Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 8 REDLAND PARK MANAGEMENT COMPANY LIMITED
Company Information for

8 REDLAND PARK MANAGEMENT COMPANY LIMITED

GARDEN FLAT 8 REDLAND PARK, REDLAND, BRISTOL, BS6 6SB,
Company Registration Number
02883754
Private Limited Company
Active

Company Overview

About 8 Redland Park Management Company Ltd
8 REDLAND PARK MANAGEMENT COMPANY LIMITED was founded on 1993-12-24 and has its registered office in Bristol. The organisation's status is listed as "Active". 8 Redland Park Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
8 REDLAND PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
GARDEN FLAT 8 REDLAND PARK
REDLAND
BRISTOL
BS6 6SB
Other companies in BS6
 
Filing Information
Company Number 02883754
Company ID Number 02883754
Date formed 1993-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 06:39:03
Primary Source:Companies House
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 8 REDLAND PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD DYKE MCMURTRY
Company Secretary 2008-07-29
ANNE LOUISE BATCHELOR
Director 2012-05-08
ROLAND PATRICK BATCHELOR
Director 2012-05-08
KENNETH MARSH
Director 1993-12-24
RICHARD DYKE MCMURTRY
Director 2007-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ENGALL
Director 2005-10-15 2011-12-19
KENNETH MARSH
Company Secretary 2004-05-18 2008-07-29
ANNE ELAINE EDWARDS
Director 2006-05-22 2007-02-14
CHRISTINE ELAINE REYNOLDS
Director 2006-03-18 2006-07-26
LARA NATASHA REYNOLDS
Director 2006-03-18 2006-07-26
LIAM AIDEN QUINN
Company Secretary 2002-01-22 2004-05-18
KENNETH MARSH
Company Secretary 1993-12-24 2003-01-15
JASON MARK ESHELBY
Director 1993-12-24 1999-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE LOUISE BATCHELOR 133 REDLAND ROAD REDLAND BRISTOL LIMITED Director 2014-06-13 CURRENT 1982-03-04 Active
ROLAND PATRICK BATCHELOR TAXPARTNER LIMITED Director 2002-05-13 CURRENT 2002-04-05 Active
KENNETH MARSH 24 PEMBROKE ROAD FLAT MANAGEMENT LIMITED Director 1996-07-19 CURRENT 1988-06-16 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
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-08AP01DIRECTOR APPOINTED MRS SARAH TOMLINSON
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-02-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-12-29PSC08Notification of a person with significant control statement
2020-12-29PSC07CESSATION OF LOVAT ANDERSON LONG AS A PERSON OF SIGNIFICANT CONTROL
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2019-12-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2017-10-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 75
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 75
2016-01-05AR0124/12/15 ANNUAL RETURN FULL LIST
2015-11-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 75
2015-02-05AR0124/12/14 ANNUAL RETURN FULL LIST
2014-11-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 75
2014-01-06AR0124/12/13 ANNUAL RETURN FULL LIST
2014-01-06CH01Director's details changed for Richard Dyke Mcmurtry on 2013-08-16
2014-01-06CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD DYKE MCMURTRY on 2013-08-15
2013-10-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-11AR0124/12/12 ANNUAL RETURN FULL LIST
2012-05-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-10AP01DIRECTOR APPOINTED MR ROLAND PATRICK BATCHELOR
2012-05-10AP01DIRECTOR APPOINTED MRS ANNE LOUISE BATCHELOR
2012-01-13AR0124/12/11 ANNUAL RETURN FULL LIST
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART ENGALL
2011-08-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-18AR0124/12/10 ANNUAL RETURN FULL LIST
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-25AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-08AR0124/12/09 ANNUAL RETURN FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DYKE MCMURTRY / 24/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ENGALL / 24/12/2009
2009-01-20363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-09-23AA31/03/08 TOTAL EXEMPTION FULL
2008-09-18288bAPPOINTMENT TERMINATED SECRETARY KENNETH MARSH
2008-09-18288aSECRETARY APPOINTED RICHARD DYKE MCMURTRY
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-21363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-07-13288aNEW DIRECTOR APPOINTED
2007-06-13288bDIRECTOR RESIGNED
2007-02-23363sRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-13225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2006-08-18288bDIRECTOR RESIGNED
2006-08-18288bDIRECTOR RESIGNED
2006-05-31288aNEW DIRECTOR APPOINTED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-01-25363sRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-11-15288aNEW DIRECTOR APPOINTED
2005-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-23363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-27288bSECRETARY RESIGNED
2004-05-27288aNEW SECRETARY APPOINTED
2004-03-24363(287)REGISTERED OFFICE CHANGED ON 24/03/04
2004-03-24363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2004-01-20288bDIRECTOR RESIGNED
2003-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-02363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2003-02-05288bSECRETARY RESIGNED
2002-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-26288aNEW SECRETARY APPOINTED
2002-01-16363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-10363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-01-18288bDIRECTOR RESIGNED
2000-01-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-18363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-09-10287REGISTERED OFFICE CHANGED ON 10/09/99 FROM: 2 ALBERMARLE ROW CLIFTON BRISTOL BS8 4LY
1999-03-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-18363sRETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS
1999-03-08287REGISTERED OFFICE CHANGED ON 08/03/99 FROM: 8 REDLAND PARK REDLAND BRISTOL AVON
1999-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-02363sRETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS
1997-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
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 8 REDLAND PARK 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 8 REDLAND PARK 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
8 REDLAND PARK 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

Filed Financial Reports
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 8 REDLAND PARK MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 8 REDLAND PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 8 REDLAND PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 8 REDLAND PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 8 REDLAND PARK 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 8 REDLAND PARK 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 8 REDLAND PARK 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 8 REDLAND PARK 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 8 REDLAND PARK 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.
    Other companies at postcode BS6 6SB