND MANAGEMENT COMPANY LIMITED located?

toggle

2 GREENWAY ROAD REDLAND MANAGEMENT COMPANY LIMITED is registered at The Lodge, Park Road, Shepton Mallet, Somerset BA4 5BS.

What does 2 GREENWAY ROAD REDLAND MANAGEMENT COMPANY LIMITED do?

toggle

2 GREENWAY ROAD REDLAND MANAGEMENT COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

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

toggle

The latest filing was on 10/03/2026: Micro company accounts made up to 2025-11-30.