Background WavePink WaveYellow Wave

154 REDLAND ROAD MANAGEMENT LIMITED (01876192)

154 REDLAND ROAD MANAGEMENT LIMITED (01876192) is an active UK company. incorporated on 10 January 1985. with registered office in Maidenhead. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 154 REDLAND ROAD MANAGEMENT LIMITED has been registered for 41 years. Current directors include BROWN, Laina Suzanne, COLLCUTT, Mark Arnold, CURTIS, Thomas William and 4 others.

Company Number
01876192
Status
active
Type
ltd
Incorporated
10 January 1985
Age
41 years
Address
Broad Oak, Maidenhead, SL6 3QW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BROWN, Laina Suzanne, COLLCUTT, Mark Arnold, CURTIS, Thomas William, RAMIREZ BOTAS, Alicia, SHAH, Vijay, VIEN, Tac, WATSON, Nathalie
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

154 REDLAND ROAD MANAGEMENT LIMITED

154 REDLAND ROAD MANAGEMENT LIMITED is an active company incorporated on 10 January 1985 with the registered office located in Maidenhead. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 154 REDLAND ROAD MANAGEMENT LIMITED was registered 41 years ago.(SIC: 68320)

Status

active

Active since 41 years ago

Company No

01876192

LTD Company

Age

41 Years

Incorporated 10 January 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 April 2026 (Just now)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 30 April 2027
For period ending 16 April 2027
Contact
Address

Broad Oak Burchetts Green Lane Maidenhead, SL6 3QW,

Previous Addresses

36 Chapel Hill Backwell Bristol BS48 3PR
From: 20 May 2013To: 16 June 2020
Flat 3 154 Redland Road Bristol Avon BS6 6YD
From: 8 September 2010To: 20 May 2013
Blenheim House Henry Street Bath Somerset BA1 1JR
From: 10 January 1985To: 8 September 2010
Timeline

19 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
May 10
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 15
Director Joined
Mar 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 26
Director Joined
Apr 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

WATSON, Nathalie

Active
Burchetts Green Lane, MaidenheadSL6 3QW
Secretary
Appointed 16 Jun 2020

BROWN, Laina Suzanne

Active
154 Redland Road, BristolBS6 6YD
Born May 1982
Director
Appointed 11 Feb 2022

COLLCUTT, Mark Arnold

Active
Theresa Avenue, BristolBS7 9ER
Born April 1961
Director
Appointed 24 Jan 2008

CURTIS, Thomas William

Active
154 Redland Road, BristolBS6 6YD
Born April 1985
Director
Appointed 14 Feb 2008

RAMIREZ BOTAS, Alicia

Active
Burchetts Green Lane, MaidenheadSL6 3QW
Born February 1995
Director
Appointed 01 Dec 2025

SHAH, Vijay

Active
Gallows Pound Lane, CirencesterGL7 2RJ
Born December 1981
Director
Appointed 03 Feb 2015

VIEN, Tac

Active
Shaftesbury Avenue, BristolBS6 5LY
Born April 1980
Director
Appointed 30 Oct 2020

WATSON, Nathalie

Active
Burchetts Green Lane, MaidenheadSL6 3QW
Born May 1969
Director
Appointed 16 Jun 2020

CURTIS, Thomas

Resigned
Chapel Hill, BristolBS48 3PR
Secretary
Appointed 10 Aug 2010
Resigned 16 Jun 2020

FREKE, Linda Mary

Resigned
10 Sage Close, BristolBS20 8ET
Secretary
Appointed 28 Jul 1994
Resigned 11 Feb 1997

HORROCKS, Stephen Martin

Resigned
Flat 7 154 Redland Road, BristolBS6 6YD
Secretary
Appointed 11 Feb 1997
Resigned 16 Mar 2004

KHAN, Ghulam

Resigned
Flat 3 154 Redland Road, BristolBS6 6YD
Secretary
Appointed 11 Jul 2003
Resigned 22 Jul 2004

O'DONOVAN, Gervase Antony Manfred

Resigned
Blenheim House, BathBA1 1JR
Secretary
Appointed 22 Jul 2005
Resigned 10 Aug 2010

TYNE, Paul John

Resigned
154 Redland Road, BristolBS6 6YD
Secretary
Appointed N/A
Resigned 28 Jul 1994

BIRNIE, Jennifer Lucy

Resigned
Coombe Lane, BristolBS9 2AZ
Born September 1969
Director
Appointed 29 Apr 1992
Resigned 01 Dec 2018

BROWN, Neil Austin

Resigned
Flat 3, BristolBS6 6YD
Born September 1967
Director
Appointed 12 Aug 2005
Resigned 30 Jun 2007

BURSTON, Margaret Olive

Resigned
154 Redland Road, BristolBS6 6YD
Born December 1923
Director
Appointed N/A
Resigned 01 Sept 2000

