You are here: bizstats.co.uk > a-z index > 1 list > 12 list

124a Redland Road Management Company Limited BRISTOL


Founded in 1992, 124a Redland Road Management Company, classified under reg no. 02690556 is an active company. Currently registered at Unit 24 Apex Court (pcp) Ground Floor Woodlands BS32 4JT, Bristol the company has been in the business for thirty two years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2023.

At present there are 4 directors in the the company, namely Angharad M., Christopher S. and Chandlata M. and others. In addition one secretary - Emma H. - 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.

124a Redland Road Management Company Limited Address / Contact

Office Address Unit 24 Apex Court (pcp) Ground Floor Woodlands
Office Address2 Bradley Stoke
Town Bristol
Post code BS32 4JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02690556
Date of Incorporation Tue, 25th Feb 1992
Industry Residents property management
End of financial Year 28th February
Company age 32 years old
Account next due date Sat, 30th Nov 2024 (208 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Angharad M.

Position: Director

Appointed: 12 May 2023

Emma H.

Position: Secretary

Appointed: 12 May 2023

Christopher S.

Position: Director

Appointed: 21 July 2021

Chandlata M.

Position: Director

Appointed: 26 August 2020

Emma H.

Position: Director

Appointed: 23 December 2012

Nicholas L.

Position: Director

Appointed: 09 February 2015

Resigned: 26 August 2020

Frank K.

Position: Director

Appointed: 29 July 2013

Resigned: 21 July 2021

Jonathan D.

Position: Director

Appointed: 13 December 2007

Resigned: 26 July 2013

Helena W.

Position: Secretary

Appointed: 31 May 2006

Resigned: 12 May 2023

Nathan B.

Position: Director

Appointed: 08 January 2006

Resigned: 15 May 2011

Charles H.

Position: Secretary

Appointed: 01 March 2004

Resigned: 31 May 2006

Nernim K.

Position: Director

Appointed: 01 March 2004

Resigned: 27 September 2005

Moegamad E.

Position: Director

Appointed: 20 March 2002

Resigned: 17 January 2003

Joanne C.

Position: Director

Appointed: 15 June 2001

Resigned: 31 May 2006

Helena W.

Position: Secretary

Appointed: 05 March 1999

Resigned: 01 March 2004

Helena W.

Position: Director

Appointed: 05 March 1999

Resigned: 12 May 2023

Mark T.

Position: Director

Appointed: 03 April 1996

Resigned: 06 June 2001

Mathew M.

Position: Secretary

Appointed: 09 November 1993

Resigned: 05 March 1999

Studyhome (no 92) Limited

Position: Corporate Director

Appointed: 09 November 1993

Resigned: 06 June 2001

Dorothy P.

Position: Director

Appointed: 09 November 1993

Resigned: 15 June 2001

Sarah W.

Position: Director

Appointed: 21 February 1992

Resigned: 19 January 1996

Lorraine T.

Position: Secretary

Appointed: 21 February 1992

Resigned: 09 November 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 1992

Resigned: 25 February 1992

Mathew M.

Position: Director

Appointed: 21 February 1992

Resigned: 05 March 1999

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we found, there is Emma H. This PSC has significiant influence or control over this company,. The second one in the PSC register is Helena W. This PSC has significiant influence or control over the company,. The third one is Nicholas L., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Emma H.

Notified on 20 October 2023
Nature of control: significiant influence or control

Helena W.

Notified on 6 April 2016
Ceased on 19 October 2023
Nature of control: significiant influence or control

Nicholas L.

Notified on 6 April 2016
Ceased on 26 August 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Dormant company accounts made up to February 28, 2023
filed on: 23rd, October 2023
Free Download (3 pages)

Company search