About

Registered Number: 01411481
Date of Incorporation: 25/01/1979 (45 years and 3 months ago)
Company Status: Active
Registered Address: 102 Redland Road, Redland, Bristol, BS6 6QU

 

102 Redland Road (Bristol) Management Ltd was registered on 25 January 1979 and are based in Bristol, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. This business has 12 directors listed as Garaygay, Cecile Lea Lourdes, Kutas, Adam Montague, Mears, Elizabeth Helen Carol, Peacock, Stephen Thomas, Allen, Simon James, Bown, Mark Jonathan, Cross, Michael Alan, Ducat, Thomas Ian, Marche, Robert Peter, Sidwell, Philip, Wilkins, Anne Rosemary, Wogan, Siobhan Deborah in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARAYGAY, Cecile Lea Lourdes 16 September 2014 - 1
KUTAS, Adam Montague N/A - 1
MEARS, Elizabeth Helen Carol 06 June 2012 - 1
PEACOCK, Stephen Thomas 07 September 2007 - 1
ALLEN, Simon James 09 September 2003 07 September 2007 1
BOWN, Mark Jonathan 13 October 2000 09 September 2003 1
CROSS, Michael Alan 06 April 1995 02 June 2000 1
DUCAT, Thomas Ian N/A 06 April 1995 1
MARCHE, Robert Peter 26 March 2012 16 September 2014 1
SIDWELL, Philip N/A 17 October 1993 1
WILKINS, Anne Rosemary 17 October 1993 13 October 2000 1
WOGAN, Siobhan Deborah N/A 01 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 10 December 2019
CS01 - N/A 21 October 2019
CH01 - Change of particulars for director 03 July 2019
AA - Annual Accounts 09 December 2018
CH01 - Change of particulars for director 12 November 2018
CS01 - N/A 25 October 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 21 October 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 22 October 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 31 October 2014
AP01 - Appointment of director 30 September 2014
TM01 - Termination of appointment of director 29 September 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 30 October 2013
CH01 - Change of particulars for director 30 October 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 25 October 2012
TM01 - Termination of appointment of director 11 October 2012
AP01 - Appointment of director 11 October 2012
TM01 - Termination of appointment of director 21 May 2012
AP01 - Appointment of director 21 May 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 12 December 2009
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 21 October 2008
287 - Change in situation or address of Registered Office 21 October 2008
353 - Register of members 21 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 October 2008
AA - Annual Accounts 22 December 2007
363s - Annual Return 22 December 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 10 February 2006
363s - Annual Return 04 January 2006
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 20 December 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
363s - Annual Return 07 January 2003
AA - Annual Accounts 07 January 2003
AA - Annual Accounts 13 December 2001
363s - Annual Return 13 December 2001
AA - Annual Accounts 06 December 2000
363s - Annual Return 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 09 December 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 22 January 1999
AA - Annual Accounts 27 November 1997
363s - Annual Return 27 November 1997
363s - Annual Return 12 December 1996
AA - Annual Accounts 12 December 1996
363s - Annual Return 15 January 1996
288 - N/A 05 January 1996
AA - Annual Accounts 05 January 1996
363s - Annual Return 01 February 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 22 February 1994
AA - Annual Accounts 11 February 1994
288 - N/A 19 November 1993
AA - Annual Accounts 08 November 1992
363s - Annual Return 08 November 1992
AA - Annual Accounts 28 April 1992
363b - Annual Return 28 April 1992
AA - Annual Accounts 24 October 1990
AA - Annual Accounts 24 October 1990
363 - Annual Return 24 October 1990
363 - Annual Return 29 June 1990
AA - Annual Accounts 13 March 1989
363 - Annual Return 13 March 1989
288 - N/A 18 August 1988
AA - Annual Accounts 29 January 1988
363 - Annual Return 29 January 1988
363 - Annual Return 11 April 1987
AA - Annual Accounts 19 March 1987
288 - N/A 24 July 1986
288 - N/A 16 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.