8 THE QUADRANT REDLAND MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

8 THE QUADRANT REDLAND MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05310018

Incorporation date

10/12/2004

Size

Dormant

Contacts

Registered address

Registered address

8 The Quadrant, Bristol BS6 7JRCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2004)
dot icon01/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon28/11/2025
Register inspection address has been changed from C/O 16 Halliford St 16 Halliford St Islington London London N1 3HD United Kingdom to 8 the Quadrant Bristol BS6 7JR
dot icon15/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/12/2024
Appointment of Mr Luke Slater as a director on 2024-12-18
dot icon20/12/2024
Confirmation statement made on 2024-11-18 with updates
dot icon18/11/2024
Notification of Tim Alban as a person with significant control on 2024-06-01
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/06/2024
Appointment of Mrs Ann Wood as a director on 2024-05-31
dot icon31/05/2024
Cessation of James Alexander Francis Hornby as a person with significant control on 2024-05-31
dot icon31/05/2024
Termination of appointment of James Alexander Francis Hornby as a director on 2024-05-31
dot icon31/05/2024
Termination of appointment of James Alexander Francis Hornby as a secretary on 2024-05-31
dot icon30/04/2024
Termination of appointment of Gillian Anne Bennet as a director on 2024-04-30
dot icon19/02/2024
Appointment of Mr James Alexander Francis Hornby as a secretary on 2022-07-01
dot icon11/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon10/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/12/2022
Appointment of Mr Tim Alban as a director on 2022-12-08
dot icon12/12/2022
Termination of appointment of Miranda Elisabeth Mason as a director on 2022-12-08
dot icon12/12/2022
Confirmation statement made on 2022-12-10 with updates
dot icon02/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/11/2022
Termination of appointment of Helen Gemma Cook as a director on 2022-07-01
dot icon07/11/2022
Appointment of Mr James Alexander Francis Hornby as a director on 2022-07-01
dot icon07/11/2022
Termination of appointment of Helen Cook as a secretary on 2022-07-01
dot icon07/11/2022
Cessation of Helen Gemma Cook as a person with significant control on 2022-07-01
dot icon07/11/2022
Registered office address changed from , Hadleigh Court the Ridgeway, Westbury-on-Trym, Bristol, BS10 7DG, England to 8 the Quadrant Bristol BS6 7JR on 2022-11-07
dot icon07/11/2022
Notification of James Alexander Francis Hornby as a person with significant control on 2022-07-01
dot icon17/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon21/12/2020
Registered office address changed from , 98 Longley Road, London, SW17 9LH, England to 8 the Quadrant Bristol BS6 7JR on 2020-12-21
dot icon21/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon29/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon09/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/03/2018
Accounts for a dormant company made up to 2016-12-31
dot icon23/12/2017
Compulsory strike-off action has been discontinued
dot icon22/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon22/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon01/11/2016
Appointment of Miss Helen Cook as a secretary on 2016-10-30
dot icon01/11/2016
Director's details changed for Helen Cook on 2016-10-30
dot icon01/11/2016
Registered office address changed from , 16 Halliford Street, London, N1 3HD to 8 the Quadrant Bristol BS6 7JR on 2016-11-01
dot icon01/11/2016
Secretary's details changed for Mrs Gillian Anne Bennet on 2016-10-30
dot icon30/10/2016
Termination of appointment of Gillian Anne Bennet as a secretary on 2016-10-30
dot icon31/08/2016
Appointment of Miss Miranda Elisabeth Mason as a director on 2016-08-01
dot icon17/08/2016
Termination of appointment of Michael Anthony Orde as a director on 2016-07-31
dot icon11/03/2016
Appointment of Mr Michael Anthony Orde as a director on 2016-01-30
dot icon18/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon05/01/2016
Termination of appointment of Abigail Lillian Hookey as a director on 2015-05-14
dot icon23/02/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon07/01/2013
Register inspection address has been changed from Baytree Cottage St. James Road Netherbury Bridport Dorset DT6 5LP United Kingdom
dot icon04/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Director's details changed for Mrs Gillian Anne Bennet on 2012-06-22
dot icon19/11/2012
Appointment of Miss Abigail Lillian Hookey as a director
dot icon13/11/2012
Termination of appointment of Sue Morse as a director
dot icon13/11/2012
Appointment of Mrs Gillian Anne Bennet as a secretary
dot icon13/11/2012
Termination of appointment of Sue Morse as a secretary
dot icon13/11/2012
Registered office address changed from , 8 the Quadrant, Redland, Bristol, BS6 7JR on 2012-11-13
dot icon02/01/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon02/01/2012
Director's details changed for Sue Morse on 2011-11-20
dot icon02/01/2012
Director's details changed for Helen Cook on 2011-12-09
dot icon02/01/2012
Director's details changed for Mrs Gillian Anne Bennet on 2011-12-01
dot icon05/01/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon05/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon05/01/2010
Register(s) moved to registered inspection location
dot icon04/01/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/01/2010
Register inspection address has been changed
dot icon04/01/2010
Director's details changed for Sue Morse on 2009-10-31
dot icon04/01/2010
Director's details changed for Gillian Anne Bennet on 2009-10-15
dot icon04/01/2010
Director's details changed for Helen Cook on 2009-10-31
dot icon02/01/2009
Return made up to 10/12/08; full list of members
dot icon02/01/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/01/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 10/12/07; full list of members
dot icon30/05/2007
New director appointed
dot icon25/04/2007
New secretary appointed
dot icon25/04/2007
Director resigned
dot icon25/04/2007
Secretary resigned
dot icon20/04/2007
Director's particulars changed
dot icon12/01/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 10/12/06; full list of members
dot icon17/07/2006
Accounts made up to 2005-12-31
dot icon07/03/2006
Return made up to 10/12/05; full list of members
dot icon06/10/2005
New director appointed
dot icon06/10/2005
Director resigned
dot icon17/12/2004
Secretary resigned
dot icon10/12/2004
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
31/12/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
90.00
-
0.00
90.00
-
2022
-
90.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Tim Alban
Director
08/12/2022 - Present
-
Bennet, Gillian Anne
Director
10/12/2004 - 30/04/2024
-
Farrington, Gemma Jade
Director
01/03/2025 - Present
-
Slater, Luke
Director
18/12/2024 - Present
-
Wood, Ann
Director
31/05/2024 - Present
-

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 8 THE QUADRANT REDLAND MANAGEMENT COMPANY LIMITED

8 THE QUADRANT REDLAND MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/12/2004 with the registered office located at 8 The Quadrant, Bristol BS6 7JR. 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 8 THE QUADRANT REDLAND MANAGEMENT COMPANY LIMITED?

toggle

8 THE QUADRANT REDLAND MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/12/2004 .

Where is 8 THE QUADRANT REDLAND MANAGEMENT COMPANY LIMITED located?

toggle

8 THE QUADRANT REDLAND MANAGEMENT COMPANY LIMITED is registered at 8 The Quadrant, Bristol BS6 7JR.

What does 8 THE QUADRANT REDLAND MANAGEMENT COMPANY LIMITED do?

toggle

8 THE QUADRANT REDLAND MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 8 THE QUADRANT REDLAND MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-18 with no updates.