15 Clarendon Road Redland Management Limited BRISTOL


15 Clarendon Road Redland Management started in year 1995 as Private Limited Company with registration number 03063686. The 15 Clarendon Road Redland Management company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Bristol at 15 Clarendon Road. Postal code: BS6 7EX.

At present there are 4 directors in the the company, namely Cecil S., Katharine F. and Penelope H. and others. In addition one secretary - Katharine F. - 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.

15 Clarendon Road Redland Management Limited Address / Contact

Office Address 15 Clarendon Road
Town Bristol
Post code BS6 7EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03063686
Date of Incorporation Thu, 1st Jun 1995
Industry Residents property management
End of financial Year 31st May
Company age 29 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Cecil S.

Position: Director

Appointed: 30 December 2022

Katharine F.

Position: Secretary

Appointed: 15 March 2020

Katharine F.

Position: Director

Appointed: 24 July 2019

Penelope H.

Position: Director

Appointed: 29 May 2019

Thanos P.

Position: Director

Appointed: 01 June 1995

John L.

Position: Director

Appointed: 22 December 2015

Resigned: 30 December 2022

Sarah P.

Position: Secretary

Appointed: 22 December 2015

Resigned: 24 July 2019

Sarah P.

Position: Director

Appointed: 07 February 2014

Resigned: 24 July 2019

Thomas C.

Position: Director

Appointed: 27 April 2006

Resigned: 07 February 2014

Neil D.

Position: Director

Appointed: 21 June 2001

Resigned: 29 May 2019

Stephen H.

Position: Director

Appointed: 19 July 2000

Resigned: 27 April 2006

Marie-Claude C.

Position: Director

Appointed: 07 May 1997

Resigned: 01 November 1998

Christine L.

Position: Director

Appointed: 14 November 1996

Resigned: 30 June 2000

Steven T.

Position: Director

Appointed: 01 June 1995

Resigned: 21 December 2015

Bourse Securities Limited

Position: Nominee Director

Appointed: 01 June 1995

Resigned: 01 June 1995

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 1995

Resigned: 01 June 1995

David O.

Position: Director

Appointed: 01 June 1995

Resigned: 25 March 1998

Robin H.

Position: Director

Appointed: 01 June 1995

Resigned: 28 July 1995

Steven T.

Position: Secretary

Appointed: 01 June 1995

Resigned: 21 December 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth5 9062 8273 7834 6283 231      
Balance Sheet
Cash Bank In Hand6 1443 0893 9814 6503 151      
Current Assets6 2663 2473 9814 6503 2834 1134 1424 1725 0454 4899 197
Debtors122158162124132      
Net Assets Liabilities    3 2314 2044 2424 3335 2404 6952 507
Net Assets Liabilities Including Pension Asset Liability  3 7834 6283 231      
Reserves/Capital
Called Up Share Capital44444      
Profit Loss Account Reserve5 9022 8233 7794 6243 227      
Shareholder Funds5 9062 8273 7834 6283 231      
Other
Creditors Due Within One Year36042036014652      
Net Current Assets Liabilities5 9062 8274 1434 7743 2314 2544 2384 3295 2404 6952 507
Number Shares Allotted 44        
Par Value Share 11        
Share Capital Allotted Called Up Paid444        
Total Assets Less Current Liabilities5 9062 8274 1434 7743 2314 2544 2884 3295 2404 6952 507
Accrued Liabilities Not Expressed Within Creditors Subtotal    525050    
Called Up Share Capital Not Paid Not Expressed As Current Asset      44   
Creditors      50   6 918
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  162124132141146157195206228
Accruals Deferred Income  360146       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on May 31, 2023
filed on: 3rd, December 2023
Free Download (3 pages)

Company search

Advertisements