Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 71 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED
Company Information for

71 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED

4 NEWLYN AVENUE, BRISTOL, BS9 1BP,
Company Registration Number
01653374
Private Limited Company
Active

Company Overview

About 71 Redland Road (management) Company Ltd
71 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED was founded on 1982-07-22 and has its registered office in Bristol. The organisation's status is listed as "Active". 71 Redland Road (management) Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
71 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED
 
Legal Registered Office
4 NEWLYN AVENUE
BRISTOL
BS9 1BP
Other companies in BS6
 
Filing Information
Company Number 01653374
Company ID Number 01653374
Date formed 1982-07-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 02:15:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 71 REDLAND ROAD (MANAGEMENT) COMPANY 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 71 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALASDAIR MEADOWS
Company Secretary 2017-06-01
ALASTAIR SHERIDAN HOOD
Director 1999-08-27
DANIEL DAVID HUCKLE
Director 2015-11-14
ANDREW JAMES ROSS
Director 2010-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL HUCKLE
Company Secretary 2015-11-11 2017-06-01
HOWARD BRADLEY PARKER
Director 2016-04-22 2017-02-01
DANIEL DAVID HUCKLE
Director 2015-10-01 2016-06-23
HOWARD BRADLEY PARKER
Director 2016-04-30 2016-06-23
AMY HARRIET HUGHES
Director 2014-11-29 2016-04-30
LISA JANE GARRETT
Director 2014-11-29 2016-04-12
KATRINA LORNA NIBLETT
Company Secretary 2014-11-28 2015-11-11
KATRINA LORNA NIBLETT
Director 2014-11-28 2015-11-11
PHILLIP DAVID ANKERS
Director 2009-12-04 2014-12-02
PHILLIP DAVID ANKERS
Company Secretary 2013-01-03 2014-11-28
JANE ANKERS
Director 2009-12-04 2014-11-28
ANDREW JAMES ROSS
Company Secretary 2010-08-17 2013-01-03
STUART MORGAN
Director 1999-03-31 2010-12-31
ERIC HERRING
Company Secretary 1994-06-01 2010-08-17
ERIC HERRING
Director 1994-06-01 2010-08-17
71 REDLAND ROAD (MANAGEMENT) COMPANY
Director 2009-12-04 2009-12-04
NOBUKO INOUE ABSON
Director 2003-07-05 2009-12-04
GILLIAN IRENE FLYNN
Director 1999-12-21 2003-07-05
CHRISTIAN CHARLES BELL
Director 1998-09-10 1999-12-21
JOCELYN KING
Director 1998-09-10 1999-12-21
ALISTAIR BREAC MACLEOD
Director 1998-08-14 1999-08-27
JOANNA MARIE MACLEOD
Director 1998-08-14 1999-08-27
AMANDA JANE KING
Director 1992-08-19 1998-09-10
VERDUN MICHAEL KING
Director 1992-08-19 1998-09-10
PAULA CHRISTINE MCLEOD
Director 1992-01-31 1998-08-14
MARGARET CHAW
Director 1991-12-31 1997-09-19
MARGARET CHAW
Company Secretary 1992-01-31 1994-12-01
FREDERICK EDWARD PICKWORTH
Director 1991-12-31 1992-11-27
NIGEL BROWN
Director 1991-12-31 1992-06-01
NICK PRICE
Company Secretary 1991-12-31 1992-01-31
NICK PRICE
Director 1991-12-31 1992-01-31

