Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 143 REDLAND ROAD (MANAGEMENT) LIMITED
Company Information for

143 REDLAND ROAD (MANAGEMENT) LIMITED

GARDEN FLAT 143, GARDEN FLAT REDLAND ROAD, BRISTOL, BS6 6XX,
Company Registration Number
01594089
Private Limited Company
Active

Company Overview

About 143 Redland Road (management) Ltd
143 REDLAND ROAD (MANAGEMENT) LIMITED was founded on 1981-10-28 and has its registered office in Bristol. The organisation's status is listed as "Active". 143 Redland Road (management) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
143 REDLAND ROAD (MANAGEMENT) LIMITED
 
Legal Registered Office
GARDEN FLAT 143
GARDEN FLAT REDLAND ROAD
BRISTOL
BS6 6XX
Other companies in BS6
 
Filing Information
Company Number 01594089
Company ID Number 01594089
Date formed 1981-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 11:18:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 143 REDLAND ROAD (MANAGEMENT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 143 REDLAND ROAD (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
PETER FIRTH
Company Secretary 2015-09-08
PETER FIRTH
Director 2013-02-10
JOHN ROBERT MCGOWAN
Director 2015-11-27
SAFOORA MIAN-CUDMORE
Director 2014-06-10
ALISON MORAG THOMAS
Director 1994-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL HARMES
Director 2006-07-01 2015-09-03
JAMES MCNICHOL
Director 2006-07-01 2015-08-03
JAMES MCNICOL
Company Secretary 2010-09-08 2015-08-02
ALEXANDER JACOB
Director 2010-10-05 2013-11-10
KATIE RIXON
Company Secretary 2006-08-01 2010-07-05
MICHAEL ROBERT GEAGHAN
Director 2004-02-27 2010-07-05
KATE LOUISE RIXON
Director 2004-02-27 2010-07-05
ANDREW PAUL MC GRELLIS
Company Secretary 2004-12-01 2006-08-01
ANDREW PAUL MCGRELLIS
Director 2002-04-25 2006-08-01
VICTORIA KATIE MCGRELLIS
Director 2002-04-25 2006-08-01
NEIL BOYD PRESKETT
Director 2003-07-01 2006-06-01
SOPHIE JANE ELIZABETH COOK
Company Secretary 1995-12-01 2004-02-27
SOPHIE JANE ELIZABETH COOK
Director 1990-03-01 2004-02-27
SARA BURNELL
Director 1990-05-31 2003-06-19
SARAH CATHERINE LAWRENCE
Director 1994-12-16 2002-07-10
PAUL NICHOLAS NOTTAGE
Company Secretary 1991-12-31 1995-12-01
JULIE ANN NOTTAGE
Director 1989-03-06 1995-12-01
PAUL NICHOLAS NOTTAGE
Director 1989-03-06 1995-12-01
PAUL ANTHONY DRYDEN
Director 1991-12-31 1994-12-16
MARGARET NICHOLLS
Director 1991-12-31 1990-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ROBERT MCGOWAN BUSINESS BLOCS LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active - Proposal to Strike off
JOHN ROBERT MCGOWAN HAMBLEDON HOUSE MANAGEMENT LIMITED Director 2016-05-27 CURRENT 1978-11-01 Active
JOHN ROBERT MCGOWAN JA GROUP (BRISTOL) LIMITED Director 2002-03-12 CURRENT 2002-03-12 Dissolved 2014-07-01
JOHN ROBERT MCGOWAN JA GROUP (MAINTENANCE) LIMITED Director 2002-03-12 CURRENT 2002-03-12 Dissolved 2014-07-01
JOHN ROBERT MCGOWAN JA GROUP (UK) LIMITED Director 2002-03-12 CURRENT 2002-03-12 Active
ALISON MORAG THOMAS ARMADALE HOUSE MANAGEMENT COMPANY LIMITED Director 2016-10-31 CURRENT 2006-06-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-26CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2022-12-21CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-11-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-01-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2019-12-28CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-24CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-30AR0111/12/15 ANNUAL RETURN FULL LIST
2015-12-30AP01DIRECTOR APPOINTED MR JOHN ROBERT MCGOWAN
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08AP03Appointment of Mr Peter Firth as company secretary on 2015-09-08
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCNICHOL
2015-09-03AP01DIRECTOR APPOINTED MR PETER FIRTH
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HARMES
2015-09-03TM02Termination of appointment of James Mcnicol on 2015-08-02
2015-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2015 FROM GARDEN FLAT 143 REDLAND ROAD BRISTOL BS6 6XX ENGLAND
2015-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 143 REDLAND ROAD REDLAND BRISTOL BS6 6XX
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-05AR0111/12/14 ANNUAL RETURN FULL LIST
2014-12-23AP01DIRECTOR APPOINTED MRS SAFOORA MIAN-CUDMORE
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-03AR0111/12/13 ANNUAL RETURN FULL LIST
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JACOB
2014-01-03CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES MCNICOL on 2013-08-30
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JACOB
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0111/12/12 ANNUAL RETURN FULL LIST
2012-01-16AR0131/12/11 FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-10AR0131/12/10 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-05AP01DIRECTOR APPOINTED MR ALEXANDER JACOB
2010-09-08AP03SECRETARY APPOINTED MR JAMES MCNICOL
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCNICHOL / 08/09/2010
2010-07-06TM02APPOINTMENT TERMINATED, SECRETARY KATIE RIXON
2010-07-05TM02APPOINTMENT TERMINATED, SECRETARY KATIE RIXON
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR KATE RIXON
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEAGHAN
2010-02-24AR0131/12/09 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT GEAGHAN / 31/12/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MORAG THOMAS / 31/12/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE LOUISE RIXON / 31/12/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCNICHOL / 31/12/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HARMES / 31/12/2009
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2009-01-14353LOCATION OF REGISTER OF MEMBERS
2009-01-14288cSECRETARY'S CHANGE OF PARTICULARS / KATIE RIXON / 01/11/2008
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-30363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-07288aNEW DIRECTOR APPOINTED
2006-08-11288bDIRECTOR RESIGNED
2006-08-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-02288aNEW DIRECTOR APPOINTED
2006-07-27288bDIRECTOR RESIGNED
2006-07-27288aNEW SECRETARY APPOINTED
2006-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-31363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-27363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-09-02288aNEW DIRECTOR APPOINTED
2005-08-01288aNEW SECRETARY APPOINTED
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-12-10288bDIRECTOR RESIGNED
2004-11-01288aNEW DIRECTOR APPOINTED
2004-11-01288aNEW DIRECTOR APPOINTED
2004-03-05288aNEW DIRECTOR APPOINTED
2004-03-05288aNEW DIRECTOR APPOINTED
2004-03-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-20363(288)DIRECTOR RESIGNED
2003-03-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-16363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-16363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to 143 REDLAND ROAD (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 143 REDLAND ROAD (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
143 REDLAND ROAD (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 143 REDLAND ROAD (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of 143 REDLAND ROAD (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 143 REDLAND ROAD (MANAGEMENT) LIMITED
Trademarks
We have not found any records of 143 REDLAND ROAD (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 143 REDLAND ROAD (MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as 143 REDLAND ROAD (MANAGEMENT) LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where 143 REDLAND ROAD (MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 143 REDLAND ROAD (MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 143 REDLAND ROAD (MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.