You are here: bizstats.co.uk > a-z index > 1 list > 11 list

114 Redland Road Management Limited TAUNTON


114 Redland Road Management started in year 1984 as Private Limited Company with registration number 01816878. The 114 Redland Road Management company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Taunton at Marsh House. Postal code: TA2 8HH.

At present there are 2 directors in the the company, namely Rachel A. and Andrew F.. In addition one secretary - Andrew F. - is with the firm. As of 29 April 2024, there were 7 ex directors - Nicholas M., Robert D. and others listed below. There were no ex secretaries.

114 Redland Road Management Limited Address / Contact

Office Address Marsh House
Office Address2 Kingston St Mary
Town Taunton
Post code TA2 8HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01816878
Date of Incorporation Wed, 16th May 1984
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Andrew F.

Position: Secretary

Appointed: 30 October 2001

Rachel A.

Position: Director

Appointed: 07 May 2000

Andrew F.

Position: Director

Appointed: 30 November 1992

Peter T.

Position: Secretary

Resigned: 30 October 2001

Nicholas M.

Position: Director

Appointed: 01 April 2011

Resigned: 04 September 2014

Robert D.

Position: Director

Appointed: 22 August 2005

Resigned: 24 October 2012

Jeremy B.

Position: Director

Appointed: 01 April 2002

Resigned: 05 January 2010

Adam C.

Position: Director

Appointed: 01 June 1999

Resigned: 22 August 2005

Noelle H.

Position: Director

Appointed: 30 November 1992

Resigned: 07 May 2000

Fiona L.

Position: Director

Appointed: 30 November 1992

Resigned: 01 April 2001

Peter T.

Position: Director

Appointed: 30 November 1992

Resigned: 01 April 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth44      
Balance Sheet
Current Assets1 3652 4652 9863 9974111 56044
Net Assets Liabilities 4444444
Net Assets Liabilities Including Pension Asset Liability44      
Reserves/Capital
Shareholder Funds44      
Other
Creditors 2 4612 9823 9934071 556  
Net Current Assets Liabilities44444444
Total Assets Less Current Liabilities44444444
Creditors Due Within One Year1 3612 461      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2022
filed on: 5th, January 2023
Free Download (3 pages)

Company search

Advertisements