204 REDLAND ROAD LIMITED

Register to unlock more data on OkredoRegister

204 REDLAND ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05129126

Incorporation date

17/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

204 Redland Road, Bristol, BS6 6YPCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2004)
dot icon09/02/2026
Micro company accounts made up to 2025-05-31
dot icon02/06/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon15/04/2025
Cessation of Alex Archer as a person with significant control on 2025-04-15
dot icon15/04/2025
Termination of appointment of Alexander William Archer as a director on 2025-04-15
dot icon15/04/2025
Appointment of Jaz William Thomson as a director on 2025-04-15
dot icon15/04/2025
Notification of Jaz William Thomson as a person with significant control on 2025-04-15
dot icon14/01/2025
Appointment of Toby Austin as a director on 2025-01-14
dot icon14/01/2025
Notification of Toby Austin as a person with significant control on 2025-01-14
dot icon14/01/2025
Micro company accounts made up to 2024-05-31
dot icon22/07/2024
Termination of appointment of Zach Billing as a director on 2024-06-24
dot icon02/07/2024
Termination of appointment of Zach Billing as a secretary on 2024-06-28
dot icon02/07/2024
Cessation of Zach Billing as a person with significant control on 2024-06-28
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon07/12/2023
Micro company accounts made up to 2023-05-31
dot icon22/05/2023
Appointment of Mr Paul Chadney as a secretary on 2023-05-22
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon30/01/2023
Micro company accounts made up to 2022-05-31
dot icon30/08/2022
Appointment of Mr Paul Simon Chadney as a director on 2022-08-18
dot icon30/08/2022
Notification of Paul Simon Chadney as a person with significant control on 2022-08-18
dot icon30/08/2022
Termination of appointment of Luke Victor Spalding as a director on 2022-08-11
dot icon02/08/2022
Cessation of Luke Victor Spalding as a person with significant control on 2022-08-02
dot icon01/08/2022
Termination of appointment of Luke Victor Spalding as a secretary on 2022-08-01
dot icon02/07/2022
Appointment of Mr Zach Billing as a secretary on 2022-07-02
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon23/01/2022
Micro company accounts made up to 2021-05-31
dot icon15/12/2021
Notification of Zach Billing as a person with significant control on 2021-12-15
dot icon15/12/2021
Notification of Andrew Ender Pickin as a person with significant control on 2021-12-15
dot icon15/12/2021
Notification of Alex Archer as a person with significant control on 2021-12-15
dot icon15/12/2021
Notification of Luke Victor Spalding as a person with significant control on 2021-12-15
dot icon15/12/2021
Withdrawal of a person with significant control statement on 2021-12-15
dot icon15/12/2021
Appointment of Mr Zach Billing as a director on 2021-12-15
dot icon15/12/2021
Appointment of Mr Andrew Ender Pickin as a director on 2021-12-15
dot icon11/08/2021
Appointment of Mr Alexander William Archer as a director on 2021-08-11
dot icon26/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon06/05/2021
Termination of appointment of Alexander William Archer as a director on 2021-05-05
dot icon06/05/2021
Termination of appointment of Marc Patrick Jonathan Howard as a director on 2021-04-05
dot icon03/05/2021
Micro company accounts made up to 2020-05-31
dot icon02/06/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon05/02/2020
Micro company accounts made up to 2019-05-31
dot icon05/02/2020
Termination of appointment of Marc Patrick Jonathan Howard as a secretary on 2020-02-05
dot icon23/10/2019
Appointment of Mr Luke Victor Spalding as a secretary on 2019-10-23
dot icon27/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon25/03/2019
Micro company accounts made up to 2018-05-31
dot icon25/03/2019
Termination of appointment of John Edward Chance as a director on 2019-03-22
dot icon05/09/2018
Appointment of Mr Marc Patrick Jonathan Howard as a secretary on 2018-06-27
dot icon05/09/2018
Appointment of Mr Luke Victor Spalding as a director on 2018-05-23
dot icon29/06/2018
Termination of appointment of Peter Robert Coulter as a secretary on 2018-06-29
dot icon29/06/2018
