91A REDLAND ROAD (MANAGEMENT CO.) LIMITED

Register to unlock more data on OkredoRegister

91A REDLAND ROAD (MANAGEMENT CO.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01404748

Incorporation date

11/12/1978

Size

Micro Entity

Contacts

Registered address

Registered address

The Lodge, Park Road, Shepton Mallet, Somerset BA4 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1987)
dot icon12/06/2025
Cessation of Clare Eve Mant as a person with significant control on 2025-06-12
dot icon12/06/2025
Cessation of James Hannaford as a person with significant control on 2025-06-12
dot icon12/06/2025
Notification of a person with significant control statement
dot icon12/06/2025
Cessation of Hitesh Makan as a person with significant control on 2025-06-12
dot icon12/06/2025
Cessation of Mecon Roy Williams as a person with significant control on 2025-06-12
dot icon20/04/2025
Micro company accounts made up to 2024-12-31
dot icon19/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon22/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon27/02/2024
Micro company accounts made up to 2023-12-31
dot icon18/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon09/03/2023
Micro company accounts made up to 2022-12-31
dot icon13/06/2022
Appointment of Mr James Hannaford as a director on 2022-06-13
dot icon25/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon08/03/2022
Micro company accounts made up to 2021-12-31
dot icon30/09/2021
Notification of James Hannaford as a person with significant control on 2021-09-30
dot icon19/08/2021
Termination of appointment of Wendy Irene Rowe as a director on 2021-08-19
dot icon19/08/2021
Cessation of Wendy Irene Rowe as a person with significant control on 2021-08-19
dot icon27/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon09/02/2021
Micro company accounts made up to 2020-12-31
dot icon21/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon17/02/2020
Micro company accounts made up to 2019-12-31
dot icon25/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon18/04/2019
Notification of Wendy Rowe as a person with significant control on 2019-04-15
dot icon18/04/2019
Termination of appointment of Steven John Barrett as a director on 2019-04-15
dot icon18/04/2019
Cessation of Steven John Barrett as a person with significant control on 2019-04-15
dot icon19/02/2019
Micro company accounts made up to 2018-12-31
dot icon18/09/2018
Appointment of Ms Wendy Irene Rowe as a director on 2018-08-24
dot icon23/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/05/2018
Appointment of Mr Gail Williams as a director on 2018-04-21
dot icon10/05/2018
Appointment of Mr Mecon Williams as a director on 2018-04-21
dot icon02/05/2018
Notification of Mecon Williams as a person with significant control on 2018-04-21
dot icon02/05/2018
Cessation of Neil Caddick as a person with significant control on 2018-04-21
dot icon02/05/2018
Termination of appointment of Neil Caddick as a director on 2018-04-21
dot icon18/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/08/2017
Director's details changed for Mrs Clare Eve Mant on 2017-08-01
dot icon01/08/2017
Change of details for Mrs Clare Eve Mant as a person with significant control on 2017-08-01
dot icon19/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon21/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-04-17 no member list
dot icon19/04/2016
Director's details changed for Mr Neil Caddick on 2016-03-02
dot icon24/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/04/2015
Annual return made up to 2015-04-17 no member list
dot icon30/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/04/2014
Annual return made up to 2014-04-17 no member list
dot icon03/02/2014
Appointment of Mr Neil Caddick as a director
dot icon09/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/04/2013
Registered office address changed from 5 Park Road Shepton Mallet Somerset BA4 5BP United Kingdom on 2013-04-23
dot icon17/04/2013
Annual return made up to 2013-04-17 no member list
dot icon04/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-04-17 no member list
dot icon15/09/2011
Termination of appointment of Rachel Ingvaldson as a director
dot icon15/09/2011
Appointment of Mrs Clare Eve Mant as a director
dot icon03/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/04/2011
Annual return made up to 2011-04-17 no member list
dot icon09/08/2010
Appointment of Mrs Rachel Anne Ingvaldson as a director
dot icon06/08/2010
Termination of appointment of John Jackson as a director
dot icon14/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-04-17 no member list
dot icon19/04/2010
Director's details changed for Mr Hitesh Makan on 2010-04-17
dot icon19/04/2010
Director's details changed for Steven John Barrett on 2010-04-17
dot icon20/08/2009
Registered office changed on 20/08/2009 from anglo house commercial road shepton mallet somerset BA4 5BY
dot icon28/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/04/2009
Annual return made up to 17/04/09
dot icon08/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/06/2008
Appointment terminated director thomas jackson
dot icon16/05/2008
Director appointed mr john haydon jackson
dot icon17/04/2008
Secretary's change of particulars / nicola claydon / 11/02/2008
dot icon17/04/2008
Director's change of particulars / hitesh makan / 01/05/2007
dot icon17/04/2008
