13 REDLAND PARK MANAGEMENT COMPANY LIMITED
Overview
Company Name | 13 REDLAND PARK MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02156615 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 13 REDLAND PARK MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 13 REDLAND PARK MANAGEMENT COMPANY LIMITED located?
Registered Office Address | First Floor Flat 19 Apsley Road BS8 2SH Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 13 REDLAND PARK MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for 13 REDLAND PARK MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jun 23, 2025 |
---|---|
Next Confirmation Statement Due | Jul 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 23, 2024 |
Overdue | No |
What are the latest filings for 13 REDLAND PARK MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Xiaohua Zhou as a secretary on Jun 27, 2024 | 2 pages | AP03 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Registered office address changed from 35 Argyle Street Swindon SN2 8AS England to First Floor Flat 19 Apsley Road Bristol BS8 2SH on Apr 07, 2024 | 1 pages | AD01 | ||
Appointment of Mrs Xiaohua Zhou as a director on Apr 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Fraser Allen Limited as a secretary on Mar 21, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Secretary's details changed for Fraser Allen Limited on Jun 03, 2023 | 1 pages | CH04 | ||
Registered office address changed from C/O Fraser Allen Estate Management West End House, Blackfriars Road Nailsea Bristol BS48 4DJ England to 35 Argyle Street Swindon SN2 8AS on May 22, 2023 | 1 pages | AD01 | ||
Registered office address changed from C/O Fraser Allen Estate Management West End, Blackfriars Road Nailsea Bristol BS48 4DJ United Kingdom to C/O Fraser Allen Estate Management West End House, Blackfriars Road Nailsea Bristol BS48 4DJ on Mar 03, 2023 | 1 pages | AD01 | ||
Secretary's details changed for Fraser Allen Limited on Mar 02, 2023 | 1 pages | CH04 | ||
Registered office address changed from C/O Fraser Allen Estate Management Harley House 29 Cambray Place Cheltenham GL50 1JN England to C/O Fraser Allen Estate Management West End, Blackfriars Road Nailsea Bristol BS48 4DJ on Mar 02, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Fraser Allen Limited as a secretary on Aug 14, 2021 | 2 pages | AP04 | ||
Registered office address changed from Garden Flat 13 Redland Park Redland Bristol BS6 6SA England to C/O Fraser Allen Estate Management Harley House 29 Cambray Place Cheltenham GL50 1JN on Aug 14, 2021 | 1 pages | AD01 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 23, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Bryan Edgar Edmunds as a secretary on Jun 01, 2020 | 1 pages | TM02 | ||
Registered office address changed from 13 Hutton Close Westbury on Trym Bristol BS9 3PS England to Garden Flat 13 Redland Park Redland Bristol BS6 6SA on Jun 01, 2020 | 1 pages | AD01 | ||
Termination of appointment of Kieran George Redman as a director on May 12, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 23, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of 13 REDLAND PARK MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZHOU, Xiaohua | Secretary | 19 Apsley Road BS8 2SH Bristol First Floor Flat England | 324566270001 | |||||||||||
CANAVAN, Julia | Director | Garden Flat 13 Redland Park BS6 6SA Bristol | United Kingdom | British | Business Consultant | 62858650001 | ||||||||
JING, Jason Zheng, Dr | Director | 19 Apsley Road BS8 2SH Bristol First Floor Flat England | England | Chinese | Lecturer | 188763370001 | ||||||||
ZHOU, Xiaohua | Director | 19 Apsley Road BS8 2SH Bristol First Floor Flat England | England | Chinese | Accountant | 321479760001 | ||||||||
EDMUNDS, Bryan Edgar | Secretary | 13 Redland Park Redland BS6 6SA Bristol Garden Flat England | 225663560001 | |||||||||||
HARCOMBE, Timothy John | Secretary | 4 Downs Cote View BS9 3TU Bristol | British | Engineer | 61277840002 | |||||||||
LOUDEN, Caroline Jane | Secretary | Garden Flat 13 Redland Park BS6 6SA Bristol Avon | British | 29939870001 | ||||||||||
COASTVIEW LIMITED | Secretary | 27 Hortham Lane Almondsbury BS12 4JJ Bristol Avon | 39741340001 | |||||||||||
FRASER ALLEN LIMITED | Secretary | Argyle Street SN2 8AS Swindon C/O 35 England |
| 245536930001 | ||||||||||
ALLEN, Andrew | Director | Page Farm Glastonbury BA6 8NN West Pennard Somerset | British | Chartered Accountant | 80527670001 | |||||||||
ALLEN, Helen Ann | Director | 6 Beaconsfield Road Clifton BS8 2TS Bristol Avon | British | Teacher | 30425360001 | |||||||||
ALLEN, Katherine | Director | Ground Floor Flat 13 Redland Park Redland BS6 6SA Bristol Avon | British | Midwife | 29939890002 | |||||||||
HARCOMBE, Timothy John | Director | 4 Downs Cote View BS9 3TU Bristol | United Kingdom | British | Engineer | 61277840002 | ||||||||
LOUDEN, Ian James | Director | Garden Flat 1 Redland Park BS6 6SA Bristol Avon | British | Analyst | 42276410001 | |||||||||
REDMAN, Kieran George | Director | Redland Park Hall Floor Flat BS6 6SA Bristol 13 England | England | British | Property Landlord | 71914550003 | ||||||||
WAKEMAN, Roger Wyatt | Director | Top Floor Flat 13 Redland Park BS6 6SA Bristol Avon | British | Architect | 45439930001 |
What are the latest statements on persons with significant control for 13 REDLAND PARK MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 07, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0