20 REDLAND PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

20 REDLAND PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04261665

Incorporation date

30/07/2001

Size

Dormant

Contacts

Registered address

Registered address

House Hold Management Company, 20 Redland Park, Redland, Bristol BS6 6SDCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2001)
dot icon23/03/2026
Accounts for a dormant company made up to 2025-06-23
dot icon19/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon16/01/2026
Director's details changed for Mr Michael Shepherd on 2026-01-16
dot icon03/02/2025
Accounts for a dormant company made up to 2024-06-23
dot icon14/01/2025
Confirmation statement made on 2025-01-05 with updates
dot icon10/01/2025
Appointment of Mr Marsham Moselhi as a director on 2025-01-10
dot icon07/11/2024
Termination of appointment of Ralph Richard David Wynne-Griffiths as a director on 2024-10-25
dot icon26/03/2024
Accounts for a dormant company made up to 2023-06-23
dot icon05/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon02/01/2024
Director's details changed for Mr Adam Daniels on 2024-01-01
dot icon02/01/2024
Termination of appointment of Adam Stuart Hughes as a director on 2024-01-02
dot icon02/01/2024
Appointment of Mr Adam Stuart Hughes as a director on 2024-01-01
dot icon21/08/2023
Termination of appointment of Charlotte Wilson as a director on 2023-08-21
dot icon21/08/2023
Appointment of Mr Adam Daniels as a director on 2023-08-21
dot icon21/08/2023
Confirmation statement made on 2023-07-24 with updates
dot icon17/04/2023
Accounts for a dormant company made up to 2022-06-23
dot icon18/10/2022
Compulsory strike-off action has been discontinued
dot icon16/10/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon11/10/2022
First Gazette notice for compulsory strike-off
dot icon14/03/2022
Accounts for a dormant company made up to 2021-06-23
dot icon14/03/2022
Director's details changed for Mr Michael Shepherd on 2022-03-13
dot icon14/03/2022
Director's details changed for Mr Ralph Richard David Wynne-Griffiths on 2022-03-13
dot icon14/03/2022
Director's details changed for Miss Charlotte Wilson on 2022-03-13
dot icon31/07/2021
Director's details changed for Mr Michael Shepard on 2021-07-31
dot icon30/07/2021
Confirmation statement made on 2021-07-24 with updates
dot icon30/07/2021
Termination of appointment of Kokbun Lee as a director on 2021-07-30
dot icon30/07/2021
Cessation of Kokbun Lee as a person with significant control on 2021-07-30
dot icon30/07/2021
Appointment of Mr Michael Shepard as a director on 2021-07-30
dot icon26/05/2021
Accounts for a dormant company made up to 2020-06-23
dot icon26/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon25/05/2020
Accounts for a dormant company made up to 2019-06-23
dot icon01/09/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with updates
dot icon23/07/2018
Accounts for a dormant company made up to 2018-06-23
dot icon23/07/2018
Appointment of Miss Charlotte Wilson as a director on 2018-07-23
dot icon18/07/2018
Appointment of Mr Ralph Richard David Wynne-Griffiths as a director on 2018-07-18
dot icon18/07/2018
Cessation of Chris Westlake as a person with significant control on 2018-07-18
dot icon18/07/2018
Termination of appointment of Chris Westlake as a director on 2018-07-18
dot icon18/07/2018
Termination of appointment of William Robert Hooper as a director on 2018-07-18
dot icon18/07/2018
Cessation of William Hooper as a person with significant control on 2018-07-18
dot icon08/08/2017
Accounts for a dormant company made up to 2017-06-23
dot icon08/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon20/03/2017
Accounts for a dormant company made up to 2016-06-23
dot icon11/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon17/08/2015
Accounts for a dormant company made up to 2015-06-23
dot icon17/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon25/02/2015
Appointment of Mr Chris Westlake as a director on 2015-02-25
dot icon16/02/2015
Termination of appointment of Susannah Betts as a director on 2015-02-16
dot icon28/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon28/08/2014
Accounts for a dormant company made up to 2014-06-23
dot icon25/03/2014
Accounts for a dormant company made up to 2013-06-23
dot icon06/11/2013
Appointment of Mr William Robert Hooper as a director
dot icon01/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon10/06/2013
Accounts for a dormant company made up to 2012-06-23
dot icon11/09/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon10/03/2012
Total exemption small company accounts made up to 2011-06-23
dot icon13/09/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon18/08/2011
