Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED
Company Information for

3 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED

Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY,
Company Registration Number
01849261
Private Limited Company
Active

Company Overview

About 3 Hampton Park Redland Bristol Management Ltd
3 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED was founded on 1984-09-19 and has its registered office in Bristol. The organisation's status is listed as "Active". 3 Hampton Park Redland Bristol Management Limited is a Private Limited Company registered in UNITED KINGDOM 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
3 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED
 
Legal Registered Office
Woodlands Grange Woodlands Lane
Bradley Stoke
Bristol
BS32 4JY
Other companies in BS8
 
Filing Information
Company Number 01849261
Company ID Number 01849261
Date formed 1984-09-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-11-30
Account next due 2026-08-31
Latest return 2024-12-31
Return next due 2026-01-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-04-28 12:34:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3 HAMPTON PARK REDLAND BRISTOL 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 3 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RACHEL MILLER
Company Secretary 2014-01-12
ALASDAIR RICHARD HIBBERD
Director 2015-12-11
GARETH HUNT
Director 1999-01-12
MARK ANDREW JOHNSTONE
Director 2014-10-21
RACHEL MILLER
Director 2011-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY MARGARET GRIFFITHS
Director 2014-01-18 2015-12-11
JOSEPH WALKER COUSINS
Director 2006-08-04 2014-10-21
CLAIRE DOWDING
Director 2010-01-25 2014-01-17
JOSH HOWE
Director 2010-01-25 2014-01-17
CLAIRE VICTORIA DOWDING
Company Secretary 2011-07-09 2014-01-12
JEAN WALKER
Company Secretary 2000-12-06 2011-07-09
JEAN WALKER
Director 2000-12-06 2011-07-09
MARK COLLINS
Director 2000-01-18 2010-01-25
CERIDWEN BLOOR
Director 2003-10-20 2006-08-04
DAVID PAYNE BROCKINGTON
Director 2003-10-20 2006-08-04
SU HOWARTH
Director 2001-08-01 2003-10-20
STEPHEN JOHN CARR
Director 1999-09-14 2001-07-31
SUSAN HOWARTH
Company Secretary 1993-07-05 2000-12-06
SUSAN HOWARTH
Director 1991-12-31 2000-12-06
DAVID PLESSIER
Director 1991-12-31 2000-01-18
KATHERINE PLESSIER
Director 1991-12-31 2000-01-18
LUCINDA MARTIN
Director 1991-12-31 1999-09-14
NICK DAVIES
Director 1993-08-25 1999-01-12
SUZANNE GARDINER
Company Secretary 1991-12-31 1993-07-05
SUZANNE GARDINER
Director 1991-12-31 1993-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW JOHNSTONE 3 RICHMOND HILL AVENUE MANAGEMENT LIMITED Director 2016-12-15 CURRENT 1983-06-06 Active
MARK ANDREW JOHNSTONE 17 SOUTHLEIGH ROAD MANAGEMENT COMPANY LIMITED Director 2014-10-02 CURRENT 2005-09-22 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
2025-04-28APPOINTMENT TERMINATED, DIRECTOR ALASDAIR RICHARD HIBBERD
2025-04-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/24
2025-01-03CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-01-05CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-0530/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-1330/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-01-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-02-08AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-04-09AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL JANE GOLDING BARRETT
2019-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-11CH01Director's details changed for Miss Rachel Miller on 2019-01-01
2019-01-11CH03SECRETARY'S DETAILS CHNAGED FOR MISS RACHEL MILLER on 2019-01-01
2018-04-16CH01Director's details changed for on
2018-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-04-12AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/16 FROM 91/93 Alma Road Clifton Bristol BS8 2DP
2016-02-16AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-08AP01DIRECTOR APPOINTED MR ALASDAIR RICHARD HIBBERD
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MARGARET GRIFFITHS
2015-07-13AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-27AP01DIRECTOR APPOINTED MR MARK ANDREW JOHNSTONE
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH WALKER COUSINS
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-18AP01DIRECTOR APPOINTED MS ROSEMARY MARGARET GRIFFITHS
2014-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JOSH HOWE
2014-01-19TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE DOWDING
2014-01-12AP03Appointment of Miss Rachel Miller as company secretary
2014-01-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLAIRE DOWDING
2014-01-12LATEST SOC12/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-12AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-28AA30/11/12 TOTAL EXEMPTION FULL
2013-01-08AR0131/12/12 FULL LIST
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MARCCELLUS WALKER COUSINS / 15/11/2012
2012-02-28AA30/11/11 TOTAL EXEMPTION FULL
2012-01-17AR0131/12/11 FULL LIST
2012-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSH HOWE / 08/01/2012
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL MILLER / 20/12/2011
2011-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MARCCELLUS WALKER COUSINS / 18/12/2011
2011-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HUNT / 18/12/2011
2011-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE DOWDING / 18/12/2011
2011-08-01AP03SECRETARY APPOINTED DR CLAIRE VICTORIA DOWDING
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JEAN WALKER
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY JEAN WALKER
2011-08-01AP01DIRECTOR APPOINTED MISS RACHEL MILLER
2011-07-20AA30/11/10 TOTAL EXEMPTION FULL
2011-01-17AR0131/12/10 FULL LIST
2011-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN WALKER / 03/12/2010
2011-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSH HOWE / 25/01/2010
2011-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE DOWDING / 25/01/2010
2011-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN WALKER / 03/12/2010
2010-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 26 MINSTER VIEW WARMINSTER WILTSHIRE BA12 8TD
2010-09-29AA30/11/09 TOTAL EXEMPTION FULL
2010-01-26AP01DIRECTOR APPOINTED MR JOSH HOWE
2010-01-26AR0131/12/09 FULL LIST
2010-01-26AP01DIRECTOR APPOINTED DR CLAIRE DOWDING
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK COLLINS
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MARCCELLUS WALKER COUSINS / 23/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN WALKER / 23/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH HUNT / 23/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK COLLINS / 23/01/2010
2009-04-03AA30/11/08 TOTAL EXEMPTION FULL
2009-01-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-21AA30/11/07 TOTAL EXEMPTION FULL
2008-01-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-15288cDIRECTOR'S PARTICULARS CHANGED
2008-01-15288cDIRECTOR'S PARTICULARS CHANGED
2008-01-15288cDIRECTOR'S PARTICULARS CHANGED
2008-01-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-01-29363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-29288aNEW DIRECTOR APPOINTED
2007-01-29288bDIRECTOR RESIGNED
2007-01-29288bDIRECTOR RESIGNED
2006-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-03-27363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-01-26363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-02-06288aNEW DIRECTOR APPOINTED
2004-02-06288aNEW DIRECTOR APPOINTED
2004-01-28288bDIRECTOR RESIGNED
2004-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-28363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
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 3 HAMPTON PARK REDLAND BRISTOL 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 3 HAMPTON PARK REDLAND BRISTOL 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
3 HAMPTON PARK REDLAND BRISTOL MANAGEMENT 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
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

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 3 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 3 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED
Trademarks
We have not found any records of 3 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3 HAMPTON PARK REDLAND BRISTOL 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 (98000 - Residents property management) as 3 HAMPTON PARK REDLAND BRISTOL MANAGEMENT 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
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 3 HAMPTON PARK REDLAND BRISTOL 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 3 HAMPTON PARK REDLAND BRISTOL 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 3 HAMPTON PARK REDLAND BRISTOL 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.