CHURCH ROAD REDFIELD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCH ROAD REDFIELD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12415068

Incorporation date

20/01/2020

Size

Dormant

Contacts

Registered address

Registered address

18 Badminton Road, Downend, Bristol BS16 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2020)
dot icon26/03/2026
Termination of appointment of Vladislavs Odorovskis as a director on 2026-03-13
dot icon24/02/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon10/01/2026
Appointment of Miss Rosie Marchant as a director on 2026-01-08
dot icon01/12/2025
Director's details changed for Mrs Andrew Hunt on 2025-12-01
dot icon20/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon07/07/2025
Termination of appointment of Zoe Nicola Taylor as a director on 2025-07-03
dot icon05/06/2025
Director's details changed for Elizabeth Johl on 2025-03-01
dot icon01/04/2025
Termination of appointment of Claire Louise Coetzee as a director on 2025-03-27
dot icon13/03/2025
Termination of appointment of Emma Elaine Brown as a director on 2025-03-03
dot icon13/03/2025
Termination of appointment of Hilary Claire Hunt as a director on 2025-01-21
dot icon13/03/2025
Termination of appointment of Sandra Odorovskis as a director on 2025-03-13
dot icon03/03/2025
Director's details changed for Mr Jake Chester on 2025-02-01
dot icon03/03/2025
Director's details changed for Zoe Nicola Taylor on 2025-02-01
dot icon03/03/2025
Director's details changed for Jacques Johann Coetzee on 2025-02-01
dot icon03/03/2025
Director's details changed for Laura Rebecca Driscoll on 2025-02-01
dot icon03/03/2025
Director's details changed for Miss Eleanor Rachel Lilian Dowding on 2025-02-01
dot icon03/03/2025
Director's details changed for Katie Louise Skinner on 2025-02-01
dot icon03/03/2025
Director's details changed for Sandra Odorovskis on 2025-02-01
dot icon03/03/2025
Director's details changed for Claire Louise Coetzee on 2025-02-01
dot icon03/03/2025
Director's details changed for Vladislavs Odorovskis on 2025-02-01
dot icon20/01/2025
Termination of appointment of Joel Alexander Allen as a director on 2024-05-01
dot icon20/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon29/11/2024
Accounts for a dormant company made up to 2024-01-31
dot icon11/11/2024
Appointment of Mr Joshua Downey as a director on 2024-10-28
dot icon04/11/2024
Appointment of Mr Euan Robinson as a director on 2024-11-01
dot icon21/10/2024
Director's details changed for Joel Alexander Allen on 2024-10-21
dot icon21/10/2024
Director's details changed for Claire Louise Coetzee on 2024-10-21
dot icon21/10/2024
Director's details changed for Joel Alexander Allen on 2024-10-21
dot icon21/10/2024
Director's details changed for Claire Louise Coetzee on 2024-10-21
dot icon21/10/2024
Director's details changed for Jacques Johann Coetzee on 2024-10-21
dot icon21/10/2024
Director's details changed for Eleanor Sophie Mackillop on 2024-10-21
dot icon21/10/2024
Director's details changed for Katie Louise Skinner on 2024-10-21
dot icon21/10/2024
Director's details changed for Vladislavs Odorovskis on 2024-10-21
dot icon21/10/2024
Director's details changed for Laura Rebecca Driscoll on 2024-10-21
dot icon21/10/2024
Director's details changed for Sandra Odorovskis on 2024-10-21
dot icon21/10/2024
Director's details changed for Alice Elizabeth Watson on 2024-10-21
dot icon21/10/2024
Director's details changed for Eleanor Sophie Mackillop on 2024-10-21
dot icon21/10/2024
Director's details changed for Sandra Odorovskis on 2024-10-21
dot icon21/10/2024
Director's details changed for Laura Rebecca Driscoll on 2024-10-21
dot icon21/10/2024
Director's details changed for Zoe Nicola Taylor on 2024-10-21
dot icon21/10/2024
Director's details changed for Vladislavs Odorovskis on 2024-10-21
dot icon21/10/2024
Director's details changed for Zoe Nicola Taylor on 2024-10-21
dot icon21/10/2024
Director's details changed for Katie Louise Skinner on 2024-10-21
dot icon21/10/2024
Director's details changed for Alice Elizabeth Watson on 2024-10-21
dot icon21/10/2024
Termination of appointment of Eleanor Rachel Lilian Dowding as a secretary on 2024-05-01
dot icon21/10/2024
Director's details changed for Jacques Johann Coetzee on 2024-10-21
dot icon21/10/2024
Appointment of Bns Services Limited as a secretary on 2024-05-01
dot icon21/10/2024
Registered office address changed from Flat 2 Lacie Court Gilbert Road Redfield Bristol BS5 9FN England to 18 Badminton Road Downend Bristol BS16 6BQ on 2024-10-21
dot icon21/10/2024
Termination of appointment of Eleanor Sophie Mackillop as a director on 2024-05-21
dot icon21/10/2024
Termination of appointment of Alice Elizabeth Watson as a director on 2024-07-03
