You are here: bizstats.co.uk > a-z index > 6 list > 6 list

6 Redland Park Limited REDLAND


Founded in 1990, 6 Redland Park, classified under reg no. 02498779 is an active company. Currently registered at Top Floor Flat BS6 6SB, Redland the company has been in the business for thirty four years. Its financial year was closed on 29th May and its latest financial statement was filed on 2023-05-29.

At the moment there are 4 directors in the the company, namely Andrew W., Deborah F. and Nicola B. and others. In addition one secretary - Deborah F. - is with the firm. 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.

6 Redland Park Limited Address / Contact

Office Address Top Floor Flat
Office Address2 6 Redland Park
Town Redland
Post code BS6 6SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02498779
Date of Incorporation Thu, 3rd May 1990
Industry Residents property management
End of financial Year 29th May
Company age 34 years old
Account next due date Fri, 28th Feb 2025 (304 days left)
Account last made up date Mon, 29th May 2023
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Andrew W.

Position: Director

Appointed: 10 August 2023

Deborah F.

Position: Director

Appointed: 23 December 2021

Deborah F.

Position: Secretary

Appointed: 23 December 2021

Nicola B.

Position: Director

Appointed: 11 July 2007

Roger H.

Position: Director

Appointed: 08 January 2001

Douglas M.

Position: Director

Resigned: 10 August 2023

Julia H.

Position: Secretary

Appointed: 11 July 2007

Resigned: 23 December 2021

Gareth H.

Position: Secretary

Appointed: 15 August 2005

Resigned: 11 July 2007

Julia H.

Position: Director

Appointed: 15 August 2005

Resigned: 23 December 2021

Gareth H.

Position: Director

Appointed: 15 November 2004

Resigned: 11 July 2007

Nigel F.

Position: Secretary

Appointed: 24 June 2002

Resigned: 15 August 2005

Nigel F.

Position: Director

Appointed: 24 June 2002

Resigned: 15 August 2005

Sally F.

Position: Director

Appointed: 24 June 2002

Resigned: 15 August 2005

Joanne C.

Position: Secretary

Appointed: 06 January 1998

Resigned: 08 January 2001

Joanne C.

Position: Director

Appointed: 06 January 1998

Resigned: 08 January 2001

Sanjida O.

Position: Director

Appointed: 06 April 1997

Resigned: 24 June 2002

Sanjida O.

Position: Secretary

Appointed: 06 April 1997

Resigned: 24 June 2002

Carole B.

Position: Secretary

Appointed: 05 December 1994

Resigned: 05 April 1997

Christina C.

Position: Director

Appointed: 05 December 1994

Resigned: 06 April 1997

Carole B.

Position: Director

Appointed: 05 December 1994

Resigned: 15 November 2004

Wendy G.

Position: Director

Appointed: 20 April 1994

Resigned: 06 January 1998

Wendy G.

Position: Secretary

Appointed: 20 April 1994

Resigned: 05 December 1994

Samuel C.

Position: Secretary

Appointed: 03 April 1992

Resigned: 20 April 1994

Samuel C.

Position: Director

Appointed: 03 April 1992

Resigned: 16 November 1994

Neil H.

Position: Director

Appointed: 03 May 1991

Resigned: 03 April 1992

Peter P.

Position: Director

Appointed: 03 May 1991

Resigned: 04 March 1994

Catherine M.

Position: Director

Appointed: 03 May 1991

Resigned: 03 April 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-29
Balance Sheet
Current Assets3 107
Other
Average Number Employees During Period 
Creditors354
Fixed Assets1
Net Current Assets Liabilities2 753
Total Assets Less Current Liabilities2 754

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-05-29
filed on: 29th, September 2023
Free Download (5 pages)

Company search

Advertisements