Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
32 Chandos Road, Redland Management Limited
32 Chandos Road, Redland Management Limited is an active company incorporated on 22 November 1984 with the registered office located in Bristol, Bristol. 32 Chandos Road, Redland Management Limited was registered 40 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01865634
Private limited company
Age
40 years
Incorporated
22 November 1984
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 December 2024
(8 months ago)
Next confirmation dated
22 December 2025
Due by
5 January 2026
(3 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about 32 Chandos Road, Redland Management Limited
Contact
Address
32 Chandos Road
Flat 3
Bristol
BS6 6PF
England
Address changed on
29 Dec 2023
(1 year 8 months ago)
Previous address was
2 Kenilworth Road Redland Bristol BS6 6ER
Companies in BS6 6PF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Mr Owen George Burnell
Director • Secretary • Engineer • British • Lives in UK • Born in Nov 1995
Laurence Ellis Angwin Huang-Taylor
Director • Management Consultant • British • Lives in UK • Born in Jun 1945
James Clifford Floyd
Director • Police Officer • British • Lives in England • Born in Dec 1995
Robert Scott Clark
Director • Enginee • British • Lives in United States • Born in Aug 1971
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.45K
Increased by £850 (+142%)
Total Liabilities
-£1.35K
Increased by £850 (+170%)
Net Assets
£100
Same as previous period
Debt Ratio (%)
93%
Increased by 9.79% (+12%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
4 Months Ago on 13 May 2025
Mr James Clifford Floyd Appointed
7 Months Ago on 31 Jan 2025
Robert Scott Clark Resigned
7 Months Ago on 31 Jan 2025
Confirmation Submitted
8 Months Ago on 2 Jan 2025
Micro Accounts Submitted
1 Year 3 Months Ago on 17 May 2024
Registered Address Changed
1 Year 8 Months Ago on 29 Dec 2023
Confirmation Submitted
1 Year 8 Months Ago on 29 Dec 2023
Mr Owen George Burnell Appointed
1 Year 8 Months Ago on 19 Dec 2023
Laurence Ellis Angwin Huang-Taylor Resigned
1 Year 8 Months Ago on 19 Dec 2023
Mr Owen George Burnell Appointed
1 Year 8 Months Ago on 19 Dec 2023
Get Alerts
Get Credit Report
Discover 32 Chandos Road, Redland Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 March 2025
Submitted on 13 May 2025
Appointment of Mr James Clifford Floyd as a director on 31 January 2025
Submitted on 17 Feb 2025
Termination of appointment of Robert Scott Clark as a director on 31 January 2025
Submitted on 17 Feb 2025
Confirmation statement made on 22 December 2024 with no updates
Submitted on 2 Jan 2025
Micro company accounts made up to 31 March 2024
Submitted on 17 May 2024
Termination of appointment of Matthew Robert Parsons as a director on 19 December 2023
Submitted on 29 Dec 2023
Confirmation statement made on 22 December 2023 with updates
Submitted on 29 Dec 2023
Appointment of Mr Owen George Burnell as a secretary on 19 December 2023
Submitted on 29 Dec 2023
Termination of appointment of Laurence Ellis Angwin Huang-Taylor as a secretary on 19 December 2023
Submitted on 29 Dec 2023
Registered office address changed from 2 Kenilworth Road Redland Bristol BS6 6ER to 32 Chandos Road Flat 3 Bristol BS6 6PF on 29 December 2023
Submitted on 29 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs