UKBizDB.co.uk

RED LION ESTATE RESIDENTS ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Red Lion Estate Residents Association Limited. The company was founded 58 years ago and was given the registration number 00864802. The firm's registered office is in DOVER. You can find them at 27-29 Castle Street, , Dover, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:RED LION ESTATE RESIDENTS ASSOCIATION LIMITED
Company Number:00864802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1965
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:27-29 Castle Street, Dover, Kent, England, CT16 1PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27-29, Castle Street, Dover, England, CT16 1PT

Corporate Secretary24 June 2020Active
27-29, Castle Street, Dover, England, CT16 1PT

Director22 June 2021Active
27-29, Castle Street, Dover, England, CT16 1PT

Director23 June 2021Active
27-29, Castle Street, Dover, England, CT16 1PT

Director01 June 2021Active
5, Riverside Close, Bridge, Canterbury, England, CT4 5BN

Secretary25 June 2018Active
8, Riverside Close, Bridge, Canterbury, England, CT4 5BN

Secretary13 August 2018Active
8 Riverside Close, Bridge, Canterbury, CT4 5BN

Secretary08 May 1999Active
9 Riverside Close, Bridge, Canterbury, CT4 5BN

Secretary-Active
10, Riverside Close, Bridge, Canterbury, United Kingdom, CT4 5BN

Director21 July 2011Active
1 Riverside Close, Bridge, Canterbury, CT4 5BN

Director-Active
27-29, Castle Street, Dover, England, CT16 1PT

Director26 June 2020Active
Forge House Chapel Cottages, The St Wickhambreaux, Canterbury, CT3 1RP

Director03 May 1996Active
3 Riverside Close, Bridge, Canterbury, CT4 5BN

Director-Active
6 Riverside Close, Bridge, Canterbury, CT4 5BN

Director15 September 2006Active
9 Riverside Close, Bridge, Canterbury, CT4 5BN

Director13 May 2000Active

People with Significant Control

Mr Jonathan Heslop
Notified on:20 July 2017
Status:Active
Date of birth:April 1956
Nationality:English
Country of residence:England
Address:27-29, Castle Street, Dover, England, CT16 1PT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr John Harris
Notified on:04 July 2016
Status:Active
Date of birth:April 1935
Nationality:British
Address:8 Riverside Close, Canterbury, CT4 5BN
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Accounts

Accounts with accounts type micro entity.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Accounts

Accounts with accounts type micro entity.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-02-02Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-06-24Officers

Appoint corporate secretary company with name date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2019-08-14Officers

Termination secretary company with name termination date.

Download
2019-08-14Address

Change registered office address company with date old address new address.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Officers

Appoint person secretary company with name date.

Download
2018-08-13Officers

Termination secretary company with name termination date.

Download
2018-08-13Address

Change registered office address company with date old address new address.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.