You are here: bizstats.co.uk > a-z index > 8 list > 8 list

8 Redland Park Management Company Limited BRISTOL


Founded in 1993, 8 Redland Park Management Company, classified under reg no. 02883754 is an active company. Currently registered at Garden Flat 8 Redland Park BS6 6SB, Bristol the company has been in the business for 31 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 5 directors in the the company, namely Sarah T., Roland B. and Anne B. and others. In addition one secretary - Richard M. - is with the firm. Currently 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.

8 Redland Park Management Company Limited Address / Contact

Office Address Garden Flat 8 Redland Park
Office Address2 Redland
Town Bristol
Post code BS6 6SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02883754
Date of Incorporation Fri, 24th Dec 1993
Industry Residents property management
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Sarah T.

Position: Director

Appointed: 06 December 2022

Roland B.

Position: Director

Appointed: 08 May 2012

Anne B.

Position: Director

Appointed: 08 May 2012

Richard M.

Position: Secretary

Appointed: 29 July 2008

Richard M.

Position: Director

Appointed: 16 May 2007

Kenneth M.

Position: Director

Appointed: 24 December 1993

Anne E.

Position: Director

Appointed: 22 May 2006

Resigned: 14 February 2007

Lara R.

Position: Director

Appointed: 18 March 2006

Resigned: 26 July 2006

Christine R.

Position: Director

Appointed: 18 March 2006

Resigned: 26 July 2006

Stuart E.

Position: Director

Appointed: 15 October 2005

Resigned: 19 December 2011

Kenneth M.

Position: Secretary

Appointed: 18 May 2004

Resigned: 29 July 2008

Liam Q.

Position: Secretary

Appointed: 22 January 2002

Resigned: 18 May 2004

Jason E.

Position: Director

Appointed: 24 December 1993

Resigned: 02 September 1999

Kenneth M.

Position: Secretary

Appointed: 24 December 1993

Resigned: 15 January 2003

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we found, there is Lovat L. The abovementioned PSC has significiant influence or control over the company,.

Lovat L.

Notified on 21 November 2016
Ceased on 29 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets1 3951 5912 208311
Net Assets Liabilities1 3951 5912 208311
Other
Net Current Assets Liabilities1 3951 5912 208311
Total Assets Less Current Liabilities1 3951 5912 208311

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, November 2023
Free Download (3 pages)

Company search

Advertisements