88 REDCLIFF STREET MANAGEMENT COMPANY LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
88 REDCLIFF STREET MANAGEMENT COMPANY LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
88 REDCLIFF STREET MANAGEMENT COMPANY LIMITED was incorporated 20 years ago on 08/08/2003 and has the registered number: 04860614. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
88 REDCLIFF STREET MANAGEMENT COMPANY LIMITED was incorporated 20 years ago on 08/08/2003 and has the registered number: 04860614. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
88 REDCLIFF STREET MANAGEMENT COMPANY 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 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
14 MOORLAY CRESCENT
BRISTOL
BS40 8DB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/07/2023 | 11/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LISA JANE HALL | Mar 1968 | British | Director | 2004-07-21 | CURRENT |
MR ANTONY REES | Jan 1970 | British | Director | 2014-06-10 | CURRENT |
MRS ELIZABETH ANN SCOTT GARNHAM | Nov 1978 | British | Director | 2012-09-11 | CURRENT |
DMCS SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-08-08 UNTIL 2003-08-08 | RESIGNED | ||
DMCS DIRECTORS LIMITED | Corporate Nominee Director | 2003-08-08 UNTIL 2003-08-08 | RESIGNED | ||
JANE ELIZABETH KILBY | Jun 1954 | British | Director | 2004-07-21 UNTIL 2014-02-28 | RESIGNED |
SUSAN HART | Jul 1943 | British | Director | 2003-08-08 UNTIL 2004-07-21 | RESIGNED |
JOHN WILLIAM SCOTT HART | Jan 1936 | British | Director | 2003-08-08 UNTIL 2012-09-11 | RESIGNED |
JOHN WILLIAM SCOTT HART | Jan 1936 | British | Secretary | 2003-08-08 UNTIL 2012-09-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Lisa Jane Hall | 2016-04-06 - 2016-04-06 | 3/1968 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Rob Hall | 2016-04-06 - 2016-04-06 | 1/1966 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Robert Kenneth Hall | 2016-04-06 | 1/1966 | Bristol | Ownership of shares 25 to 50 percent |
Mrs Lisa Jane Hall | 2016-04-06 | 3/1968 | Bristol | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
88 Redcliff Street Management Company Limited | 2024-04-13 | 31-10-2023 | £8,250 equity |
88 Redcliff Street Management Company Limited | 2023-03-11 | 31-10-2022 | £7,169 equity |
88 Redcliff Street Management Company Limited | 2022-03-16 | 31-10-2021 | £4,692 equity |
88 Redcliff Street Management Company Limited | 2021-03-30 | 31-10-2020 | £4,391 equity |
88 Redcliff Street Management Company Limited | 2020-03-25 | 31-10-2019 | £3,338 equity |
88 Redcliff Street Management Company Limited | 2019-04-25 | 31-10-2018 | £1,647 equity |
88 Redcliff Street Management Company Limited - Filleted accounts | 2018-06-06 | 31-10-2017 | £1,085 equity |