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

3 REDLAND PARK BRISTOL LIMITED

3 REDLAND PARK, REDLAND, BRISTOL, BS6 6SA,
Company Registration Number
02322374
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 3 Redland Park Bristol Ltd
3 REDLAND PARK BRISTOL LIMITED was founded on 1988-11-28 and has its registered office in Bristol. The organisation's status is listed as "Active". 3 Redland Park Bristol Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
3 REDLAND PARK BRISTOL LIMITED
 
Legal Registered Office
3 REDLAND PARK
REDLAND
BRISTOL
BS6 6SA
Other companies in BS6
 
Filing Information
Company Number 02322374
Company ID Number 02322374
Date formed 1988-11-28
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-09 03:11:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3 REDLAND PARK BRISTOL 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 REDLAND PARK BRISTOL LIMITED

Current Directors
Officer Role Date Appointed
RUTH ELIZABETH SPENCER
Company Secretary 2014-09-08
DARREN JOHN ARMSTRONG
Director 2007-07-31
ALLAN GEOFFREY LARWOOD
Director 1991-08-20
ALISON CLAIRE MCDOUGALL
Director 1991-08-20
RUTH SPENCER
Director 1999-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN JOHN ARMSTRONG
Company Secretary 2007-11-01 2014-09-09
MARILYN JANICE DUMARS
Company Secretary 2003-04-16 2007-08-23
MARILYN JANICE DUMARS
Director 1997-01-28 2007-08-23
ALISON CLAIRE MACDOUGALL
Company Secretary 1997-07-31 2003-05-19
SUSAN PENELOPE SMITH
Company Secretary 1991-08-20 1997-07-31
SUSAN PENELOPE SMITH
Director 1991-08-20 1997-07-31
ALISTAIR DAVID FLEMING
Director 1991-08-20 1997-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON CLAIRE MCDOUGALL RELEVANT RISK LIMITED Director 2010-03-17 CURRENT 2010-03-05 Dissolved 2015-09-22
ALISON CLAIRE MCDOUGALL 72 PEMBROKE ROAD (MANAGEMENT) LIMITED Director 2005-03-07 CURRENT 1967-10-11 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
2024-08-14CONFIRMATION STATEMENT MADE ON 12/08/24, WITH NO UPDATES
2024-05-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-11-29Register inspection address changed from C/O Ruth Spencer 7 Cardigan Road Henleaze Bristol BS9 4DY United Kingdom to 3 Redland Park 3 Redland Park Bristol BS6 6SA
2023-11-28Register(s) moved to registered office address 3 Redland Park Redland Bristol BS6 6SA
2023-08-24CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-08-23Register(s) moved to registered office address 3 Redland Park Redland Bristol BS6 6SA
2023-07-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-24APPOINTMENT TERMINATED, DIRECTOR DARREN JOHN ARMSTRONG
2023-07-24DIRECTOR APPOINTED MR STUART SMITH
2023-04-13DIRECTOR APPOINTED MARIA HELEN FRANCIS
2022-10-22TM02Termination of appointment of Ruth Elizabeth Spencer on 2022-09-30
2022-10-22TM01APPOINTMENT TERMINATED, DIRECTOR RUTH SPENCER
2022-08-21CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN GEOFFREY LARWOOD
2021-08-22CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2019-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2017-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-06-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14AR0112/08/15 ANNUAL RETURN FULL LIST
2015-08-14TM02Termination of appointment of a secretary
2015-08-13AP03Appointment of Dr Ruth Elizabeth Spencer as company secretary on 2014-09-08
2015-08-13TM02Termination of appointment of Darren John Armstrong on 2014-09-09
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29AR0112/08/14 ANNUAL RETURN FULL LIST
2014-09-29CH01Director's details changed for Darren John Armstrong on 2014-03-03
2014-09-29CH03SECRETARY'S DETAILS CHNAGED FOR DARREN JOHN ARMSTRONG on 2014-03-03
2014-05-09AAMDAmended accounts made up to 2013-03-31
2013-09-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-30AR0112/08/13 ANNUAL RETURN FULL LIST
2012-10-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-28AR0112/08/12 ANNUAL RETURN FULL LIST
2011-09-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-05AR0112/08/11 ANNUAL RETURN FULL LIST
2010-12-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-09AR0112/08/10 ANNUAL RETURN FULL LIST
2010-09-09AD03Register(s) moved to registered inspection location
2010-09-09AD02SAIL ADDRESS CREATED
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RUTH SPENCER / 12/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLAIRE MCDOUGALL / 12/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GEOFFREY LARWOOD / 12/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN ARMSTRONG / 12/08/2010
2010-05-10AR0112/08/09 NO MEMBER LIST
2009-09-11AA31/03/09 TOTAL EXEMPTION FULL
2009-05-27363aANNUAL RETURN MADE UP TO 15/03/09
2009-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / ALISON MCDOUGALL / 01/01/2009
2009-05-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN ARMSTRONG / 01/02/2009
2008-12-18AA31/03/08 TOTAL EXEMPTION FULL
2007-12-10288aNEW SECRETARY APPOINTED
2007-12-10288aNEW DIRECTOR APPOINTED
2007-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-09363sANNUAL RETURN MADE UP TO 12/08/07
2007-09-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-21363sANNUAL RETURN MADE UP TO 12/08/06
2006-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-24363sANNUAL RETURN MADE UP TO 12/08/05
2004-08-27363(288)SECRETARY RESIGNED
2004-08-27363sANNUAL RETURN MADE UP TO 12/08/04
2004-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-29363sANNUAL RETURN MADE UP TO 18/08/03
2003-06-24288aNEW SECRETARY APPOINTED
2003-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-24363sANNUAL RETURN MADE UP TO 20/08/02
2002-04-26363sANNUAL RETURN MADE UP TO 20/08/01
2002-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-17363sANNUAL RETURN MADE UP TO 20/08/00
2001-01-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-03288aNEW DIRECTOR APPOINTED
2000-01-12AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-22363sANNUAL RETURN MADE UP TO 20/08/99
1998-12-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-01288aNEW SECRETARY APPOINTED
1998-10-01363bANNUAL RETURN MADE UP TO 20/08/98
1998-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-11-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-11-19363sANNUAL RETURN MADE UP TO 20/08/97
1997-05-13288aNEW DIRECTOR APPOINTED
1997-03-07288bDIRECTOR RESIGNED
1997-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-09-04363sANNUAL RETURN MADE UP TO 20/08/96
1996-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-09-15363(288)SECRETARY'S PARTICULARS CHANGED
1995-09-15363sANNUAL RETURN MADE UP TO 20/08/95
1994-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-09-09363sANNUAL RETURN MADE UP TO 20/08/94
1994-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
1994-09-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-01-20288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to 3 REDLAND PARK BRISTOL 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 REDLAND PARK BRISTOL 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 REDLAND PARK BRISTOL 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
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
Annual Accounts
2022-03-31

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 3 REDLAND PARK BRISTOL LIMITED

Intangible Assets
Patents
We have not found any records of 3 REDLAND PARK BRISTOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3 REDLAND PARK BRISTOL LIMITED
Trademarks
We have not found any records of 3 REDLAND PARK BRISTOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3 REDLAND PARK BRISTOL 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 3 REDLAND PARK BRISTOL 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 SOMERSET 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 SOMERSET 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 SOMERSET 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 3 REDLAND PARK BRISTOL 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 REDLAND PARK BRISTOL 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 REDLAND PARK BRISTOL 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.