You are here: bizstats.co.uk > a-z index > 2 list > 20 list

204 Redland Road Limited


204 Redland Road started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05129126. The 204 Redland Road company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in at 204 Redland Road. Postal code: BS6 6YP.

At present there are 4 directors in the the firm, namely Jaz T., Toby A. and Paul C. and others. In addition one secretary - Paul C. - 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.

204 Redland Road Limited Address / Contact

Office Address 204 Redland Road
Office Address2 Bristol
Town
Post code BS6 6YP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05129126
Date of Incorporation Mon, 17th May 2004
Industry Residents property management
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (502 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Jaz T.

Position: Director

Appointed: 15 April 2025

Toby A.

Position: Director

Appointed: 14 January 2025

Paul C.

Position: Secretary

Appointed: 22 May 2023

Paul C.

Position: Director

Appointed: 18 August 2022

Andrew P.

Position: Director

Appointed: 15 December 2021

Zach B.

Position: Secretary

Appointed: 02 July 2022

Resigned: 28 June 2024

Zach B.

Position: Director

Appointed: 15 December 2021

Resigned: 24 June 2024

Alexander A.

Position: Director

Appointed: 11 August 2021

Resigned: 15 April 2025

Luke S.

Position: Secretary

Appointed: 23 October 2019

Resigned: 01 August 2022

Marc H.

Position: Secretary

Appointed: 27 June 2018

Resigned: 05 February 2020

Marc H.

Position: Director

Appointed: 27 June 2018

Resigned: 05 April 2021

Luke S.

Position: Director

Appointed: 23 May 2018

Resigned: 11 August 2022

John C.

Position: Director

Appointed: 23 May 2011

Resigned: 22 March 2019

Peter C.

Position: Secretary

Appointed: 10 August 2007

Resigned: 29 June 2018

Peter C.

Position: Director

Appointed: 10 August 2007

Resigned: 29 June 2018

James L.

Position: Director

Appointed: 06 August 2007

Resigned: 23 May 2011

Alexander A.

Position: Director

Appointed: 19 October 2006

Resigned: 05 May 2021

Max V.

Position: Director

Appointed: 04 June 2004

Resigned: 10 August 2007

Max V.

Position: Secretary

Appointed: 04 June 2004

Resigned: 10 August 2007

Rory V.

Position: Director

Appointed: 04 June 2004

Resigned: 10 August 2007

Catriona P.

Position: Director

Appointed: 04 June 2004

Resigned: 18 November 2004

Uk Incorporations Limited

Position: Corporate Nominee Director

Appointed: 17 May 2004

Resigned: 17 May 2004

Uk Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 2004

Resigned: 17 May 2004

People with significant control

The register of PSCs that own or control the company includes 7 names. As we identified, there is Toby A. This PSC and has 25-50% shares. Another one in the PSC register is Paul C. This PSC owns 25-50% shares. Then there is Jaz T., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Toby A.

Notified on 14 January 2025
Nature of control: 25-50% shares

Paul C.

Notified on 18 August 2022
Nature of control: 25-50% shares

Jaz T.

Notified on 15 April 2025
Nature of control: 25-50% shares

Andrew P.

Notified on 15 December 2021
Nature of control: 25-50% shares

Alex A.

Notified on 15 December 2021
Ceased on 15 April 2025
Nature of control: 25-50% shares

Zach B.

Notified on 15 December 2021
Ceased on 28 June 2024
Nature of control: 25-50% shares

Luke S.

Notified on 15 December 2021
Ceased on 2 August 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-312024-05-31
Net Worth4 0224 8647392 252       
Balance Sheet
Net Assets Liabilities   2 2523 3494 4846 0835 5031 6531 871583
Current Assets4 0224 8642561 7422 8443 9795 2824 641   
Net Assets Liabilities Including Pension Asset Liability4 0224 8647392 252       
Reserves/Capital
Shareholder Funds4 0224 8647392 252       
Other
Net Current Assets Liabilities4 0224 8647392 2523 3494 4846 0835 5031 6531 871583
Total Assets Less Current Liabilities4 0224 8647392 2523 3494 4846 0835 5031 6531 871583
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  483510505505801862   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st May 2024
filed on: 14th, January 2025
Free Download (2 pages)

Company search

Advertisements