REDLAND COURT (BRISTOL) MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS10 5EN

Company number 02040993
Status Active
Incorporation Date 25 July 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ADAM CHURCH LIMITED, 256 SOUTHMEAD ROAD, WESTBURY-ON-TRYM, BRISTOL, ENGLAND, BS10 5EN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 July 2016 with updates; Appointment of Mr Kenneth Arthur Booth as a director on 1 August 2016. The most likely internet sites of REDLAND COURT (BRISTOL) MANAGEMENT LIMITED are www.redlandcourtbristolmanagement.co.uk, and www.redland-court-bristol-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Bristol Parkway Rail Station is 2.7 miles; to Bristol Temple Meads Rail Station is 3.3 miles; to Avonmouth Rail Station is 4.4 miles; to Chepstow Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redland Court Bristol Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02040993. Redland Court Bristol Management Limited has been working since 25 July 1986. The present status of the company is Active. The registered address of Redland Court Bristol Management Limited is Adam Church Limited 256 Southmead Road Westbury On Trym Bristol England Bs10 5en. The company`s financial liabilities are £2.25k. It is £-0.81k against last year. The cash in hand is £0.57k. It is £-0.71k against last year. And the total assets are £2.74k, which is £-1.63k against last year. CHURCH, Adam is a Secretary of the company. AHUJA, Sanjeev is a Director of the company. ARENTS, Amanda Jane is a Director of the company. BOOTH, Kenneth Arthur is a Director of the company. FEARNSIDE, John Spencer is a Director of the company. LEWIS, Martin Richard is a Director of the company. MILLER, Helen Elizabeth is a Director of the company. Secretary MASON, Peter James has been resigned. Secretary PASCOE, Catrin Lisa has been resigned. Secretary ROBERTS, Carol has been resigned. Secretary BNS SERVICES LIMITED has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Director BEEVERS, Paul has been resigned. Director BONAS, Brian has been resigned. Director CRANE, Mildred Primrose has been resigned. Director CURRY, Alexandra Elizabeth has been resigned. Director DAVENPORT, James Charles William has been resigned. Director DEW, Beverley Edward John has been resigned. Director DYER, Peter Macaskill has been resigned. Director GEORGE, Michael has been resigned. Director HIGGS, Christopher Ian has been resigned. Director MAC CALLUM, Heather Jane has been resigned. Director PASCOE, Catrin Lisa has been resigned. Director PHILLIPS, Caroline Anne has been resigned. Director REVELL, Alice Eva has been resigned. Director ROBERTS, Carol has been resigned. Director ROBSON, Frederick Lawrence has been resigned. Director TOLAND, Pamela has been resigned. The company operates in "Residents property management".


redland court (bristol) management Key Finiance

LIABILITIES £2.25k
-27%
CASH £0.57k
-56%
TOTAL ASSETS £2.74k
-38%
All Financial Figures

Current Directors

Secretary
CHURCH, Adam
Appointed Date: 25 January 2016

Director
AHUJA, Sanjeev
Appointed Date: 03 September 2003
58 years old

Director
ARENTS, Amanda Jane
Appointed Date: 18 June 2014
55 years old

Director
BOOTH, Kenneth Arthur
Appointed Date: 01 August 2016
80 years old

Director
FEARNSIDE, John Spencer
Appointed Date: 13 March 2007
48 years old

Director
LEWIS, Martin Richard
Appointed Date: 01 April 1999
53 years old

Director
MILLER, Helen Elizabeth
Appointed Date: 03 February 2012
45 years old

Resigned Directors

Secretary
MASON, Peter James
Resigned: 31 August 2005
Appointed Date: 08 January 2002

Secretary
PASCOE, Catrin Lisa
Resigned: 08 January 2002
Appointed Date: 13 October 1997

Secretary
ROBERTS, Carol
Resigned: 13 October 1997

Secretary
BNS SERVICES LIMITED
Resigned: 25 January 2016
Appointed Date: 01 April 2009

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 24 March 2009
Appointed Date: 30 August 2005

Director
BEEVERS, Paul
Resigned: 01 May 2013
Appointed Date: 13 March 2007
45 years old

Director
BONAS, Brian
Resigned: 21 January 2008
Appointed Date: 17 February 2000
77 years old

Director
CRANE, Mildred Primrose
Resigned: 17 November 1995
113 years old

Director
CURRY, Alexandra Elizabeth
Resigned: 23 January 2007
60 years old

Director
DAVENPORT, James Charles William
Resigned: 20 November 1996
58 years old

Director
DEW, Beverley Edward John
Resigned: 31 December 2004
Appointed Date: 13 March 2000
54 years old

Director
DYER, Peter Macaskill
Resigned: 17 February 2000
Appointed Date: 15 November 1991
60 years old

Director
GEORGE, Michael
Resigned: 13 March 2000
67 years old

Director
HIGGS, Christopher Ian
Resigned: 15 November 1991
59 years old

Director
MAC CALLUM, Heather Jane
Resigned: 28 May 1993
66 years old

Director
PASCOE, Catrin Lisa
Resigned: 08 January 2002
Appointed Date: 13 October 1997
59 years old

Director
PHILLIPS, Caroline Anne
Resigned: 25 April 1997
Appointed Date: 28 May 1993
54 years old

Director
REVELL, Alice Eva
Resigned: 08 June 2001
Appointed Date: 08 April 1999
52 years old

Director
ROBERTS, Carol
Resigned: 08 April 1999
66 years old

Director
ROBSON, Frederick Lawrence
Resigned: 26 October 2006
105 years old

Director
TOLAND, Pamela
Resigned: 01 July 2012
Appointed Date: 08 June 2009
49 years old

REDLAND COURT (BRISTOL) MANAGEMENT LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Aug 2016
Confirmation statement made on 6 July 2016 with updates
03 Aug 2016
Appointment of Mr Kenneth Arthur Booth as a director on 1 August 2016
02 Jun 2016
Registered office address changed from 4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA England to C/O Adam Church Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2 June 2016
03 Mar 2016
Appointment of Adam Church as a secretary on 25 January 2016
...
... and 107 more events
12 May 1988
Annual return made up to 31/03/88

08 Mar 1988
Full accounts made up to 31 March 1987

30 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Jul 1986
Incorporation
25 Jul 1986
Certificate of Incorporation