Redland Road Flat Management Limited


Founded in 1976, Redland Road Flat Management, classified under reg no. 01250446 is an active company. Currently registered at 201 Redland Road BS6 6YS, the company has been in the business for 48 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has 3 directors, namely Clare S., Alison W. and Keith M.. Of them, Keith M. has been with the company the longest, being appointed on 1 August 2013 and Clare S. has been with the company for the least time - from 8 December 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Alastair N. who worked with the the company until 15 July 2014.

Redland Road Flat Management Limited Address / Contact

Office Address 201 Redland Road
Office Address2 Bristol
Town
Post code BS6 6YS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01250446
Date of Incorporation Mon, 22nd Mar 1976
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 48 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Clare S.

Position: Director

Appointed: 08 December 2023

Alison W.

Position: Director

Appointed: 01 January 2015

Keith M.

Position: Director

Appointed: 01 August 2013

Alexandra W.

Position: Director

Appointed: 20 January 2022

Resigned: 02 December 2023

Ravi P.

Position: Director

Appointed: 01 April 2020

Resigned: 22 October 2021

Caroline W.

Position: Director

Appointed: 28 May 2016

Resigned: 31 March 2020

Cheryl W.

Position: Director

Appointed: 22 August 2003

Resigned: 15 July 2014

William C.

Position: Director

Appointed: 15 January 2000

Resigned: 22 August 2003

Tim W.

Position: Director

Appointed: 30 December 1997

Resigned: 28 February 2000

Alastair N.

Position: Secretary

Appointed: 07 October 1997

Resigned: 15 July 2014

Alastair N.

Position: Director

Appointed: 07 October 1997

Resigned: 15 July 2014

Johanne R.

Position: Director

Appointed: 03 August 1996

Resigned: 07 October 1997

Andrew D.

Position: Director

Appointed: 02 December 1992

Resigned: 03 August 1996

Mary H.

Position: Director

Appointed: 02 December 1992

Resigned: 19 December 1997

Alyson W.

Position: Director

Appointed: 02 December 1992

Resigned: 31 March 2000

Nicholas W.

Position: Director

Appointed: 02 December 1992

Resigned: 31 March 2000

Jonathan R.

Position: Director

Appointed: 02 December 1992

Resigned: 07 October 1997

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats established, there is Clare S. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Alison W. This PSC and has 25-50% voting rights. The third one is Keith M., who also meets the Companies House requirements to be listed as a PSC. This PSC and has 25-50% voting rights.

Clare S.

Notified on 8 December 2023
Nature of control: 25-50% voting rights

Alison W.

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

Keith M.

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

Caroline W.

Notified on 28 May 2016
Ceased on 31 March 2020
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets3 8384924252 525
Net Assets Liabilities4 5312501832 265
Other
Creditors236242242260
Net Current Assets Liabilities4 5312501832 265
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal929   
Total Assets Less Current Liabilities4 5312501832 265

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on September 30, 2023
filed on: 8th, February 2024
Free Download (3 pages)

Company search

Advertisements