4 OAKLAND ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

4 OAKLAND ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01783190

Incorporation date

16/01/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Saroj, 58 Brunswick Gardens, Ilford, Essex IG6 2QYCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1986)
dot icon04/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/09/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/09/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon26/09/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon28/11/2022
Micro company accounts made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-07-27 with updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/12/2021
Appointment of Ms Anna Comyn Gee as a director on 2021-12-01
dot icon03/12/2021
Termination of appointment of Jay Jagasia as a director on 2021-11-30
dot icon02/09/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon10/01/2021
Micro company accounts made up to 2020-03-31
dot icon07/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/07/2018
Confirmation statement made on 2018-07-27 with updates
dot icon14/07/2018
Registered office address changed from The Grange 236 Main Road Emsworth Hampshire PO10 8JJ to Saroj 58 Brunswick Gardens Ilford Essex IG6 2QY on 2018-07-14
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/11/2017
Appointment of Mr Jay Jagasia as a director on 2017-09-01
dot icon01/11/2017
Termination of appointment of Clare Elizabeth Gooden as a director on 2017-09-01
dot icon03/09/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon03/09/2016
Confirmation statement made on 2016-07-27 with updates
dot icon05/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon09/10/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon23/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/09/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon15/09/2014
Director's details changed for Harshad Mistry on 2014-08-04
dot icon30/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/09/2013
Appointment of Mr David Deberker as a director
dot icon29/09/2013
Appointment of Miss Clare Elizabeth Gooden as a director
dot icon23/09/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon22/09/2013
Termination of appointment of Candice Brewer as a director
dot icon22/09/2013
Termination of appointment of Clare Gooden as a director
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/10/2012
Appointment of Miss Clare Elizabeth Gooden as a director
dot icon19/10/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon18/10/2012
Termination of appointment of Nicholas Dodds as a director
dot icon15/10/2012
Appointment of Mr Daniel Bekhradnia as a director
dot icon14/10/2012
Director's details changed for Nicholas Lascelles Dodds on 2012-07-01
dot icon14/10/2012
Appointment of Mrs Saroj Mistry as a secretary
dot icon04/04/2012
Total exemption full accounts made up to 2011-03-31
dot icon01/03/2012
Annual return made up to 2011-07-27 with full list of shareholders
dot icon03/01/2012
Termination of appointment of Clive Hardy as a director
dot icon03/01/2012
Registered office address changed from 4 Oakland Rd Redland Bristol BS6 6ND on 2012-01-03
dot icon03/01/2012
Termination of appointment of Clive Hardy as a secretary
dot icon22/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon22/08/2010
Director's details changed for Harshad Mistry on 2010-07-27
dot icon22/08/2010
Director's details changed for Nicholas Lascelles Dodds on 2010-07-27
dot icon22/08/2010
Director's details changed for Clive Robin Hardy on 2010-07-27
dot icon04/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/11/2009
Appointment of Candice Brewer as a director
dot icon18/08/2009
Appointment terminated director susan webber
dot icon28/07/2009
Return made up to 27/07/09; full list of members
dot icon27/04/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/09/2008
Return made up to 27/07/08; no change of members
dot icon03/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/08/2007
Return made up to 27/07/07; no change of members
dot icon04/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/08/2006
Return made up to 27/07/06; full list of members
dot icon15/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/12/2005
Return made up to 27/07/05; full list of members
dot icon15/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/08/2004
Return made up to 27/07/04; full list of members
dot icon20/08/2004
New secretary appointed
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon31/08/2003
Return made up to 27/07/03; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon17/10/2002
Return made up to 27/07/02; full list of members
dot icon17/10/2002
New secretary appointed
dot icon10/04/2002
Return made up to 27/07/01; full list of members
dot icon10/04/2002
New director appointed
dot icon01/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon01/11/2001
Director resigned
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon13/11/2000
Return made up to 27/07/00; full list of members
dot icon10/11/2000
New director appointed
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon01/12/1999
Return made up to 27/07/99; full list of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon08/12/1998
Return made up to 27/07/98; no change of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon05/12/1997
Return made up to 27/07/97; change of members
dot icon05/12/1997
New director appointed
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon23/09/1996
New director appointed
dot icon23/09/1996
Return made up to 27/07/96; full list of members
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon18/08/1995
Return made up to 27/07/95; no change of members
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon13/01/1995
Resolutions
dot icon18/08/1994
Return made up to 27/07/94; no change of members
dot icon16/01/1994
Accounts for a small company made up to 1993-03-31
dot icon06/10/1993
Return made up to 27/07/93; full list of members
dot icon14/02/1993
Director resigned;new director appointed
dot icon02/02/1993
New secretary appointed
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon02/02/1993
Return made up to 27/07/92; change of members
dot icon21/01/1992
Full accounts made up to 1991-03-31
dot icon10/10/1991
Return made up to 27/07/91; no change of members
dot icon07/08/1990
Full accounts made up to 1990-03-31
dot icon07/08/1990
Return made up to 27/07/90; full list of members
dot icon25/10/1989
Full accounts made up to 1989-03-31
dot icon23/10/1989
Return made up to 19/10/89; full list of members
dot icon08/09/1988
Full accounts made up to 1988-03-31
dot icon08/09/1988
Return made up to 17/05/88; full list of members
dot icon19/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/08/1987
Return made up to 27/06/87; full list of members
dot icon18/08/1987
Full accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/09/1986
Return made up to 26/06/86; full list of members
dot icon04/07/1986
Full accounts made up to 1985-03-31
dot icon04/07/1986
Full accounts made up to 1986-03-31
dot icon30/05/1986
Director resigned;new director appointed
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
31/03/2025
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1.73K
-
0.00
-
-
2022
0
1.96K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bekhradnia, Daniel
Director
01/07/2012 - Present
-
Dodds, Nicholas Lascelles
Director
02/07/2000 - 30/06/2012
2
Webber, Susan Alexandra Mcgregor
Director
10/07/2001 - 02/08/2009
-
Brewer, Candice
Director
13/11/2009 - 31/12/2012
-
Cayzer, Melvyn Edward
Director
31/10/1995 - 26/06/1997
-

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 4 OAKLAND ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED

4 OAKLAND ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/01/1984 with the registered office located at Saroj, 58 Brunswick Gardens, Ilford, Essex IG6 2QY. 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 4 OAKLAND ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED?

toggle

4 OAKLAND ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/01/1984 .

Where is 4 OAKLAND ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED located?

toggle

4 OAKLAND ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED is registered at Saroj, 58 Brunswick Gardens, Ilford, Essex IG6 2QY.

What does 4 OAKLAND ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 4 OAKLAND ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/12/2025: Micro company accounts made up to 2025-03-31.