REDCLIFF BACKS MANAGEMENT COMPANY LIMITED
Overview
Company Name | REDCLIFF BACKS MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04091989 |
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 REDCLIFF BACKS MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is REDCLIFF BACKS MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 5 Grove Road BS6 6UJ Bristol City Of Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for REDCLIFF BACKS MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for REDCLIFF BACKS MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Oct 18, 2025 |
---|---|
Next Confirmation Statement Due | Nov 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 18, 2024 |
Overdue | No |
What are the latest filings for REDCLIFF BACKS MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Appointment of Mr James Stewart Truslove as a director on Jan 13, 2025 | 2 pages | AP01 | ||||||
Appointment of Hillcrest Estate Management Limited as a secretary on Jan 13, 2025 | 2 pages | AP04 | ||||||
Termination of appointment of Bloq Management Services Ltd as a secretary on Jan 13, 2025 | 1 pages | TM02 | ||||||
Registered office address changed from Filwood Green Business Park Filwood Park Lane Bristol BS4 1ET England to 5 Grove Road Bristol City of Bristol BS6 6UJ on Jan 13, 2025 | 1 pages | AD01 | ||||||
Appointment of Mr Boyd Rupert Holborn as a director on Dec 10, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr Richard Mark Carpenter as a director on Dec 10, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Boyd Rupert Holborn as a director on Nov 11, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||
Termination of appointment of Robert John Tapper as a director on Jul 12, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||
Appointment of Miss Caroline Diane Arthur as a director on Jan 03, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Oct 18, 2022 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||
Termination of appointment of Anthony Joseph Denham as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Oct 18, 2021 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Terence Edwin Allan as a director on Jun 21, 2021 | 1 pages | TM01 | ||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||
Termination of appointment of Andrews Leasehold Management as a secretary on Aug 01, 2021 | 1 pages | TM02 | ||||||
Appointment of Bloq Management Services Ltd as a secretary on Aug 01, 2021 | 2 pages | AP04 | ||||||
Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to Filwood Green Business Park Filwood Park Lane Bristol BS4 1ET on Aug 09, 2021 | 1 pages | AD01 | ||||||
Second filing for the appointment of Mrs Maureen Patricia Sage as a director | 3 pages | RP04AP01 | ||||||
Appointment of Ms Maureen Patricia Sage as a director on Dec 10, 2020 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Andrews Leasehold Management as a secretary on Oct 01, 2020 | 2 pages | AP04 | ||||||
Who are the officers of REDCLIFF BACKS MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HILLCREST ESTATE MANAGEMENT LIMITED | Secretary | Grove Road BS6 6UJ Bristol 5 City Of Bristol England |
| 147278660001 | ||||||||||
ARTHUR, Caroline Diane | Director | Filwood Park Lane BS4 1ET Bristol Filwood Green Business Park England | England | English | Hr Management | 303797670001 | ||||||||
BARKER, Charles Hamilton | Director | Grove Road BS6 6UJ Bristol 5 City Of Bristol England | United Kingdom | British | Army Officer | 205212950001 | ||||||||
BLESTOWE, Andrew James | Director | Grove Road BS6 6UJ Bristol 5 City Of Bristol England | England | British | Technology Installations | 38212830002 | ||||||||
CANTLE, Bryan David | Director | Grove Road BS6 6UJ Bristol 5 City Of Bristol England | United Kingdom | British | Electrician | 120148280001 | ||||||||
CARPENTER, Richard Mark | Director | Filwood Park Lane BS4 1ET Bristol Filwood Green Business Park England | England | British | Retired | 135698640002 | ||||||||
HOLBORN, Boyd Rupert | Director | Filwood Park Lane BS4 1ET Bristol Filwood Green Business Park England | England | English | Porn Star | 330237560001 | ||||||||
LIEW, William Kuh Tet | Director | Grove Road BS6 6UJ Bristol 5 City Of Bristol England | England | Malaysian | Chartered Accountant | 107158000002 | ||||||||
MORRIS, Max Henry Alexander | Director | 13-15 High Street Keynsham BS31 1DP Bristol C/O Andrews Leasehold Management England | England | British | Company Director | 262850970003 | ||||||||