dot icon04/06/2024
Appointment of Mr Ali Shohratiasl as a director on 2024-06-04
dot icon04/06/2024
Appointment of Miss Emma Elaine Brown as a director on 2024-06-04
dot icon28/02/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon09/11/2023
Termination of appointment of Ian Pennington as a secretary on 2023-11-09
dot icon09/11/2023
Appointment of Eleanor Rachel Lilian Dowding as a secretary on 2023-11-09
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon04/10/2023
Appointment of Mrs Harry Gulliver as a director on 2023-09-07
dot icon04/10/2023
Appointment of Mrs Andrew Hunt as a director on 2023-09-07
dot icon04/10/2023
Appointment of Mrs Hilary Claire Hunt as a director on 2023-09-07
dot icon27/04/2023
Termination of appointment of Louiza Amalia Andrianopoulou as a director on 2023-04-27
dot icon27/04/2023
Termination of appointment of Lucy Jane Footer as a director on 2023-04-27
dot icon27/04/2023
Termination of appointment of Hannah Jayne Ellen Wood as a director on 2023-04-27
dot icon27/04/2023
Appointment of Mr Jake Chester as a director on 2023-04-27
dot icon05/04/2023
Director's details changed for Miss Eleanor Rachel Lilian Dowding on 2023-04-05
dot icon05/04/2023
Termination of appointment of Sean David Harkness as a director on 2023-04-05
dot icon04/04/2023
Appointment of Miss Eleanor Rachel Lilian Dowding as a director on 2023-03-31
dot icon05/02/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon24/01/2023
Registered office address changed from 28 Lawlight Solicitors Limited Queen Square Bristol BS1 4NT England to Flat 2 Lacie Court Gilbert Road Redfield Bristol BS5 9FN on 2023-01-24
dot icon30/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon13/09/2022
Termination of appointment of Shaun Ellis as a director on 2022-09-01
dot icon13/09/2022
Termination of appointment of Mark John Bedford as a director on 2022-09-01
dot icon05/09/2022
Appointment of Lucy Jane Footer as a director on 2022-09-04
dot icon05/09/2022
Appointment of Hannah Jayne Ellen Wood as a director on 2022-09-04
dot icon05/09/2022
Appointment of Joel Alexander Allen as a director on 2022-09-04
dot icon05/09/2022
Appointment of Katie Louise Skinner as a director on 2022-09-04
dot icon05/09/2022
Appointment of Claire Louise Coetzee as a director on 2022-09-04
dot icon05/09/2022
Appointment of Jacques Johann Coetzee as a director on 2022-09-04
dot icon05/09/2022
Appointment of Laura Rebecca Driscoll as a director on 2022-09-04
dot icon05/09/2022
Appointment of Louiza Amalia Andrianopoulou as a director on 2022-09-04
dot icon05/09/2022
Appointment of Zoe Nicola Taylor as a director on 2022-09-04
dot icon05/09/2022
Appointment of Sean David Harkness as a director on 2022-09-04
dot icon05/09/2022
Appointment of Eleanor Sophie Mackillop as a director on 2022-09-04
dot icon05/09/2022
Appointment of Sandra Odorovskis as a director on 2022-09-04
dot icon05/09/2022
Appointment of Vladislavs Odorovskis as a director on 2022-09-04
dot icon05/09/2022
Appointment of Alice Elizabeth Watson as a director on 2022-09-04
dot icon10/02/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon08/11/2021
Accounts for a dormant company made up to 2021-01-31
dot icon10/09/2021
Termination of appointment of Claudia Renee Bayliss as a director on 2021-09-10
dot icon10/09/2021
Appointment of Mr Ian Pennington as a secretary on 2021-09-10
dot icon10/09/2021
Appointment of Mr Mark John Bedford as a director on 2021-09-10
dot icon10/09/2021
Appointment of Mr Shaun Ellis as a director on 2021-09-10
dot icon10/09/2021
Termination of appointment of Simon Andrew Jubb as a director on 2021-09-10
dot icon10/09/2021
Registered office address changed from , 5a Lees Hill, Bristol, BS15 4TL, England to 28 Lawlight Solicitors Limited Queen Square Bristol BS1 4NT on 2021-09-10
dot icon10/09/2021
Termination of appointment of Shaun Ellis as a director on 2021-09-10
dot icon10/09/2021
Termination of appointment of Mark Bedford as a director on 2021-09-10
dot icon10/09/2021
Termination of appointment of Ian Pennington as a secretary on 2021-09-10
dot icon10/09/2021
Registered office address changed from , Lawlight Solicitors 28 Queen Square, Bristol, BS1 4nd, United Kingdom to 28 Lawlight Solicitors Limited Queen Square Bristol BS1 4NT on 2021-09-10
dot icon10/09/2021
Appointment of Miss Claudia Renee Bayliss as a director on 2021-09-10
dot icon10/09/2021
Appointment of Mr Simon Andrew Jubb as a director on 2021-09-10
dot icon10/04/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon13/03/2020
Director's details changed for Mr Mark Bedford on 2020-03-13
dot icon15/02/2020
Appointment of Mr Ian Pennington as a secretary on 2020-01-31
dot icon20/01/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon12 *

