You are here: bizstats.co.uk > a-z index > 9 list > 91 list

91a Redland Road (management Co.) Limited SHEPTON MALLET


91a Redland Road (management .) started in year 1978 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01404748. The 91a Redland Road (management .) company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Shepton Mallet at The Lodge. Postal code: BA4 5BS.

At the moment there are 5 directors in the the company, namely James H., Mecon W. and Gail W. and others. In addition one secretary - Nicola C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

91a Redland Road (management Co.) Limited Address / Contact

Office Address The Lodge
Office Address2 Park Road
Town Shepton Mallet
Post code BA4 5BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01404748
Date of Incorporation Mon, 11th Dec 1978
Industry Residents property management
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

James H.

Position: Director

Appointed: 13 June 2022

Mecon W.

Position: Director

Appointed: 21 April 2018

Gail W.

Position: Director

Appointed: 21 April 2018

Clare M.

Position: Director

Appointed: 15 September 2011

Nicola C.

Position: Secretary

Appointed: 16 October 2006

Hitesh M.

Position: Director

Appointed: 01 October 1999

Wendy R.

Position: Director

Appointed: 24 August 2018

Resigned: 19 August 2021

Neil C.

Position: Director

Appointed: 03 February 2014

Resigned: 21 April 2018

Rachel J.

Position: Director

Appointed: 06 August 2010

Resigned: 15 September 2011

John J.

Position: Director

Appointed: 13 May 2008

Resigned: 06 August 2010

Steven B.

Position: Director

Appointed: 20 January 2005

Resigned: 15 April 2019

Steven F.

Position: Director

Appointed: 02 June 2004

Resigned: 16 October 2006

Steven F.

Position: Secretary

Appointed: 02 June 2004

Resigned: 16 October 2006

Sarah S.

Position: Director

Appointed: 09 September 2002

Resigned: 26 November 2004

Thomas J.

Position: Director

Appointed: 30 September 2000

Resigned: 14 May 2008

Hitesh M.

Position: Secretary

Appointed: 28 July 2000

Resigned: 02 June 2004

Mark S.

Position: Director

Appointed: 03 November 1997

Resigned: 26 November 2004

Dharmendra B.

Position: Director

Appointed: 15 April 1997

Resigned: 16 July 1999

Sarah H.

Position: Director

Appointed: 26 November 1993

Resigned: 15 April 1997

Mark H.

Position: Secretary

Appointed: 01 November 1993

Resigned: 28 July 2000

Mark H.

Position: Director

Appointed: 01 November 1993

Resigned: 28 July 2000

Denis G.

Position: Secretary

Appointed: 26 August 1992

Resigned: 01 November 1993

Studyhome (no 144) Limited

Position: Director

Appointed: 26 August 1992

Resigned: 30 September 2000

Peter M.

Position: Director

Appointed: 17 April 1992

Resigned: 26 November 1993

Denis G.

Position: Director

Appointed: 17 April 1992

Resigned: 01 November 1993

Siobhan C.

Position: Director

Appointed: 17 April 1992

Resigned: 26 August 1992

Peter B.

Position: Director

Appointed: 17 April 1992

Resigned: 03 November 1997

People with significant control

The register of persons with significant control who own or control the company consists of 7 names. As we identified, there is Clare M. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Hitesh M. This PSC has significiant influence or control over the company,. Moving on, there is James H., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Clare M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Hitesh M.

Notified on 6 April 2016
Nature of control: significiant influence or control

James H.

Notified on 30 September 2021
Nature of control: significiant influence or control

Mecon W.

Notified on 21 April 2018
Nature of control: significiant influence or control

Wendy R.

Notified on 15 April 2019
Ceased on 19 August 2021
Nature of control: significiant influence or control

Steven B.

Notified on 6 April 2016
Ceased on 15 April 2019
Nature of control: significiant influence or control

Neil C.

Notified on 6 April 2016
Ceased on 21 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets8 2911 7898782 9763 4761 4192 330
Net Assets Liabilities5 224954841 7762 276219130
Other
Creditors3 3971 1701 2001 2001 2001 2002 200
Net Current Assets Liabilities5 224954841 7762 276219130
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal330335406    
Total Assets Less Current Liabilities5 224954841 7762 276219130

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company accounts made up to 2023-12-31
filed on: 27th, February 2024
Free Download (3 pages)

Company search

Advertisements