Appointment of Mr Marc Patrick Jonathan Howard as a director on 2018-06-27
dot icon29/06/2018
Termination of appointment of Peter Robert Coulter as a director on 2018-06-29
dot icon26/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon24/02/2018
Micro company accounts made up to 2017-05-31
dot icon05/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon26/02/2017
Micro company accounts made up to 2016-05-31
dot icon21/06/2016
Annual return made up to 2016-05-17 no member list
dot icon28/02/2016
Micro company accounts made up to 2015-05-31
dot icon09/06/2015
Annual return made up to 2015-05-17 no member list
dot icon03/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon12/06/2014
Annual return made up to 2014-05-17 no member list
dot icon20/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon12/06/2013
Annual return made up to 2013-05-17 no member list
dot icon31/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/06/2012
Annual return made up to 2012-05-17 no member list
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/06/2011
Appointment of John Edward Chance as a director
dot icon01/06/2011
Annual return made up to 2011-05-17 no member list
dot icon31/05/2011
Termination of appointment of James Littley as a director
dot icon21/04/2011
Total exemption small company accounts made up to 2010-05-31
dot icon17/06/2010
Annual return made up to 2010-05-17 no member list
dot icon17/06/2010
Director's details changed for James Alan Littley on 2010-05-17
dot icon17/06/2010
Director's details changed for Peter Robert Coulter on 2010-05-17
dot icon02/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon13/07/2009
Annual return made up to 17/05/09
dot icon04/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon11/06/2008
Annual return made up to 17/05/08
dot icon20/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon20/12/2007
Director resigned
dot icon18/12/2007
Secretary resigned;director resigned
dot icon12/10/2007
Registered office changed on 12/10/07 from: moors edge, meldon, okehampton, devon EX20 4LU
dot icon26/09/2007
New director appointed
dot icon28/08/2007
New secretary appointed;new director appointed
dot icon07/06/2007
Annual return made up to 17/05/07
dot icon12/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon09/12/2006
New director appointed
dot icon15/06/2006
Annual return made up to 17/05/06
dot icon07/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon08/06/2005
Annual return made up to 17/05/05
dot icon12/05/2005
Director resigned
dot icon19/11/2004
Director resigned
dot icon23/09/2004
Registered office changed on 23/09/04 from: 11 church road, great bookham, surrey, KT23 3PB
dot icon23/07/2004
New director appointed
dot icon23/07/2004
New director appointed
dot icon23/07/2004
New secretary appointed;new director appointed
dot icon25/05/2004
Director resigned
dot icon25/05/2004
Secretary resigned
dot icon17/05/2004
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
31/05/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.50K
-
0.00
-
-
2022
-
1.65K
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Luke Victor Spalding
Director
23/05/2018 - 11/08/2022
4
UK COMPANY SECRETARIES LIMITED
Nominee Secretary
17/05/2004 - 17/05/2004
463
UK INCORPORATIONS LIMITED
Nominee Director
17/05/2004 - 17/05/2004
443
Mr Andrew Ender Pickin
Director
15/12/2021 - Present
3
Mr Alexander William Archer
Director
11/08/2021 - 15/04/2025
3

Persons with Significant Control

8
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 204 REDLAND ROAD LIMITED

204 REDLAND ROAD LIMITED is an(a) Active company incorporated on 17/05/2004 with the registered office located at 204 Redland Road, Bristol, BS6 6YP. There are currently 5 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 204 REDLAND ROAD LIMITED?

toggle

204 REDLAND ROAD LIMITED is currently Active. It was registered on 17/05/2004 .

Where is 204 REDLAND ROAD LIMITED located?

toggle

204 REDLAND ROAD LIMITED is registered at 204 Redland Road, Bristol, BS6 6YP.

What does 204 REDLAND ROAD LIMITED do?

toggle

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

What is the latest filing for 204 REDLAND ROAD LIMITED?

toggle

The latest filing was on 09/02/2026: Micro company accounts made up to 2025-05-31.