You are here: bizstats.co.uk > a-z index > 1 list > 10 list

107 Redland Road Management Company Limited BRISTOL


Founded in 1982, 107 Redland Road Management Company, classified under reg no. 01626449 is an active company. Currently registered at 4 Newlyn Avenue BS9 1BP, Bristol the company has been in the business for fourty three years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Nicholas F. and Sandeep G.. In addition one secretary - Alasdair M. - is with the firm. At present 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.

107 Redland Road Management Company Limited Address / Contact

Office Address 4 Newlyn Avenue
Town Bristol
Post code BS9 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01626449
Date of Incorporation Thu, 1st Apr 1982
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (559 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Alasdair M.

Position: Secretary

Appointed: 01 September 2019

Nicholas F.

Position: Director

Appointed: 01 August 2011

Sandeep G.

Position: Director

Appointed: 28 May 2004

Stuarts Residential Ltd.

Position: Corporate Secretary

Appointed: 13 July 2017

Resigned: 01 September 2019

Stuart N.

Position: Secretary

Appointed: 14 March 2017

Resigned: 13 July 2017

Robert F.

Position: Director

Appointed: 19 May 2006

Resigned: 01 August 2011

Heide H.

Position: Secretary

Appointed: 30 April 2004

Resigned: 14 March 2017

Camilla L.

Position: Director

Appointed: 18 April 2003

Resigned: 19 May 2006

Helen W.

Position: Director

Appointed: 17 April 2003

Resigned: 30 April 2004

Helen W.

Position: Secretary

Appointed: 17 April 2003

Resigned: 30 April 2004

Kathryn A.

Position: Director

Appointed: 02 October 1999

Resigned: 18 May 2001

Mark H.

Position: Director

Appointed: 16 July 1999

Resigned: 01 December 2024

Lisa P.

Position: Director

Appointed: 15 December 1997

Resigned: 01 October 1999

Paul S.

Position: Director

Appointed: 06 June 1997

Resigned: 16 July 1999

Heide H.

Position: Director

Appointed: 14 April 1993

Resigned: 01 June 2022

Jeremy A.

Position: Secretary

Appointed: 01 March 1993

Resigned: 16 April 2003

Jeremy A.

Position: Director

Appointed: 30 March 1992

Resigned: 06 April 2003

Joseph D.

Position: Secretary

Appointed: 30 March 1992

Resigned: 28 February 1993

Lynwen D.

Position: Director

Appointed: 24 January 1992

Resigned: 15 December 1997

Diana J.

Position: Director

Appointed: 20 November 1991

Resigned: 30 March 1992

Joseph D.

Position: Director

Appointed: 20 November 1991

Resigned: 14 April 1993

Anne F.

Position: Director

Appointed: 20 November 1991

Resigned: 24 January 1992

Vishal M.

Position: Director

Appointed: 20 November 1991

Resigned: 06 June 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Current Assets1 170       
Net Assets Liabilities8201111111
Other
Creditors350       
Fixed Assets 1111111
Net Current Assets Liabilities820       
Total Assets Less Current Liabilities8201111111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on March 31, 2024
filed on: 16th, December 2024
Free Download (3 pages)

Company search