You are here: bizstats.co.uk > a-z index > 1 list > 15 list

154 Redland Road Management Limited MAIDENHEAD


Founded in 1985, 154 Redland Road Management, classified under reg no. 01876192 is an active company. Currently registered at Broad Oak SL6 3QW, Maidenhead the company has been in the business for 39 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 7 directors in the the firm, namely Laina S., Giovanni D. and Tac V. and others. In addition one secretary - Nathalie W. - is with the company. At present 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.

154 Redland Road Management Limited Address / Contact

Office Address Broad Oak
Office Address2 Burchetts Green Lane
Town Maidenhead
Post code SL6 3QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01876192
Date of Incorporation Thu, 10th Jan 1985
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Laina S.

Position: Director

Appointed: 11 February 2022

Giovanni D.

Position: Director

Appointed: 28 June 2021

Tac V.

Position: Director

Appointed: 30 October 2020

Nathalie W.

Position: Director

Appointed: 16 June 2020

Nathalie W.

Position: Secretary

Appointed: 16 June 2020

Vijay S.

Position: Director

Appointed: 03 February 2015

Thomas C.

Position: Director

Appointed: 14 February 2008

Mark C.

Position: Director

Appointed: 24 January 2008

Daniel V.

Position: Director

Appointed: 01 December 2018

Resigned: 28 June 2021

Sue J.

Position: Director

Appointed: 10 January 2015

Resigned: 11 February 2022

Jonathan N.

Position: Director

Appointed: 15 October 2012

Resigned: 23 January 2015

Thomas C.

Position: Secretary

Appointed: 10 August 2010

Resigned: 16 June 2020

Christina C.

Position: Director

Appointed: 12 April 2010

Resigned: 30 October 2020

Neil B.

Position: Director

Appointed: 12 August 2005

Resigned: 30 June 2007

Gervase O.

Position: Secretary

Appointed: 22 July 2005

Resigned: 10 August 2010

Catherine M.

Position: Director

Appointed: 17 March 2004

Resigned: 08 January 2015

Ghulam K.

Position: Secretary

Appointed: 11 July 2003

Resigned: 22 July 2004

Ghulam K.

Position: Director

Appointed: 11 July 2003

Resigned: 30 September 2005

Adam D.

Position: Director

Appointed: 01 November 2002

Resigned: 30 June 2007

Benjamin R.

Position: Director

Appointed: 01 September 2000

Resigned: 01 November 2002

Alastair W.

Position: Director

Appointed: 03 April 1998

Resigned: 16 June 2020

Stephen H.

Position: Secretary

Appointed: 11 February 1997

Resigned: 16 March 2004

Linda F.

Position: Secretary

Appointed: 28 July 1994

Resigned: 11 February 1997

Stephen H.

Position: Director

Appointed: 04 June 1994

Resigned: 16 March 2004

Jennifer B.

Position: Director

Appointed: 29 April 1992

Resigned: 01 December 2018

David S.

Position: Director

Appointed: 22 February 1992

Resigned: 11 July 2003

Paul T.

Position: Director

Appointed: 22 February 1992

Resigned: 28 July 1994

Margaret B.

Position: Director

Appointed: 22 February 1992

Resigned: 01 September 2000

James R.

Position: Director

Appointed: 22 February 1992

Resigned: 15 October 2012

Steven R.

Position: Director

Appointed: 22 February 1992

Resigned: 03 April 1998

Gena P.

Position: Director

Appointed: 22 February 1992

Resigned: 30 June 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets8 54312 47111 87514 32221 786
Net Assets Liabilities8 28011 85611 19713 99414 727
Other
Version Production Software  111
Creditors 6156783287 059
Net Current Assets Liabilities8 54312 47111 19713 99414 727
Total Assets Less Current Liabilities8 54312 47111 19713 99414 727
Accrued Liabilities Not Expressed Within Creditors Subtotal263615   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, April 2023
Free Download (4 pages)

Company search