Appointment of Susannah Betts as a director
dot icon04/11/2010
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 2010-11-04
dot icon04/11/2010
Termination of appointment of Hml Company Secretarial Services Limited as a secretary
dot icon19/10/2010
Appointment of Mr Kokbun Lee as a director
dot icon19/10/2010
Appointment of Mr Michael John Lake as a director
dot icon19/10/2010
Termination of appointment of Alan Coates as a director
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon06/09/2010
Total exemption small company accounts made up to 2010-06-23
dot icon30/07/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon29/07/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon29/07/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon02/12/2009
Total exemption small company accounts made up to 2009-06-23
dot icon02/12/2009
Previous accounting period shortened from 2009-07-31 to 2009-06-23
dot icon04/08/2009
Return made up to 30/07/09; full list of members
dot icon31/07/2009
Director appointed alan john coates
dot icon09/06/2009
Appointment terminated director emmeline rackham
dot icon29/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon09/10/2008
Secretary appointed hml company secretarial services
dot icon08/10/2008
Appointment terminated secretary bernard land
dot icon29/09/2008
Registered office changed on 29/09/2008 from 3 laurel house station road worle weston super mare BS22 6AR
dot icon12/08/2008
Return made up to 30/07/08; no change of members
dot icon22/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon16/08/2007
Return made up to 30/07/07; full list of members
dot icon31/07/2007
Registered office changed on 31/07/07 from: grovewood house 17 ringwood grove weston super mare north somerset BS23 2UA
dot icon11/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon10/01/2007
New director appointed
dot icon08/01/2007
Director resigned
dot icon08/08/2006
Return made up to 30/07/06; full list of members
dot icon22/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon26/04/2006
New director appointed
dot icon21/04/2006
New secretary appointed
dot icon21/04/2006
Secretary resigned
dot icon21/04/2006
Registered office changed on 21/04/06 from: 20 redland park redland bristol BS6 6SD
dot icon16/08/2005
Return made up to 30/07/05; full list of members
dot icon05/04/2005
Total exemption full accounts made up to 2004-07-31
dot icon20/08/2004
Return made up to 30/07/04; full list of members
dot icon15/05/2004
New director appointed
dot icon31/03/2004
Director resigned
dot icon23/12/2003
Total exemption full accounts made up to 2003-07-31
dot icon29/08/2003
Return made up to 30/07/03; full list of members
dot icon20/11/2002
Total exemption full accounts made up to 2002-07-31
dot icon11/09/2002
Ad 29/05/02--------- £ si 3@1
dot icon11/09/2002
Return made up to 30/07/02; full list of members
dot icon25/06/2002
New director appointed
dot icon24/06/2002
Secretary resigned
dot icon24/06/2002
New secretary appointed
dot icon24/06/2002
Director resigned
dot icon24/06/2002
Secretary resigned
dot icon30/07/2001
Incorporation
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
23/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
23/06/2024
dot iconNext account date
23/06/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2023
-
4.00
-
0.00
-
-
2023
-
4.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

4.00 £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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wynne-Griffiths, Ralph Richard David
Director
18/07/2018 - 25/10/2024
1
Betts, Susannah
Director
01/11/2010 - 16/02/2015
-
Hooper, William Robert
Director
06/11/2013 - 18/07/2018
-
Rackham, Emmeline Lucy
Director
15/12/2006 - 01/04/2009
-
Westlake, Chris
Director
25/02/2015 - 18/07/2018
-

Persons with Significant Control

4
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 20 REDLAND PARK MANAGEMENT COMPANY LIMITED

20 REDLAND PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/07/2001 with the registered office located at House Hold Management Company, 20 Redland Park, Redland, Bristol BS6 6SD. There are currently 4 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 20 REDLAND PARK MANAGEMENT COMPANY LIMITED?

toggle

20 REDLAND PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/07/2001 .

Where is 20 REDLAND PARK MANAGEMENT COMPANY LIMITED located?

toggle

20 REDLAND PARK MANAGEMENT COMPANY LIMITED is registered at House Hold Management Company, 20 Redland Park, Redland, Bristol BS6 6SD.

What does 20 REDLAND PARK MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 20 REDLAND PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Accounts for a dormant company made up to 2025-06-23.