Two-zero-five Redland Road Limited BRISTOL


Founded in 1987, Two-zero-five Redland Road, classified under reg no. 02180942 is an active company. Currently registered at First Floor Flat 205 Redland Road BS6 6YS, Bristol the company has been in the business for thirty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Alex W., Priscilla S. and Christina M. and others. In addition one secretary - Duncan M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Two-zero-five Redland Road Limited Address / Contact

Office Address First Floor Flat 205 Redland Road
Office Address2 Redland
Town Bristol
Post code BS6 6YS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02180942
Date of Incorporation Mon, 19th Oct 1987
Industry Residents property management
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Alex W.

Position: Director

Appointed: 11 September 2020

Priscilla S.

Position: Director

Appointed: 01 February 2016

Duncan M.

Position: Secretary

Appointed: 01 January 2016

Christina M.

Position: Director

Appointed: 28 August 2008

Debora P.

Position: Director

Appointed: 01 October 2000

Gofam S.

Position: Director

Appointed: 15 May 2013

Resigned: 11 September 2020

Abigail M.

Position: Secretary

Appointed: 01 December 2008

Resigned: 01 January 2016

Abigail M.

Position: Director

Appointed: 03 September 2007

Resigned: 01 February 2016

David A.

Position: Director

Appointed: 31 March 2000

Resigned: 29 September 2000

Rachel H.

Position: Director

Appointed: 01 May 1999

Resigned: 31 August 2007

Michael W.

Position: Director

Appointed: 29 November 1996

Resigned: 01 May 1999

John M.

Position: Secretary

Appointed: 30 September 1994

Resigned: 21 July 2008

John M.

Position: Director

Appointed: 30 September 1994

Resigned: 28 August 2008

Robert P.

Position: Director

Appointed: 31 December 1991

Resigned: 14 January 2000

Linda D.

Position: Director

Appointed: 31 December 1991

Resigned: 29 November 1996

Charles L.

Position: Director

Appointed: 31 December 1991

Resigned: 14 May 2013

Dennis P.

Position: Director

Appointed: 31 December 1991

Resigned: 30 September 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets1 9946 5462 1834 9855 0314 3451 4746 852
Other
Creditors 6 5472 1844 9865 0324 3461 4756 853
Fixed Assets11111111
Net Current Assets Liabilities-1-1111111
Creditors Due Within One Year1 9956 547      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 30th, September 2023
Free Download (3 pages)

Company search

Advertisements