64 HAMPTON PARK REDLAND LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
64 HAMPTON PARK REDLAND LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
64 HAMPTON PARK REDLAND LIMITED was incorporated 28 years ago on 26/07/1995 and has the registered number: 03084536. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
64 HAMPTON PARK REDLAND LIMITED was incorporated 28 years ago on 26/07/1995 and has the registered number: 03084536. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
64 HAMPTON PARK REDLAND LIMITED - BRISTOL
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
64 HAMPTON PARK
BRISTOL
BS6 6LJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/07/2023 | 09/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS FREYA ROBERTS-BOLTON | Feb 1995 | British | Director | 2023-08-04 | CURRENT |
MS SIAN SPOONER | Jul 1998 | British | Director | 2023-08-04 | CURRENT |
KATIE JOANNA RAMUS | Sep 1977 | British | Secretary | 2003-04-01 | CURRENT |
KATIE JOANNA RAMUS | Sep 1977 | British | Director | 2003-04-01 | CURRENT |
MCM SERVICES LIMITED | Corporate Nominee Director | 1995-07-26 UNTIL 1995-07-27 | RESIGNED | ||
ACTION COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1995-07-26 UNTIL 1995-07-27 | RESIGNED | ||
MR PETER ANTHONY COLLINS | Jun 1974 | British | Secretary | 1996-09-01 UNTIL 1998-10-02 | RESIGNED |
MRS LINDA MARY NEWMAN | Feb 1954 | British | Secretary | 1995-07-27 UNTIL 1996-09-01 | RESIGNED |
SEAN MARK RUSSELL | British | Secretary | 1998-10-01 UNTIL 2003-04-01 | RESIGNED | |
SARAH-JANE COLLINS | Jul 1979 | British | Director | 1998-10-01 UNTIL 2000-07-01 | RESIGNED |
CHRISTOPHER EDWARD UPTON | Dec 1972 | British | Director | 2000-03-24 UNTIL 2004-09-30 | RESIGNED |
RICHARD JOHN TOWNSEND | Jun 1967 | British | Director | 1996-09-01 UNTIL 1998-05-27 | RESIGNED |
BOYE TOLENAAR | Nov 1968 | Dutch | Director | 1998-11-14 UNTIL 2000-03-21 | RESIGNED |
SEAN MARK RUSSELL | British | Director | 1998-10-01 UNTIL 2003-04-01 | RESIGNED | |
MR MARTIN ADRIAN NEWMAN | Aug 1955 | British | Director | 1995-07-27 UNTIL 1996-09-01 | RESIGNED |
MR DAVID ROBERT EVANS | Oct 1979 | British | Director | 2010-07-01 UNTIL 2011-12-02 | RESIGNED |
MR PETER ANTHONY COLLINS | Jun 1974 | British | Director | 2000-07-01 UNTIL 2023-01-31 | RESIGNED |
MR PETER ANTHONY COLLINS | Jun 1974 | British | Director | 1995-12-31 UNTIL 1998-10-02 | RESIGNED |
WILLIAM HENRY FRANCIS BOYD-CARPENTER | Jul 1975 | British | Director | 1995-12-31 UNTIL 2005-11-13 | RESIGNED |
SAMANTHA JANET TOLENAAR | Aug 1970 | British | Director | 1996-09-01 UNTIL 2000-03-24 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 64 HAMPTON PARK REDLAND LIMITED | 2023-04-26 | 31-07-2022 | £4 equity |
Micro-entity Accounts - 64 HAMPTON PARK REDLAND LIMITED | 2022-04-08 | 31-07-2021 | £4 equity |
Micro-entity Accounts - 64 HAMPTON PARK REDLAND LIMITED | 2021-05-01 | 31-07-2020 | £4 equity |
Micro-entity Accounts - 64 HAMPTON PARK REDLAND LIMITED | 2020-04-22 | 31-07-2019 | £4 equity |
Micro-entity Accounts - 64 HAMPTON PARK REDLAND LIMITED | 2019-04-30 | 31-07-2018 | £4 equity |
Micro-entity Accounts - 64 HAMPTON PARK REDLAND LIMITED | 2018-05-01 | 31-07-2017 | £2,497 Cash £4 equity |
Abbreviated Company Accounts - 64 HAMPTON PARK REDLAND LIMITED | 2017-04-27 | 31-07-2016 | £1,809 Cash £4 equity |
Abbreviated Company Accounts - 64 HAMPTON PARK REDLAND LIMITED | 2016-04-23 | 31-07-2015 | £1,852 Cash £4 equity |
Abbreviated Company Accounts - 64 HAMPTON PARK REDLAND LIMITED | 2015-04-29 | 31-07-2014 | £4 Cash £4 equity |