219 REDLAND ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

219 REDLAND ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01663788

Incorporation date

13/09/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1982)
dot icon23/02/2026
Appointment of Hillcrest Estate Management Limited as a secretary on 2026-02-20
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon05/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/07/2025
Appointment of Mr Isaac Kumar Mehay-Byford as a director on 2025-07-16
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon11/09/2024
Termination of appointment of Frances Elizabeth Heathcote as a director on 2024-07-05
dot icon26/07/2024
Micro company accounts made up to 2023-12-31
dot icon09/10/2023
Confirmation statement made on 2023-10-08 with updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/10/2022
Director's details changed for Angela Macleod on 2022-10-01
dot icon19/10/2022
Confirmation statement made on 2022-10-08 with updates
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/01/2022
Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ England to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 2022-01-06
dot icon04/01/2022
Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2021-12-31
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon05/08/2021
Micro company accounts made up to 2020-12-31
dot icon29/03/2021
Appointment of Ms Frances Elizabeth Heathcote as a director on 2020-12-17
dot icon22/02/2021
Termination of appointment of Jonathan Mills as a director on 2020-12-17
dot icon13/11/2020
Appointment of Miss Kirsty Anne Nelson as a director on 2020-11-12
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon04/09/2020
Micro company accounts made up to 2019-12-31
dot icon14/08/2020
Termination of appointment of Alexander Richard Wills as a director on 2020-07-13
dot icon03/07/2020
Registered office address changed from Blenheims Estate and Asset Management (Sw) Limited Pembroke House Torquay Road Paigton Devon TQ3 2EZ United Kingdom to Pembroke House Torquay Road Paignton Devon TQ3 2EZ on 2020-07-03
dot icon27/04/2020
Director's details changed for Miss Maria Alaine O'callaghan on 2020-04-27
dot icon27/04/2020
Director's details changed for Miss Maria Alaine O'callaghan on 2020-04-27
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon06/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/03/2019
Appointment of Mr Jonathan Mills as a director on 2019-03-11
dot icon22/10/2018
Termination of appointment of Andrew Gordon Ray as a director on 2018-10-19
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon10/09/2018
Termination of appointment of James Willson as a director on 2018-08-28
dot icon10/09/2018
Appointment of Mr Paddy Damian Gibb as a director on 2018-08-28
dot icon26/06/2018
Micro company accounts made up to 2017-12-31
dot icon09/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon11/04/2017
Micro company accounts made up to 2016-12-31
dot icon03/04/2017
Appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2017-04-01
dot icon03/04/2017
Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ to Blenheims Estate and Asset Management (Sw) Limited Pembroke House Torquay Road Paigton Devon TQ3 2EZ on 2017-04-03
dot icon03/04/2017
Termination of appointment of Hillcrest Estate Management Limited as a secretary on 2017-03-31
dot icon13/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon25/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/01/2016
Appointment of Mr James Willson as a director on 2015-10-30
dot icon11/01/2016
Appointment of Mr Andrew Gordon Ray as a director on 2015-12-18
dot icon27/11/2015
Termination of appointment of Katharine Harriet Wray as a director on 2015-09-17
dot icon16/11/2015
Appointment of Miss Maria Alaine O'callaghan as a director on 2015-10-31
dot icon16/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon26/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon23/01/2015
Appointment of Mr Alexander Richard Wills as a director on 2015-01-21
dot icon24/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon07/08/2014
Termination of appointment of Benjamin Paul Davies as a director on 2014-07-06
dot icon31/07/2014
Termination of appointment of Sam Robin Dennis Mcarthur as a director on 2014-07-03
dot icon25/06/2014
Director's details changed for Miss Katharine Harriet Holtum on 2014-05-24
dot icon25/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon30/01/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon17/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon31/08/2012
Termination of appointment of Roger Mcdermott as a director
dot icon23/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon14/09/2011
Appointment of Miss Katharine Harriet Holtum as a director
dot icon08/09/2011
Termination of appointment of Paramjit Jeetley as a director
dot icon19/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/06/2011
Appointment of Roger Mcdermott as a director
dot icon31/05/2011
Appointment of Benjamin Paul Davies as a director
dot icon09/05/2011
Termination of appointment of Emma Cordwell as a director
dot icon04/02/2011
Termination of appointment of Kevyn Jonas as a director
dot icon23/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon27/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon15/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/07/2009
Director appointed sam mcarthur
dot icon11/06/2009
Appointment terminated director elaine feeny
dot icon24/04/2009
Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2PB
dot icon13/11/2008
Director's change of particulars / emma noble / 06/10/2008
dot icon10/10/2008
Return made up to 08/10/08; full list of members
dot icon11/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/01/2008