* during past year

Number of employees

14
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
2
-
-
0.00
-
-
2023
14
-
-
0.00
-
-
2023
14
-
-
0.00
-
-

Employees

2023

Employees

14 Ascended600 % *

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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Odorovskis Vladislavs
Director
04/09/2022 - 13/03/2026
10
BNS SERVICES LTD
Corporate Secretary
01/05/2024 - Present
361
Watson, Alice Elizabeth
Director
04/09/2022 - 03/07/2024
-
Mackillop, Eleanor Sophie
Director
04/09/2022 - 21/05/2024
-
Harkness, Sean David
Director
04/09/2022 - 05/04/2023
-

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 CHURCH ROAD REDFIELD MANAGEMENT COMPANY LIMITED

CHURCH ROAD REDFIELD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/01/2020 with the registered office located at 18 Badminton Road, Downend, Bristol BS16 6BQ. There are currently 13 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCH ROAD REDFIELD MANAGEMENT COMPANY LIMITED?

toggle

CHURCH ROAD REDFIELD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/01/2020 .

Where is CHURCH ROAD REDFIELD MANAGEMENT COMPANY LIMITED located?

toggle

CHURCH ROAD REDFIELD MANAGEMENT COMPANY LIMITED is registered at 18 Badminton Road, Downend, Bristol BS16 6BQ.

What does CHURCH ROAD REDFIELD MANAGEMENT COMPANY LIMITED do?

toggle

CHURCH ROAD REDFIELD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CHURCH ROAD REDFIELD MANAGEMENT COMPANY LIMITED have?

toggle

CHURCH ROAD REDFIELD MANAGEMENT COMPANY LIMITED had 14 employees in 2023.

What is the latest filing for CHURCH ROAD REDFIELD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Vladislavs Odorovskis as a director on 2026-03-13.