CUMBERLIDGE, Christina Mary

Resigned
Stoke Hill, BristolBS40 8XG
Born April 1959
Director
Appointed 12 Apr 2010
Resigned 30 Oct 2020

DI FILIPPO, Giovanni Massimo

Resigned
154 Redland Road, BristolBS6 6YD
Born June 1996
Director
Appointed 28 Jun 2021
Resigned 01 Dec 2025

DOLLING, Adam Scott

Resigned
Flat 1 154 Redland Road, BristolBS6 6YD
Born November 1973
Director
Appointed 01 Nov 2002
Resigned 30 Jun 2007

HORROCKS, Stephen Martin

Resigned
Flat 7 154 Redland Road, BristolBS6 6YD
Born January 1967
Director
Appointed 04 Jun 1994
Resigned 16 Mar 2004

JOHNSON, Sue

Resigned
Redland Road, BristolBS6 6YD
Born December 1951
Director
Appointed 10 Jan 2015
Resigned 11 Feb 2022

KHAN, Ghulam

Resigned
64 Doods Road, ReigateRH2 0NW
Born March 1977
Director
Appointed 11 Jul 2003
Resigned 30 Sept 2005

MCKINNON, Catherine Faye

Resigned
Flat 7 154 Redland Road, BristolBS6 6YD
Born September 1973
Director
Appointed 17 Mar 2004
Resigned 08 Jan 2015

NORTHCOTT, Jonathan Edward

Resigned
154 Redland Road, BristolBS6 6YD
Born August 1975
Director
Appointed 15 Oct 2012
Resigned 23 Jan 2015

PEARCE, Gena

Resigned
1 Mortimer Road, BristolBS8 4EX
Born February 1957
Director
Appointed N/A
Resigned 30 Jun 2007

RICHARDSON, James

Resigned
154 Redland Road, BristolBS6 6YD
Born March 1968
Director
Appointed N/A
Resigned 15 Oct 2012

ROSSER, Steven Owain Ashley

Resigned
154 Redland Road, BristolBS6 6YD
Born March 1964
Director
Appointed N/A
Resigned 03 Apr 1998

ROSWELL, Benjamin James

Resigned
Flat 1 154 Redland Road, BristolBS6 6YD
Born April 1976
Director
Appointed 01 Sept 2000
Resigned 01 Nov 2002

SMITHIES, David Keith

Resigned
Denny House, BristolBS18 8TE
Born December 1947
Director
Appointed N/A
Resigned 11 Jul 2003

TYNE, Paul John

Resigned
154 Redland Road, BristolBS6 6YD
Born January 1964
Director
Appointed N/A
Resigned 28 Jul 1994

VINER, Daniel Jacob

Resigned
154 Redland Road, BristolBS6 6YD
Born August 1995
Director
Appointed 01 Dec 2018
Resigned 28 Jun 2021

WATSON, Alastair Charles

Resigned
136 Wimbledon Central, LondonSW19 4BG
Born July 1969
Director
Appointed 03 Apr 1998
Resigned 16 Jun 2020
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With Updates
16 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2015
AR01AR01
Appoint Person Director Company With Name Date
4 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Person Secretary Company With Change Date
20 May 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Termination Secretary Company With Name
15 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 October 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
16 April 2008
363aAnnual Return
Legacy
3 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 March 2008
AAAnnual Accounts
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288cChange of Particulars
Legacy
17 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 March 2007
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
21 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 April 2006
AAAnnual Accounts
Legacy
12 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2005
AAAnnual Accounts
Legacy
23 September 2005
363sAnnual Return (shuttle)
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
287Change of Registered Office
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
10 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2004
AAAnnual Accounts
Legacy
12 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
20 November 2002
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 November 2002
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Legacy
19 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Resolution
4 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
1 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
13 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
3 May 1997
363sAnnual Return (shuttle)
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
27 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1995
AAAnnual Accounts
Legacy
25 May 1995
288288
Legacy
3 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1994
AAAnnual Accounts
Legacy
15 August 1994
288288
Legacy
12 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1993
AAAnnual Accounts
Legacy
14 April 1993
288288
Legacy
14 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
25 March 1992
363aAnnual Return
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Legacy
28 April 1991
288288
Legacy
28 April 1991
288288
Legacy
28 April 1991
363aAnnual Return
Legacy
9 March 1990
363363
Accounts With Accounts Type Full
28 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Accounts With Accounts Type Full
30 March 1988
AAAnnual Accounts
Legacy
30 March 1988
363363
Accounts With Accounts Type Full
25 February 1987
AAAnnual Accounts
Legacy
25 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 June 1986
AAAnnual Accounts
Legacy
6 June 1986
363363