Location of debenture register
dot icon17/04/2008
Location of register of members
dot icon17/04/2008
Annual return made up to 17/04/08
dot icon17/04/2008
Registered office changed on 17/04/2008 from anglo house commercial road shepton mallet somerset BA4 5BY
dot icon28/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/04/2007
Annual return made up to 17/04/07
dot icon24/10/2006
Secretary resigned
dot icon24/10/2006
New secretary appointed
dot icon24/10/2006
Director resigned
dot icon24/10/2006
Registered office changed on 24/10/06 from: 91A redland road redland bristol BS6 6RD
dot icon11/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/05/2006
Annual return made up to 17/04/06
dot icon22/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/04/2005
Annual return made up to 17/04/05
dot icon25/01/2005
New director appointed
dot icon03/12/2004
Director resigned
dot icon03/12/2004
Director resigned
dot icon17/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon18/06/2004
Secretary resigned
dot icon18/06/2004
New secretary appointed;new director appointed
dot icon07/05/2004
Annual return made up to 17/04/04
dot icon06/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon30/04/2003
Annual return made up to 17/04/03
dot icon03/10/2002
New director appointed
dot icon29/06/2002
Annual return made up to 17/04/02
dot icon03/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon14/06/2001
Full accounts made up to 2000-12-31
dot icon22/05/2001
Annual return made up to 17/04/01
dot icon22/05/2001
New director appointed
dot icon22/05/2001
Director resigned
dot icon22/05/2001
New secretary appointed
dot icon09/08/2000
Secretary resigned;director resigned
dot icon02/06/2000
Accounts for a small company made up to 1999-12-31
dot icon22/04/2000
Annual return made up to 17/04/00
dot icon08/10/1999
Director resigned
dot icon08/10/1999
New director appointed
dot icon15/05/1999
Annual return made up to 17/04/99
dot icon11/02/1999
Full accounts made up to 1998-12-31
dot icon28/09/1998
Full accounts made up to 1997-12-31
dot icon09/06/1998
Annual return made up to 17/04/98
dot icon30/04/1998
Director resigned
dot icon11/01/1998
New director appointed
dot icon23/12/1997
Director resigned
dot icon19/06/1997
New director appointed
dot icon19/06/1997
Director resigned
dot icon07/05/1997
Annual return made up to 17/04/97
dot icon27/03/1997
Full accounts made up to 1996-12-31
dot icon10/05/1996
Full accounts made up to 1995-12-31
dot icon10/05/1996
Annual return made up to 17/04/96
dot icon25/04/1995
Accounts for a small company made up to 1994-12-31
dot icon25/04/1995
Annual return made up to 17/04/95
dot icon26/05/1994
Accounts for a small company made up to 1993-12-31
dot icon26/05/1994
Annual return made up to 17/04/94
dot icon04/01/1994
Director resigned;new director appointed
dot icon06/12/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/06/1993
Annual return made up to 17/04/93
dot icon25/05/1993
Full accounts made up to 1992-12-31
dot icon29/10/1992
New director appointed
dot icon05/10/1992
Secretary resigned;new secretary appointed;director resigned
dot icon14/04/1992
Full accounts made up to 1991-12-31
dot icon14/04/1992
Annual return made up to 17/04/92
dot icon15/05/1991
Full accounts made up to 1990-12-31
dot icon26/04/1991
Annual return made up to 17/04/91
dot icon10/05/1990
Full accounts made up to 1989-12-31
dot icon10/05/1990
Annual return made up to 02/05/90
dot icon10/08/1989
Director resigned;new director appointed
dot icon21/06/1989
Full accounts made up to 1988-12-31
dot icon21/06/1989
Annual return made up to 13/06/89
dot icon04/02/1989
Director resigned;new director appointed
dot icon11/05/1988
Full accounts made up to 1987-12-31
dot icon11/05/1988
Annual return made up to 02/05/88
dot icon07/08/1987
Director resigned;new director appointed
dot icon22/06/1987
Full accounts made up to 1986-12-31
dot icon22/06/1987
10/05/87 nsc
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
17/04/2026
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
2.28K
-
0.00
-
-
2022
0
219.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mant, Clare Eve
Director
15/09/2011 - Present
7
Caddick, Neil
Director
03/02/2014 - 21/04/2018
9
Williams, Gail Lois Forbes
Director
21/04/2018 - Present
7
Williams, Mecon Roy
Director
21/04/2018 - Present
5
Hannaford, James
Director
13/06/2022 - Present
-

Persons with Significant Control

11
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 91A REDLAND ROAD (MANAGEMENT CO.) LIMITED

91A REDLAND ROAD (MANAGEMENT CO.) LIMITED is an(a) Active company incorporated on 11/12/1978 with the registered office located at The Lodge, Park Road, Shepton Mallet, Somerset BA4 5BS. 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 91A REDLAND ROAD (MANAGEMENT CO.) LIMITED?

toggle

91A REDLAND ROAD (MANAGEMENT CO.) LIMITED is currently Active. It was registered on 11/12/1978 .

Where is 91A REDLAND ROAD (MANAGEMENT CO.) LIMITED located?

toggle

91A REDLAND ROAD (MANAGEMENT CO.) LIMITED is registered at The Lodge, Park Road, Shepton Mallet, Somerset BA4 5BS.

What does 91A REDLAND ROAD (MANAGEMENT CO.) LIMITED do?

toggle

91A REDLAND ROAD (MANAGEMENT CO.) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 91A REDLAND ROAD (MANAGEMENT CO.) LIMITED?

toggle

The latest filing was on 12/06/2025: Cessation of Clare Eve Mant as a person with significant control on 2025-06-12.