111 HAMPTON ROAD, REDLAND MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 6JG

Company number 02116390
Status Active
Incorporation Date 27 March 1987
Company Type Private Limited Company
Address 111 HAMPTON ROAD, REDLAND, BRISTOL, BS6 6JG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 1 September 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of 111 HAMPTON ROAD, REDLAND MANAGEMENT COMPANY LIMITED are www.111hamptonroadredlandmanagementcompany.co.uk, and www.111-hampton-road-redland-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. 111 Hampton Road Redland Management Company Limited is a Private Limited Company. The company registration number is 02116390. 111 Hampton Road Redland Management Company Limited has been working since 27 March 1987. The present status of the company is Active. The registered address of 111 Hampton Road Redland Management Company Limited is 111 Hampton Road Redland Bristol Bs6 6jg. The company`s financial liabilities are £3.46k. It is £1.89k against last year. And the total assets are £3.46k, which is £1.89k against last year. DUNSTERVILLE, Camilla Lucy Helen is a Secretary of the company. BOSTON, Elizabeth Jane Louise is a Director of the company. DUNSTERVILLE, Camilla Lucy Helen is a Director of the company. MARSDEN, Christopher John is a Director of the company. MCFARLAND, Catherine Claire is a Director of the company. Secretary DUNCAN, Sheena Mary has been resigned. Secretary EVANS, Sarah Elizabeth has been resigned. Secretary ROBERTS, Neil Alan has been resigned. Director CORNELL, Jeanne has been resigned. Director DUNCAN, Sheena Mary has been resigned. Director HART, Adrian Charles Edwin has been resigned. Director HART, Helen Marie has been resigned. Director HUTCHINGS, Allan has been resigned. Director PHILLIPS, Paul Haydn has been resigned. Director ROBERTS, Neil Alan has been resigned. Director WARREN, Robin Nicholas has been resigned. Director WRIGHT, Simon has been resigned. The company operates in "Residents property management".


111 hampton road, redland management company Key Finiance

LIABILITIES £3.46k
+119%
CASH n/a
TOTAL ASSETS £3.46k
+119%
All Financial Figures

Current Directors

Secretary
DUNSTERVILLE, Camilla Lucy Helen
Appointed Date: 01 September 2009

Director
BOSTON, Elizabeth Jane Louise
Appointed Date: 20 September 2015
57 years old

Director
DUNSTERVILLE, Camilla Lucy Helen
Appointed Date: 14 April 2008
50 years old

Director

Director
MCFARLAND, Catherine Claire
Appointed Date: 24 January 2008
52 years old

Resigned Directors

Secretary
DUNCAN, Sheena Mary
Resigned: 31 May 2002
Appointed Date: 16 May 1995

Secretary
EVANS, Sarah Elizabeth
Resigned: 15 May 1995

Secretary
ROBERTS, Neil Alan
Resigned: 25 March 2008
Appointed Date: 16 October 2002

Director
CORNELL, Jeanne
Resigned: 01 July 2012
Appointed Date: 01 May 2002
75 years old

Director
DUNCAN, Sheena Mary
Resigned: 31 May 2002
Appointed Date: 16 May 1995
62 years old

Director
HART, Adrian Charles Edwin
Resigned: 17 April 1998
60 years old

Director
HART, Helen Marie
Resigned: 17 April 1998
60 years old

Director
HUTCHINGS, Allan
Resigned: 15 September 2015
Appointed Date: 01 July 2012
57 years old

Director
PHILLIPS, Paul Haydn
Resigned: 01 September 2008
Appointed Date: 16 October 2002
47 years old

Director
ROBERTS, Neil Alan
Resigned: 01 September 2008
Appointed Date: 16 October 2002
46 years old

Director
WARREN, Robin Nicholas
Resigned: 16 May 1995
63 years old

Director
WRIGHT, Simon
Resigned: 05 December 2000
Appointed Date: 17 April 1998
59 years old

111 HAMPTON ROAD, REDLAND MANAGEMENT COMPANY LIMITED Events

14 Dec 2016
Micro company accounts made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 1 September 2016 with updates
29 Nov 2015
Micro company accounts made up to 31 March 2015
20 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-20
  • GBP 4

20 Sep 2015
Appointment of Mrs Elizabeth Jane Louise Boston as a director on 20 September 2015
...
... and 85 more events
03 Aug 1988
Return made up to 01/07/88; full list of members

03 Aug 1988
Accounting reference date shortened from 30/09 to 31/03

11 Apr 1988
Director resigned;new director appointed

01 Oct 1987
Accounting reference date shortened from 31/03 to 30/09

27 Mar 1987
Certificate of Incorporation