4 OAKLAND ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED
EMSWORTH

Hellopages » West Sussex » Chichester » PO10 8JJ

Company number 01783190
Status Active
Incorporation Date 16 January 1984
Company Type Private Limited Company
Address THE GRANGE, 236 MAIN ROAD, EMSWORTH, HAMPSHIRE, PO10 8JJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 27 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of 4 OAKLAND ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED are www.4oaklandroadredlandbristolmanagementcompany.co.uk, and www.4-oakland-road-redland-bristol-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. The distance to to Emsworth Rail Station is 1.2 miles; to Havant Rail Station is 3.1 miles; to Bedhampton Rail Station is 3.7 miles; to Chichester Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.4 Oakland Road Redland Bristol Management Company Limited is a Private Limited Company. The company registration number is 01783190. 4 Oakland Road Redland Bristol Management Company Limited has been working since 16 January 1984. The present status of the company is Active. The registered address of 4 Oakland Road Redland Bristol Management Company Limited is The Grange 236 Main Road Emsworth Hampshire Po10 8jj. . MISTRY, Saroj is a Secretary of the company. BEKHRADNIA, Daniel is a Director of the company. DEBERKER, David is a Director of the company. GOODEN, Clare Elizabeth is a Director of the company. MISTRY, Harshad is a Director of the company. Secretary CARPENDALE, Hugo Maxwell has been resigned. Secretary HARDY, Clive Robin has been resigned. Secretary MISTRY, Saroj has been resigned. Secretary WEBBER, Susan Alexandra Mcgregor has been resigned. Director BREWER, Candice has been resigned. Director CARPENDALE, Hugo Maxwell has been resigned. Director CAYZER, Melvyn Edward has been resigned. Director CAYZER, Stephen Andrew has been resigned. Director DICKINSON, Margaret has been resigned. Director DODDS, Nicholas Lascelles has been resigned. Director GOODEN, Clare Elizabeth has been resigned. Director HARDY, Clive Robin has been resigned. Director HENNEY, Susan Margaret has been resigned. Director WEBBER, Susan Alexandra Mcgregor has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MISTRY, Saroj
Appointed Date: 01 July 2012

Director
BEKHRADNIA, Daniel
Appointed Date: 01 July 2012
41 years old

Director
DEBERKER, David
Appointed Date: 01 February 2013
66 years old

Director
GOODEN, Clare Elizabeth
Appointed Date: 19 May 2012
47 years old

Director
MISTRY, Harshad

68 years old

Resigned Directors

Secretary
CARPENDALE, Hugo Maxwell
Resigned: 09 October 2001
Appointed Date: 11 January 1993

Secretary
HARDY, Clive Robin
Resigned: 01 December 2011
Appointed Date: 01 August 2004

Secretary
MISTRY, Saroj
Resigned: 11 January 1993

Secretary
WEBBER, Susan Alexandra Mcgregor
Resigned: 01 August 2004
Appointed Date: 09 October 2001

Director
BREWER, Candice
Resigned: 01 January 2013
Appointed Date: 14 November 2009
50 years old

Director
CARPENDALE, Hugo Maxwell
Resigned: 11 July 2001
Appointed Date: 07 November 1991

Director
CAYZER, Melvyn Edward
Resigned: 27 June 1997
Appointed Date: 01 November 1995
83 years old

Director
CAYZER, Stephen Andrew
Resigned: 01 November 1995
56 years old

Director
DICKINSON, Margaret
Resigned: 07 November 1991
89 years old

Director
DODDS, Nicholas Lascelles
Resigned: 01 July 2012
Appointed Date: 03 July 2000
44 years old

Director
GOODEN, Clare Elizabeth
Resigned: 01 January 2013
Appointed Date: 01 July 2012
47 years old

Director
HARDY, Clive Robin
Resigned: 01 December 2011
78 years old

Director
HENNEY, Susan Margaret
Resigned: 03 July 2000
Appointed Date: 27 June 1997
78 years old

Director
WEBBER, Susan Alexandra Mcgregor
Resigned: 03 August 2009
Appointed Date: 11 July 2001
59 years old

Persons With Significant Control

Mrs Saroj Mistry
Notified on: 7 April 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

4 OAKLAND ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED Events

05 Jan 2017
Total exemption full accounts made up to 31 March 2016
03 Sep 2016
Confirmation statement made on 27 July 2016 with updates
05 Jan 2016
Total exemption full accounts made up to 31 March 2015
09 Oct 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4

23 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 83 more events
18 Aug 1987
Full accounts made up to 31 March 1987

02 Sep 1986
Return made up to 26/06/86; full list of members

04 Jul 1986
Full accounts made up to 31 March 1985

04 Jul 1986
Full accounts made up to 31 March 1986

30 May 1986
Director resigned;new director appointed