MOSS, Nicolas | Director | Grove Road BS6 6UJ Bristol 5 City Of Bristol England | United Kingdom | British | Solicitor | 165793930001 | ||||||||
RICHARDS, Gareth Alexander | Director | Grove Road BS6 6UJ Bristol 5 City Of Bristol England | United Kingdom | British | Development Manager | 91741770001 | ||||||||
SAGE, Maureen Patricia | Director | Grove Road BS6 6UJ Bristol 5 City Of Bristol England | England | British | Retired Police Officer | 285158170001 | ||||||||
TRUSLOVE, James Stewart | Director | Grove Road BS6 6UJ Bristol 5 City Of Bristol England | England | British | Company Director | 102231720001 | ||||||||
WARN, Anthony Edward | Director | Grove Road BS6 6UJ Bristol 5 City Of Bristol England | England | English | Environment Manager | 260284370001 | ||||||||
DIXON, Charles Edward | Secretary | 146 Brockenhurst Avenue KT4 7RE Worcester Park Surrey | British | 2216790001 | ||||||||||
TARR, James Daniel | Secretary | 133 St Georges Road Harbourside BS1 5UW Bristol Avon | British | Manager | 65563590003 | |||||||||
ANDREWS LEASEHOLD MANAGEMENT | Secretary | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England |
| 276423380001 | ||||||||||
BLOQ MANAGEMENT SERVICES LTD | Secretary | Filwood Park Lane BS4 1ET Bristol Filwood Green Business Park England |
| 278657120001 | ||||||||||
BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||||||
ALLAN, Terence Edwin | Director | Filwood Park Lane BS4 1ET Bristol Filwood Green Business Park England | England | British | Retired | 66820890002 | ||||||||
BARKER, Charles Hamilton | Director | Andrews Leasehold Management 133 St Georges Road BS1 5UW Harbourside Bristol | United Kingdom | British | Army Officer | 117531660001 | ||||||||
CARPENTER, Richard Mark | Director | Andrews Leasehold Management 133 St Georges Road BS1 5UW Harbourside Bristol | England | British | Director Of Markedting Consultancy | 135698640002 | ||||||||
DAVIES, Sara | Director | Andrews Leasehold Management 133 St Georges Road BS1 5UW Harbourside Bristol | United Kingdom | British | Radio Producer | 64467150002 | ||||||||
DENHAM, Anthony Joseph | Director | Filwood Park Lane BS4 1ET Bristol Filwood Green Business Park England | United Kingdom | British | Retired | 91741810001 | ||||||||
FREEMAN, Gary Arthur | Director | 59 Worlebury Hill Road BS22 9ST Weston Super Mare Avon | British | Company Director | 22040630001 | |||||||||
HOLBORN, Boyd Rupert | Director | Filwood Park Lane BS4 1ET Bristol Filwood Green Business Park England | England | English | Consultant | 260282470001 | ||||||||
HOLBORN, Boyd Rupert | Director | Andrews Leasehold Management 133 St Georges Road BS1 5UW Harbourside Bristol | England | British | Consultant | 57559870001 | ||||||||
HUSBAND, Leigh Spencer | Director | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England | England | British | Director | 109346360002 | ||||||||
JONES, David Gareth | Director | Daymer House Sandy Lane, Pyrford GU22 8TS Woking Surrey | British | Electronic Engineer | 91742250001 | |||||||||
MERRISON, Maureen Michele, Lady | Director | 32 The Custom House Redcliffe Backs BS1 6NE Bristol | British | Retired | 91741990001 | |||||||||
PRYCE, Richard Noble | Director | Andrews Leasehold Management 133 St Georges Road BS1 5UW Harbourside Bristol | United Kingdom | British | Manager | 3436330002 | ||||||||
SAUNDERS, Lynne Paula | Director | 34 The Custom House Redcliff Backs BS1 6NE Bristol | British | Interior Design | 91741610001 | |||||||||
SMITH, Steven | Director | Redcliff Backs BS1 6NN Bristol 10 The Metropolitan Avon | United Kingdom | British | Project Manager | 136459270001 | ||||||||
TAPPER, Carole Ann | Director | The Custom House Redcliff Backs BS1 6NE Bristol 17 United Kingdom | United Kingdom | British | Retired | 80634410002 | ||||||||
TAPPER, Carole Ann | Director | St Georges Road Harbourside BS1 5UW Bristol 133 Avon | United Kingdom | British | Retired | 80634410002 |
Who are the persons with significant control of REDCLIFF BACKS MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Dr Robert John Tapper | Oct 20, 2017 | Andrews Leasehold Management 133 St Georges Road BS1 5UW Harbourside Bristol | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Boyd Rupert Holborn | Oct 18, 2016 | St. Georges Road BS1 5UW Bristol 133 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for REDCLIFF BACKS MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 18, 2019 | 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