85A REDLAND ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

85A REDLAND ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02274167

Incorporation date

05/07/1988

Size

Micro Entity

Contacts

Registered address

Registered address

85a Redland Road, Redland, Bristol BS6 6RDCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1988)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/09/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/08/2024
Confirmation statement made on 2024-07-27 with updates
dot icon31/07/2024
Appointment of Mr Thomas Alun Davies as a director on 2024-07-01
dot icon29/11/2023
Micro company accounts made up to 2023-03-31
dot icon20/09/2023
Termination of appointment of Sadhna Ahuja as a director on 2023-08-18
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon07/12/2020
Micro company accounts made up to 2020-03-31
dot icon05/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon27/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/07/2016
Confirmation statement made on 2016-07-29 with updates
dot icon22/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon24/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon24/09/2014
Appointment of Ms Sadhna Ahuja as a director on 2014-09-24
dot icon20/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/09/2014
Termination of appointment of Raj Ahuja as a director on 2014-09-19
dot icon17/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon15/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon30/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon19/12/2011
Secretary's details changed for Mrs Kate Joanne Clarke on 2011-12-17
dot icon19/12/2011
Director's details changed for Mrs Kate Joanne Clarke on 2011-12-17
dot icon17/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon04/01/2011
Director's details changed for Mrs Kate Joanne Clarke on 2010-12-30
dot icon04/01/2011
Termination of appointment of Margaret Angus as a director
dot icon04/01/2011
Appointment of Mr Henry Sze as a director
dot icon01/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/01/2011
Termination of appointment of Margaret Angus as a director
dot icon13/07/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon13/07/2010
Termination of appointment of Bhisham Ahuja as a director
dot icon04/01/2010
Director's details changed for Kate Joanne Shimmin Grey on 2010-01-03
dot icon04/01/2010
Director's details changed for Raj Ahuja on 2010-01-03
dot icon04/01/2010
Termination of appointment of Bhisham Ahuja as a director
dot icon04/01/2010
Director's details changed for Sally Nicholson Pocock on 2010-01-03
dot icon04/01/2010
Director's details changed for Mrs Margaret Lois Angus on 2010-01-03
dot icon04/01/2010
Secretary's details changed for Mrs Kate Joanne Clarke on 2010-01-03
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/12/2009
Secretary's details changed for Mrs Kate Joanne Clarke on 2009-12-27
dot icon29/12/2009
Secretary's details changed for Kate Joanne Shimmin Grey on 2009-12-27
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/01/2009
Return made up to 30/12/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/01/2008
Return made up to 30/12/07; full list of members
dot icon17/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/01/2007
Return made up to 30/12/06; full list of members
dot icon09/01/2007
New director appointed
dot icon08/01/2007
Director resigned
dot icon17/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/01/2006
Return made up to 30/12/05; full list of members
dot icon09/01/2006
New secretary appointed;new director appointed
dot icon14/11/2005
Secretary resigned;director resigned
dot icon12/01/2005
Return made up to 30/12/04; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon15/01/2004
Return made up to 30/12/03; full list of members
dot icon06/08/2003
Amended accounts made up to 2002-03-31
dot icon23/01/2003
Return made up to 30/12/02; full list of members
dot icon22/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon13/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon24/01/2002
Return made up to 30/12/01; full list of members
dot icon31/01/2001
Return made up to 30/12/00; full list of members
dot icon19/01/2001
Full accounts made up to 2000-03-31
dot icon15/12/2000
New director appointed
dot icon30/11/2000
New director appointed
dot icon27/11/2000
New director appointed
dot icon17/11/2000
Director resigned
dot icon17/11/2000
Secretary's particulars changed
dot icon04/09/2000
Director resigned
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon12/01/2000
Return made up to 30/12/99; full list of members
dot icon22/04/1999
New director appointed
dot icon22/04/1999
Director resigned
dot icon22/04/1999
Return made up to 30/12/98; full list of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon30/01/1998
Return made up to 30/12/97; no change of members
dot icon09/06/1997
Full accounts made up to 1996-03-31
dot icon09/06/1997
Return made up to 30/12/96; no change of members
dot icon28/03/1996
Accounts for a small company made up to 1995-03-31
dot icon28/03/1996
Return made up to 30/12/95; full list of members
dot icon28/03/1996
Return made up to 30/12/94; full list of members
dot icon28/03/1996
Return made up to 30/12/93; full list of members
dot icon16/01/1996
Auditor's resignation
dot icon11/07/1995
Director resigned;new director appointed
dot icon02/02/1995
Full accounts made up to 1994-03-31
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon03/03/1993
New secretary appointed;new director appointed
dot icon03/03/1993
Return made up to 30/12/92; full list of members
dot icon09/11/1992
Full accounts made up to 1992-03-31
dot icon09/11/1992
New secretary appointed;director resigned;new director appointed
dot icon13/01/1992
Return made up to 30/12/91; full list of members
dot icon06/09/1991
Full accounts made up to 1991-03-31
dot icon12/06/1991
New director appointed
dot icon25/01/1991
Return made up to 12/01/91; no change of members
dot icon13/01/1991
Full accounts made up to 1990-03-31
dot icon23/03/1990
Full accounts made up to 1989-03-31
dot icon01/02/1990
Return made up to 29/01/90; full list of members
dot icon18/11/1988
Wd 10/11/88 ad 26/10/88--------- £ si 2@1=2 £ ic 2/4
dot icon17/11/1988
New director appointed
dot icon13/10/1988
Registered office changed on 13/10/88 from:\14 princess victoria street clifton bristol BS8 4BP
dot icon13/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/07/1988
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
31/03/2025
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
1.38K
-
0.00
-
-
2022
4
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahuja, Sadhna
Director
24/09/2014 - 18/08/2023
3
Davies, Thomas Alun
Director
01/07/2024 - Present
-
Pocock, Sally Nicholson
Director
23/06/2006 - Present
-
Sze, Henry
Director
01/01/2011 - Present
-
Clarke, Kate Joanne
Director
11/07/2005 - 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 85A REDLAND ROAD MANAGEMENT COMPANY LIMITED

85A REDLAND ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/07/1988 with the registered office located at 85a Redland Road, Redland, Bristol BS6 6RD. 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 85A REDLAND ROAD MANAGEMENT COMPANY LIMITED?

toggle

85A REDLAND ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/07/1988 .

Where is 85A REDLAND ROAD MANAGEMENT COMPANY LIMITED located?

toggle

85A REDLAND ROAD MANAGEMENT COMPANY LIMITED is registered at 85a Redland Road, Redland, Bristol BS6 6RD.

What does 85A REDLAND ROAD MANAGEMENT COMPANY LIMITED do?

toggle

85A REDLAND ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 85A REDLAND ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.