2 GREENWAY ROAD REDLAND MANAGEMENT COMPANY LIMITED
Overview
| Company Name | 2 GREENWAY ROAD REDLAND MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02870755 |
| 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 2 GREENWAY ROAD REDLAND MANAGEMENT COMPANY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is 2 GREENWAY ROAD REDLAND MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | The Lodge Park Road BA4 5BS Shepton Mallet Somerset England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 2 GREENWAY ROAD REDLAND MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2026 |
| Next Accounts Due On | Aug 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2025 |
What is the status of the latest confirmation statement for 2 GREENWAY ROAD REDLAND MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for 2 GREENWAY ROAD REDLAND MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Nov 30, 2025 | 3 pages | AA | ||
Confirmation statement made on Nov 01, 2025 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Charlotte Hale as a person with significant control on Jun 12, 2025 | 1 pages | PSC07 | ||
Cessation of Acres Hill Limited as a person with significant control on Jun 12, 2025 | 1 pages | PSC07 | ||
Micro company accounts made up to Nov 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 01, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2021 | 2 pages | AA | ||
Appointment of Miss Melanie Jane Hancock as a secretary on Apr 25, 2022 | 2 pages | AP03 | ||
Registered office address changed from Flintstones Rock Wadebridge PL27 6LD England to The Lodge Park Road Shepton Mallet Somerset BA4 5BS on Apr 25, 2022 | 1 pages | AD01 | ||
Termination of appointment of Christopher Stephen Mitchell as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Christopher Stephen Mitchell as a secretary on Apr 01, 2022 | 1 pages | TM02 | ||
Cessation of Christopher Stephen Mitchell as a person with significant control on Mar 11, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2020 | 2 pages | AA | ||
Secretary's details changed for Mr Christopher Stephen Mitchell on Apr 02, 2020 | 1 pages | CH03 | ||
Registered office address changed from 2 Sion Hill Clifton Bristol BS8 4BA to Flintstones Rock Wadebridge PL27 6LD on Nov 01, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Nov 01, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 01, 2019 with updates | 4 pages | CS01 | ||
Notification of Charlotte Hale as a person with significant control on Apr 24, 2019 | 2 pages | PSC01 | ||
Who are the officers of 2 GREENWAY ROAD REDLAND MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANCOCK, Melanie Jane | Secretary | Park Road BA4 5BS Shepton Mallet The Lodge Somerset England | 295124220001 | |||||||
| HALE, Charlotte Louise | Director | 2 Greenway Road BS6 6SF Bristol Garden Flat England | England | British | 257814590001 | |||||
| MANT, Clare Eve | Director | Lottisham BA6 8PF Glastonbury Rookery Farm Somerset England | United Kingdom | British | 138253920002 | |||||
| CLAYDON, Nicola | Secretary | Sion Hill BS8 4BA Bristol 2 England | British | 79402600002 | ||||||
| JACKSON, Thomas Stuart | Secretary | Anglo House Commercial Road BA4 5DY Shepton Mallet Somerset | British | 118051640001 | ||||||
| MITCHELL, Christopher Stephen | Secretary | Rock PL27 6LD Wadebridge Flintstones,Rock England | 192714920001 | |||||||
| PULLIN, Gordon Henry | Secretary | 9 Rectory Road BS20 0QB Easton In Gordano Avon | British | 37025200001 | ||||||
| CO FORM (SECRETARIES) LIMITED | Nominee Secretary | Dominions House North Queen Street CF1 4AR Cardiff | 900001870001 | |||||||
| OLD MILL COMPANY SECRETARIAL SERVICES LIMITED | Nominee Secretary | The Old Mill Park Road BA4 5BS Shepton Mallet Somerset | 900007750001 | |||||||
| STUDYHOME (NO 170) LIMITED | Secretary | The Old Mill Park Road BA4 5BS Shepton Mallet Somerset | 38090680001 | |||||||
| STUDYHOME 1992 LIMITED | Secretary | The Old Mill Park Road BA4 5BS Shepton Mallet Somerset | 215562550001 | |||||||
| BARKER, Sarah Emma | Director | Sion Hill Clifton BS8 4BA Bristol 2 England | England | British | 192712300001 | |||||
| BROOKING, Jolyon Norman | Director | 29 Clarendon Road Redland BS6 7EX Bristol Garden Flat United Kingdom | United Kingdom | British | 125359050002 | |||||
| FIELDING, Natasha | Director | 2 Greenway Road Redland BS6 6SF Bristol Garden Flat | Great Britain | British | 151213860001 | |||||
| INGVALDSON, Rachel Anne | Director | Lane Farm Batcombe BA4 6BP Shepton Mallet Baileys Somerset | England | British | 138256020001 | |||||
| JACKSON, John Haydon | Director | Ringwell House Ditcheat BA4 6RE Shepton Mallet Somerset | England | British | 38500620001 | |||||
| JACKSON, Thomas Stuart | Director | Anglo House Commercial Road BA4 5DY Shepton Mallet Somerset | British | 118051640001 | ||||||
| JOHNSON, Benjemin Giles Bowlas | Director | Drayton Cottage North Street, Drayton TA10 0LE Langport Somerset | United Kingdom | British | 53561500002 | |||||
| MITCHELL, Christopher Stephen | Director | Sion Hill Clifton BS8 4BA Bristol 2 Great Britain | England | British | 1975700002 | |||||
| MITCHELL, Robert John | Director | 2 Greenway Road Redland BS6 6SF Bristol Garden Flat | Great Britain | British | 151214010001 | |||||
| ODELL, Alexander John | Director | 29 Clarendon Road Redland BS6 7EX Bristol Garden Flat United Kingdom | United Kingdom | British | 125358830002 | |||||
| PULLIN, Gordon Henry | Director | 9 Rectory Road BS20 0QB Easton In Gordano Avon | British | 37025200001 | ||||||
| SEAMAN, Geoffrey Keith | Director | 3 Alexandra Road BS21 7QF Clevedon Avon | British | 26802340002 | ||||||
| SYMONDS, Alan Jeffrey | Director | Portleigh 180 Somerton Road BA16 0SB Street Somerset | United Kingdom | British | 8295370001 | |||||
| CO FORM (NOMINEES) LIMITED | Nominee Director | Dominions House North Queen Street CF1 4AR Cardiff | 900001860001 | |||||||
| STUDYHOME (NO 170) LIMITED | Director | The Old Mill Park Road BA4 5BS Shepton Mallet Somerset | 38090680001 | |||||||
| STUDYHOME (NO 171) LIMITED | Director | The Old Mill Park Road BA4 5BS Shepton Mallet Somerset | 41820640001 | |||||||
| STUDYHOME 1992 LIMITED | Director | The Old Mill Park Road BA4 5BS Shepton Mallet Somerset | 215562550001 | |||||||
| STUDYHOME 1993 LIMITED | Director | The Old Mill Park Road BA4 5BS Shepton Mallet Somerset | 65115030001 |
Who are the persons with significant control of 2 GREENWAY ROAD REDLAND MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Miss Charlotte Hale | Apr 24, 2019 | 2 Greenway Road Redland BA4 5BP Bristol Garden Flat Avon United Kingdom | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Acres Hill Limited | Apr 06, 2016 | Park Road BA4 5BS Shepton Mallet The Lodge Somerset England | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Mr Christopher Stephen Mitchell | Apr 06, 2016 | Rock PL27 6LD Wadebridge Flintstones England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Ms Sarah Emma Barker | Apr 06, 2016 | Sion Hill Clifton BS8 4BA Bristol 2 | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for 2 GREENWAY ROAD REDLAND MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 12, 2025 | 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