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
2023-09-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-14PSC07CESSATION OF DANIEL DAVID HUCKLE AS A PERSON OF SIGNIFICANT CONTROL
2018-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASDAIR MEADOWS
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-06AP03Appointment of Mr Alasdair Meadows as company secretary on 2017-06-01
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD BRADLEY PARKER
2017-06-06TM02Termination of appointment of Daniel Huckle on 2017-06-01
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/17 FROM C/O Basement Flat Mr Daniel Huckle 71 Redland Road Bristol BS6 6AQ England
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/16 FROM 31 Saxon Way Bradley Stoke Bristol BS32 9AR
2016-09-06AP03Appointment of Mr Daniel Huckle as company secretary on 2015-11-11
2016-09-06TM02Termination of appointment of Katrina Lorna Niblett on 2015-11-11
2016-09-06AP01DIRECTOR APPOINTED MR HOWARD BRADLEY PARKER
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA LORNA NIBLETT
2016-09-06AP01DIRECTOR APPOINTED MR DANIEL HUCKLE
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD PARKER
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HUCKLE
2016-06-08AP01DIRECTOR APPOINTED MR HOWARD BRADLEY PARKER
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR AMY HUGHES
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSS
2016-04-12AP01DIRECTOR APPOINTED MR DANIEL HUCKLE
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR LISA GARRETT
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-20AR0131/12/15 FULL LIST
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-14AR0131/12/14 FULL LIST
2015-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2015 FROM C/O KATRINA NIBLETT 31 SAXON WAY BRADLEY STOKE BRISTOL BS32 9AR ENGLAND
2015-01-04AP01DIRECTOR APPOINTED MR ANDREW JAMES ROSS
2014-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2014 FROM 71 REDLAND ROAD REDLAND BRISTOL BS6 6AQ
2014-12-05AA31/12/13 TOTAL EXEMPTION SMALL
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ANKERS
2014-11-29AP01DIRECTOR APPOINTED MISS LISA JANE GARRETT
2014-11-29AP01DIRECTOR APPOINTED MISS AMY HUGHES
2014-11-28AP01DIRECTOR APPOINTED MRS KATRINA LORNA NIBLETT
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JANE ANKERS
2014-11-28TM02APPOINTMENT TERMINATED, SECRETARY PHILLIP ANKERS
2014-11-28AP03SECRETARY APPOINTED MRS KATRINA LORNA NIBLETT
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-27AR0131/12/13 FULL LIST
2013-10-28AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-06AR0131/12/12 FULL LIST
2013-02-06AP03SECRETARY APPOINTED PHILLIP DAVID ANKERS
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE PAGET / 30/12/2012
2013-01-03TM02APPOINTMENT TERMINATED, SECRETARY ANDREW ROSS
2012-09-18AA31/12/11 TOTAL EXEMPTION FULL
2012-01-15AR0131/12/11 FULL LIST
2011-09-19AA31/12/10 TOTAL EXEMPTION FULL
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSS
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART MORGAN
2011-06-01AP03SECRETARY APPOINTED MR ANDREW JAMES ROSS
2011-01-06AR0131/12/10 FULL LIST
2010-09-06AP01DIRECTOR APPOINTED MR ANDREW JAMES ROSS
2010-08-31AP01DIRECTOR APPOINTED MR ANDREW JAMES ROSS
2010-08-17TM02APPOINTMENT TERMINATED, SECRETARY ERIC HERRING
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ERIC HERRING
2010-08-04AA31/12/09 TOTAL EXEMPTION FULL
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR 71 REDLAND ROAD (MANAGEMENT) COMPANY
2010-03-08AR0131/12/09 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ALASTAIR SHERIDAN HOOD / 06/03/2010
2010-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JASON SLACK
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MORGAN / 06/03/2010
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC HERRING / 06/03/2010
2010-03-06TM01APPOINTMENT TERMINATED, DIRECTOR NOBUKO ABSON
2010-03-06AP02CORPORATE DIRECTOR APPOINTED 71 REDLAND ROAD (MANAGEMENT) COMPANY
2010-03-06AP01DIRECTOR APPOINTED MR PHILLIP DAVID ANKERS
2010-03-06AP01DIRECTOR APPOINTED MS JANE PAGET
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION FULL
2008-01-31363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-21363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-31363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-27363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-28288bDIRECTOR RESIGNED
2004-01-28363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-28288aNEW DIRECTOR APPOINTED
2004-01-28288aNEW DIRECTOR APPOINTED
2003-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-25363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-02-13363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-10288aNEW DIRECTOR APPOINTED
2000-01-27363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-27288aNEW DIRECTOR APPOINTED
2000-01-27288aNEW DIRECTOR APPOINTED
2000-01-27288bDIRECTOR RESIGNED
2000-01-27288bDIRECTOR RESIGNED
2000-01-27288bDIRECTOR RESIGNED
2000-01-27288bDIRECTOR RESIGNED
2000-01-27288bDIRECTOR RESIGNED
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 71 REDLAND ROAD (MANAGEMENT) COMPANY 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 71 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
71 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-01-01 £ 1,785

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 71 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 4
Cash Bank In Hand 2012-01-01 £ 1,755
Current Assets 2012-01-01 £ 1,789
Debtors 2012-01-01 £ 34
Shareholder Funds 2012-01-01 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 71 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 71 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED
Trademarks
We have not found any records of 71 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 71 REDLAND ROAD (MANAGEMENT) COMPANY 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 (98000 - Residents property management) as 71 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 71 REDLAND ROAD (MANAGEMENT) COMPANY 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 71 REDLAND ROAD (MANAGEMENT) COMPANY 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 71 REDLAND ROAD (MANAGEMENT) COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1