202 Redland Road Management Company Limited BRISTOL


Founded in 1994, 202 Redland Road Management Company, classified under reg no. 02908100 is an active company. Currently registered at 202 Redland Road BS6 6YP, Bristol the company has been in the business for 31 years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 3 directors in the the firm, namely Nicholas C., Keya Q. and Hannah F.. In addition one secretary - Hannah 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.

202 Redland Road Management Company Limited Address / Contact

Office Address 202 Redland Road
Office Address2 Redland
Town Bristol
Post code BS6 6YP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02908100
Date of Incorporation Mon, 14th Mar 1994
Industry Residents property management
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (558 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Nicholas C.

Position: Director

Appointed: 08 February 2020

Keya Q.

Position: Director

Appointed: 29 September 2014

Hannah F.

Position: Secretary

Appointed: 06 October 2009

Hannah F.

Position: Director

Appointed: 17 July 2009

Rubel Q.

Position: Director

Appointed: 15 March 2010

Resigned: 29 September 2014

John R.

Position: Secretary

Appointed: 28 February 2007

Resigned: 06 October 2009

John R.

Position: Director

Appointed: 21 July 2006

Resigned: 04 December 2009

James I.

Position: Secretary

Appointed: 21 July 2006

Resigned: 28 February 2007

James I.

Position: Director

Appointed: 01 April 2004

Resigned: 17 July 2009

Jayne R.

Position: Secretary

Appointed: 20 May 2002

Resigned: 21 July 2006

Jayne R.

Position: Director

Appointed: 18 April 2001

Resigned: 21 July 2006

Charles C.

Position: Secretary

Appointed: 21 November 1994

Resigned: 20 May 2002

Carole R.

Position: Director

Appointed: 21 November 1994

Resigned: 18 April 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 1994

Resigned: 14 March 1994

Paul B.

Position: Secretary

Appointed: 14 March 1994

Resigned: 21 November 1994

Paul B.

Position: Director

Appointed: 14 March 1994

Resigned: 21 November 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 March 1994

Resigned: 14 March 1994

Catherine S.

Position: Director

Appointed: 14 March 1994

Resigned: 01 April 2004

Charles C.

Position: Director

Appointed: 14 March 1994

Resigned: 29 March 2016

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As BizStats discovered, there is Nicholas C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Helena Z. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Keya Q., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas C.

Notified on 20 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Helena Z.

Notified on 20 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Keya Q.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Hannah F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Oliver F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth33        
Balance Sheet
Cash Bank On Hand 254180371788426263586
Current Assets115254379374433536686497904830
Debtors 333199337255452424434846824
Other Debtors 3333334438
Cash Bank In Hand115254        
Net Assets Liabilities Including Pension Asset Liability33        
Reserves/Capital
Called Up Share Capital33        
Shareholder Funds33        
Other
Accrued Income    252449421430842 
Accrued Liabilities 584376371430533683494901794
Amounts Owed By Other Related Parties Other Than Directors        842786
Average Number Employees During Period 22       
Bank Borrowings Overdrafts         33
Creditors 584376371430533683494901827
Net Current Assets Liabilities32458733333333
Total Assets Less Current Liabilities32458733333333
Trade Debtors Trade Receivables 330196334252     
Accruals Deferred Income321584        
Number Shares Allotted 3        
Par Value Share 1        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal209333        
Share Capital Allotted Called Up Paid33        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2024/03/31
filed on: 18th, December 2024
Free Download (6 pages)

Company search

Advertisements