You are here: bizstats.co.uk > a-z index > 1 list > 14 list

143 Redland Road (management) Limited BRISTOL


Founded in 1981, 143 Redland Road (management), classified under reg no. 01594089 is an active company. Currently registered at Garden Flat 143 BS6 6XX, Bristol the company has been in the business for 43 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely John M., Safoora M. and Peter F. and others. In addition one secretary - Peter F. - is with the company. Currently 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.

143 Redland Road (management) Limited Address / Contact

Office Address Garden Flat 143
Office Address2 Garden Flat Redland Road
Town Bristol
Post code BS6 6XX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01594089
Date of Incorporation Wed, 28th Oct 1981
Industry Other accommodation
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

John M.

Position: Director

Appointed: 27 November 2015

Peter F.

Position: Secretary

Appointed: 08 September 2015

Safoora M.

Position: Director

Appointed: 10 June 2014

Peter F.

Position: Director

Appointed: 10 February 2013

Alison T.

Position: Director

Appointed: 16 December 1994

Alexander J.

Position: Director

Appointed: 05 October 2010

Resigned: 10 November 2013

James M.

Position: Secretary

Appointed: 08 September 2010

Resigned: 02 August 2015

Katie R.

Position: Secretary

Appointed: 01 August 2006

Resigned: 05 July 2010

James M.

Position: Director

Appointed: 01 July 2006

Resigned: 03 August 2015

Daniel H.

Position: Director

Appointed: 01 July 2006

Resigned: 03 September 2015

Andrew M.

Position: Secretary

Appointed: 01 December 2004

Resigned: 01 August 2006

Kate R.

Position: Director

Appointed: 27 February 2004

Resigned: 05 July 2010

Michael G.

Position: Director

Appointed: 27 February 2004

Resigned: 05 July 2010

Neil P.

Position: Director

Appointed: 01 July 2003

Resigned: 01 June 2006

Andrew M.

Position: Director

Appointed: 25 April 2002

Resigned: 01 August 2006

Victoria M.

Position: Director

Appointed: 25 April 2002

Resigned: 01 August 2006

Sophie C.

Position: Secretary

Appointed: 01 December 1995

Resigned: 27 February 2004

Sarah L.

Position: Director

Appointed: 16 December 1994

Resigned: 10 July 2002

Paul D.

Position: Director

Appointed: 31 December 1991

Resigned: 16 December 1994

Margaret N.

Position: Director

Appointed: 31 December 1991

Resigned: 01 March 1990

Sara B.

Position: Director

Appointed: 31 May 1990

Resigned: 19 June 2003

Sophie C.

Position: Director

Appointed: 01 March 1990

Resigned: 27 February 2004

Paul N.

Position: Director

Appointed: 06 March 1989

Resigned: 01 December 1995

Julie N.

Position: Director

Appointed: 06 March 1989

Resigned: 01 December 1995

Paul N.

Position: Secretary

Appointed: 06 March 1989

Resigned: 01 December 1995

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we researched, there is Peter F. The abovementioned PSC has significiant influence or control over the company,.

Peter F.

Notified on 11 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-283-660-167       
Balance Sheet
Cash Bank In Hand48671310       
Cash Bank On Hand  3105131 1831 0627572 1142 9052 477
Current Assets486109310    2 1143 4473 034
Debtors 38      542557
Other Debtors        542557
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve-287-664-171       
Shareholder Funds-283-660-167       
Other
Creditors  477400425435448461504532
Creditors Due Within One Year769769477       
Net Current Assets Liabilities-283-660-1671137586273091 6532 9432 502
Number Shares Allotted 44       
Other Creditors  477400425435448461504532
Par Value Share 11       
Share Capital Allotted Called Up Paid444       
Total Assets Less Current Liabilities-283-660-1671137586273091 6532 9432 502

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, December 2023
Free Download (6 pages)

Company search

Advertisements