New director appointed
dot icon01/11/2007
Director resigned
dot icon29/10/2007
Return made up to 08/10/07; full list of members
dot icon23/10/2007
Director resigned
dot icon15/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/01/2007
Return made up to 08/10/06; full list of members
dot icon22/09/2006
Registered office changed on 22/09/06 from: grovewood house 17 ringwood grove weston super mare north somerset BS23 2UA
dot icon22/09/2006
Secretary resigned
dot icon22/09/2006
New secretary appointed
dot icon06/09/2006
New director appointed
dot icon06/09/2006
New director appointed
dot icon06/09/2006
New director appointed
dot icon06/09/2006
New director appointed
dot icon09/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/11/2005
Return made up to 08/10/05; full list of members
dot icon27/04/2005
Total exemption full accounts made up to 2005-03-31
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon14/12/2004
Director resigned
dot icon14/12/2004
Director resigned
dot icon15/10/2004
Return made up to 08/10/04; full list of members
dot icon13/02/2004
Return made up to 08/10/03; full list of members
dot icon12/01/2004
Director resigned
dot icon12/01/2004
Director resigned
dot icon06/12/2003
New director appointed
dot icon01/12/2003
New director appointed
dot icon19/11/2003
Registered office changed on 19/11/03 from: 219 redland road redland bristol BS6 6YT
dot icon19/11/2003
Secretary resigned;director resigned
dot icon19/11/2003
New secretary appointed
dot icon30/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon19/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/10/2002
Return made up to 08/10/02; full list of members
dot icon25/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon15/11/2001
Return made up to 08/10/01; full list of members
dot icon13/02/2001
Accounts for a small company made up to 2000-03-31
dot icon14/12/2000
New director appointed
dot icon08/11/2000
Return made up to 08/10/00; full list of members
dot icon08/11/2000
Director resigned
dot icon08/11/2000
Director resigned
dot icon08/11/2000
New director appointed
dot icon24/01/2000
Accounts for a small company made up to 1999-03-31
dot icon23/11/1999
Return made up to 08/10/99; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon09/11/1998
Return made up to 08/10/98; full list of members
dot icon10/03/1998
New director appointed
dot icon30/01/1998
Director resigned
dot icon30/01/1998
Full accounts made up to 1997-03-31
dot icon13/01/1998
Return made up to 08/10/97; no change of members
dot icon14/01/1997
Full accounts made up to 1996-03-31
dot icon11/12/1996
Return made up to 08/10/96; no change of members
dot icon05/03/1996
New director appointed
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon08/11/1995
Return made up to 08/10/95; full list of members
dot icon10/01/1995
Accounts for a small company made up to 1994-03-31
dot icon28/11/1994
Return made up to 08/10/94; no change of members
dot icon02/02/1994
Full accounts made up to 1993-03-31
dot icon28/11/1993
New director appointed
dot icon28/11/1993
Return made up to 08/10/93; no change of members
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon27/01/1993
New director appointed
dot icon20/01/1993
Return made up to 08/10/92; full list of members
dot icon30/03/1992
Full accounts made up to 1991-03-31
dot icon05/02/1992
Return made up to 08/10/91; no change of members
dot icon25/06/1991
Secretary resigned;new secretary appointed
dot icon24/10/1990
Full accounts made up to 1990-03-31
dot icon24/10/1990
Return made up to 08/10/90; full list of members
dot icon05/06/1990
Full accounts made up to 1989-03-31
dot icon05/06/1990
Return made up to 31/12/89; full list of members
dot icon12/06/1989
Return made up to 31/12/88; full list of members
dot icon30/05/1989
Full accounts made up to 1988-03-31
dot icon30/05/1989
Director's particulars changed
dot icon18/10/1988
Secretary resigned;new secretary appointed;director resigned
dot icon18/10/1988
Full accounts made up to 1987-03-31
dot icon18/10/1988
Return made up to 31/12/87; full list of members
dot icon19/08/1988
First gazette
dot icon17/07/1987
New director appointed
dot icon17/07/1987
Director's particulars changed;new director appointed
dot icon12/06/1987
Accounts for a small company made up to 1986-03-31
dot icon12/06/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/09/1982
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
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.38K
-
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carr, Stephen John
Director
05/10/1992 - 01/05/1997
5
Kelson, Emma Kate, Dr
Director
31/07/2006 - 09/09/2007
-
Feeny, Elaine Marion
Director
07/10/2000 - 27/05/2009
1
Barry, Samantha Jane
Director
31/03/1995 - 07/10/2000
-
O'callaghan, Maria Alaine
Director
31/10/2015 - Present
-

Persons with Significant Control

1
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 219 REDLAND ROAD MANAGEMENT LIMITED

219 REDLAND ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 13/09/1982 with the registered office located at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ. There are currently 6 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 219 REDLAND ROAD MANAGEMENT LIMITED?

toggle

219 REDLAND ROAD MANAGEMENT LIMITED is currently Active. It was registered on 13/09/1982 .

Where is 219 REDLAND ROAD MANAGEMENT LIMITED located?

toggle

219 REDLAND ROAD MANAGEMENT LIMITED is registered at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ.

What does 219 REDLAND ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 219 REDLAND ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 23/02/2026: Appointment of Hillcrest Estate Management Limited as a secretary on 2026-02-20.