202 REDLAND ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

202 REDLAND ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02908100

Incorporation date

14/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

202 Redland Road, Redland, Bristol, Avon BS6 6YPCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1994)
dot icon23/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon21/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/11/2025
Change of details for Mr Nicholas Charles Crocker as a person with significant control on 2025-11-27
dot icon30/11/2025
Change of details for Mrs Helena Zak as a person with significant control on 2025-11-27
dot icon29/11/2025
Director's details changed for Mr Nicholas Charles Crocker on 2025-11-27
dot icon25/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon24/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon27/01/2023
Change of details for Mrs Hannah Elizabeth Family as a person with significant control on 2023-01-15
dot icon27/01/2023
Change of details for Mr Oliver Anoush Family as a person with significant control on 2023-01-15
dot icon27/01/2023
Director's details changed for Mrs Hannah Elizabeth Family on 2023-01-15
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/04/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon19/02/2020
Appointment of Mr Nicholas Charles Crocker as a director on 2020-02-08
dot icon22/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon27/03/2017
Termination of appointment of Charles John Crocker as a director on 2016-03-29
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-03-14
dot icon23/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon11/04/2016
Director's details changed for Dr Keya Raymond-Barker on 2014-09-29
dot icon08/04/2016
Director's details changed for Dr Keya Quader on 2014-09-29
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/01/2016
Appointment of Dr Keya Quader as a director on 2014-09-29
dot icon09/01/2016
Termination of appointment of Rubel Khairul Quader as a director on 2014-09-29
dot icon11/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon12/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon02/01/2012
Director's details changed for Miss Hannah Elizabeth Dawson on 2011-07-09
dot icon02/01/2012
Secretary's details changed for Miss Hannah Elizabeth Dawson on 2011-07-09
dot icon12/04/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/04/2010
Appointment of Mr. Rubel Khairul Quader as a director
dot icon19/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon19/04/2010
Director's details changed for Miss Hannah Elizabeth Dawson on 2010-03-14
dot icon19/04/2010
Director's details changed for Charles John Crocker on 2010-03-14
dot icon15/03/2010
Termination of appointment of John Roberts as a director
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/11/2009
Termination of appointment of John Roberts as a secretary
dot icon11/11/2009
Termination of appointment of James Isden as a director
dot icon10/11/2009
Appointment of Miss Hannah Elizabeth Dawson as a secretary
dot icon10/11/2009
Appointment of Miss Hannah Elizabeth Dawson as a director
dot icon10/04/2009
Return made up to 14/03/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/04/2008
Return made up to 14/03/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/04/2007
Return made up to 14/03/07; full list of members
dot icon24/03/2007
Secretary resigned
dot icon24/03/2007
New secretary appointed
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/09/2006
New director appointed
dot icon07/08/2006
New secretary appointed
dot icon07/08/2006
Director resigned
dot icon07/08/2006
Secretary resigned
dot icon05/04/2006
Return made up to 14/03/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/07/2005
Return made up to 14/03/05; full list of members
dot icon12/07/2005
New director appointed
dot icon21/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/06/2004
Return made up to 14/03/04; full list of members
dot icon25/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon21/05/2003
Return made up to 14/03/03; full list of members
dot icon25/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/06/2002
New secretary appointed
dot icon10/06/2002
Secretary resigned
dot icon15/04/2002
Return made up to 14/03/02; full list of members
dot icon28/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon02/05/2001
New director appointed
dot icon02/05/2001
Director resigned
dot icon30/04/2001
Return made up to 14/03/01; full list of members
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon11/04/2000
Return made up to 14/03/00; full list of members
dot icon27/01/2000
Accounts for a small company made up to 1999-03-31
dot icon12/04/1999
Return made up to 14/03/99; no change of members
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon02/04/1998
Return made up to 14/03/98; full list of members
dot icon26/01/1998
Accounts for a small company made up to 1997-03-31
dot icon07/04/1997
Return made up to 14/03/97; no change of members
dot icon27/01/1997
Accounts for a small company made up to 1996-03-31
dot icon13/04/1996
Return made up to 14/03/96; no change of members
dot icon12/01/1996
Accounts for a small company made up to 1995-03-31
dot icon06/04/1995
Return made up to 14/03/95; full list of members
dot icon02/12/1994
Director resigned;new director appointed
dot icon02/12/1994
Secretary resigned;new secretary appointed
dot icon09/08/1994
Ad 24/06/94--------- £ si 1@1=1 £ ic 2/3
dot icon26/04/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/03/1994
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
31/03/2025
dot iconNext confirmation date
14/03/2026
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
3.00
-
0.00
262.00
-
2022
0
3.00
-
0.00
63.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
14/03/1994 - 14/03/1994
38039
WATERLOW NOMINEES LIMITED
Nominee Director
14/03/1994 - 14/03/1994
36021
Booth, Paul David
Director
14/03/1994 - 21/11/1994
6
Family, Hannah Elizabeth
Secretary
06/10/2009 - Present
-
Booth, Paul David
Secretary
14/03/1994 - 21/11/1994
-

Persons with Significant Control

7
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 202 REDLAND ROAD MANAGEMENT COMPANY LIMITED

202 REDLAND ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/03/1994 with the registered office located at 202 Redland Road, Redland, Bristol, Avon BS6 6YP. 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 202 REDLAND ROAD MANAGEMENT COMPANY LIMITED?

toggle

202 REDLAND ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/03/1994 .

Where is 202 REDLAND ROAD MANAGEMENT COMPANY LIMITED located?

toggle

202 REDLAND ROAD MANAGEMENT COMPANY LIMITED is registered at 202 Redland Road, Redland, Bristol, Avon BS6 6YP.

What does 202 REDLAND ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 202 REDLAND ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-14 with no updates.