32 Chandos Road, Redland Management Limited BRISTOL


Founded in 1984, 32 Chandos Road, Redland Management, classified under reg no. 01865634 is an active company. Currently registered at 2 Kenilworth Road BS6 6ER, Bristol the company has been in the business for 40 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 3 directors in the the firm, namely Owen B., Laurence H. and Robert C.. In addition one secretary - Owen B. - 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.

32 Chandos Road, Redland Management Limited Address / Contact

Office Address 2 Kenilworth Road
Office Address2 Redland
Town Bristol
Post code BS6 6ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 01865634
Date of Incorporation Thu, 22nd Nov 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Owen B.

Position: Secretary

Appointed: 19 December 2023

Owen B.

Position: Director

Appointed: 19 December 2023

Laurence H.

Position: Director

Appointed: 01 September 1998

Robert C.

Position: Director

Appointed: 01 April 1997

Matthew P.

Position: Director

Appointed: 03 July 2003

Resigned: 19 December 2023

Laurence H.

Position: Secretary

Appointed: 15 October 1999

Resigned: 19 December 2023

Siobhan O.

Position: Director

Appointed: 01 November 1998

Resigned: 07 March 2003

Robert C.

Position: Secretary

Appointed: 01 March 1998

Resigned: 15 October 1999

Sybil T.

Position: Director

Appointed: 01 July 1997

Resigned: 28 January 2002

Braham T.

Position: Director

Appointed: 14 December 1995

Resigned: 01 July 1997

Badrie L.

Position: Director

Appointed: 30 September 1992

Resigned: 01 September 1998

Nicholas P.

Position: Director

Appointed: 22 December 1991

Resigned: 01 April 1997

Jonathan W.

Position: Director

Appointed: 22 December 1991

Resigned: 30 September 1992

Dorothy B.

Position: Director

Appointed: 22 December 1991

Resigned: 14 December 1995

Keith R.

Position: Director

Appointed: 22 December 1991

Resigned: 01 March 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets527640694666
Net Assets Liabilities100100100100
Other
Creditors527640694951
Fixed Assets100100100100
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   285
Total Assets Less Current Liabilities100100100100

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 25th, July 2023
Free Download (3 pages)

Company search

Advertisements