You are here: bizstats.co.uk > a-z index > 2 list > 21 list

215 Redland Road Management Company Limited BRISTOL


215 Redland Road Management Company started in year 1987 as Private Limited Company with registration number 02205728. The 215 Redland Road Management Company company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Bristol at 215 Redland Road. Postal code: BS6 6YT.

The company has 4 directors, namely Nicholas D., Xin G. and Charles W. and others. Of them, Danny C. has been with the company the longest, being appointed on 1 March 2005 and Nicholas D. has been with the company for the least time - from 1 October 2023. At the moment 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.

215 Redland Road Management Company Limited Address / Contact

Office Address 215 Redland Road
Office Address2 Redland
Town Bristol
Post code BS6 6YT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02205728
Date of Incorporation Tue, 15th Dec 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Nicholas D.

Position: Director

Appointed: 01 October 2023

Xin G.

Position: Director

Appointed: 24 October 2017

Charles W.

Position: Director

Appointed: 31 May 2007

Danny C.

Position: Director

Appointed: 01 March 2005

Michelle K.

Position: Director

Appointed: 01 December 2017

Resigned: 26 July 2023

Jean M.

Position: Director

Appointed: 23 October 2009

Resigned: 23 October 2009

Charles W.

Position: Secretary

Appointed: 25 November 2008

Resigned: 31 December 2022

Mark J.

Position: Director

Appointed: 01 January 2005

Resigned: 31 May 2007

Rachel O.

Position: Director

Appointed: 12 February 2003

Resigned: 28 February 2005

Mark M.

Position: Secretary

Appointed: 03 January 2003

Resigned: 25 November 2008

Mark M.

Position: Director

Appointed: 03 January 2003

Resigned: 23 October 2009

Ingrid K.

Position: Director

Appointed: 05 April 2001

Resigned: 01 December 2017

Henry A.

Position: Director

Appointed: 04 November 1998

Resigned: 05 April 2001

Samantha E.

Position: Director

Appointed: 04 November 1998

Resigned: 10 December 2002

Samantha E.

Position: Secretary

Appointed: 04 November 1998

Resigned: 10 December 2002

Christopher M.

Position: Secretary

Appointed: 01 December 1997

Resigned: 02 April 1998

Brian C.

Position: Director

Appointed: 20 September 1997

Resigned: 05 April 2001

Sheena V.

Position: Director

Appointed: 25 July 1991

Resigned: 31 December 1997

Winifred J.

Position: Director

Appointed: 25 July 1991

Resigned: 01 March 1992

Lindsay B.

Position: Director

Appointed: 25 July 1991

Resigned: 31 December 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats researched, there is Charles W. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Danny C. This PSC owns 25-50% shares. The third one is Ingrid K., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Charles W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Danny C.

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

Ingrid K.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: significiant influence or control

Jean M.

Notified on 6 April 2016
Ceased on 24 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   8 5359 95811 5145 0064 368   
Current Assets7 6637 6106 7648 81310 23211 8345 2904 8057 45810 18711 158
Debtors814303284278274320284437   
Net Assets Liabilities   8 58110 00011 6142 5504 5567 1219 84610 782
Other Debtors   278274290284    
Property Plant Equipment   11111   
Cash Bank In Hand6 8497 3076 4808 535       
Net Assets Liabilities Including Pension Asset Liability7 4506 9286 5328 581       
Tangible Fixed Assets1111       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve7 4486 9266 5308 579       
Other
Creditors   2332332212 741250338342377
Net Current Assets Liabilities7 4496 9276 5318 5809 99911 6132 5494 5557 1209 84510 781
Other Creditors   233233220220250   
Property Plant Equipment Gross Cost   1111    
Trade Creditors Trade Payables     12 521    
Trade Debtors Trade Receivables     30284437   
Total Assets Less Current Liabilities      2 5504 5567 1219 84610 782
Fixed Assets       1111
Capital Employed7 4506 9286 5328 581       
Creditors Due Within One Year214683233233       
Number Shares Allotted 222       
Par Value Share 111       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Cost Or Valuation1111       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 6th, July 2023
Free Download (3 pages)

Company search

Advertisements