This company is commonly known as Redcliffe Gardens Rtm Company Limited. The company was founded 18 years ago and was given the registration number 05504692. The firm's registered office is in WATERLOOVILLE. You can find them at Wellesley House, 204 London Road, Waterlooville, Hampshire. This company's SIC code is 74990 - Non-trading company.
Name | : | REDCLIFFE GARDENS RTM COMPANY LIMITED |
---|---|---|
Company Number | : | 05504692 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2005 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wellesley House, 204 London Road, Waterlooville, Hampshire, England, PO7 7AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS | Corporate Secretary | 24 March 2021 | Active |
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS | Director | 20 December 2022 | Active |
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS | Director | 20 December 2022 | Active |
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS | Director | 27 November 2021 | Active |
Unit 1, Clock House, Waterlooville, United Kingdom, PO7 7HE | Secretary | 07 March 2013 | Active |
7 Redcliffe Gardens, 124 Clarendon Road, Southsea, PO4 0TA | Secretary | 11 July 2005 | Active |
Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, United Kingdom, PO5 1DS | Corporate Secretary | 07 June 2007 | Active |
74 Sea Front, Hayling Island, PO11 9HL | Director | 11 July 2005 | Active |
7 Redcliffe Gardens, 124 Clarendon Road, Southsea, PO4 0TA | Director | 19 July 2007 | Active |
39, Island Close, Hayling Island, PO11 0NJ | Director | 26 August 2008 | Active |
39, Island Close, Hayling Island, PO11 0NJ | Director | 07 July 2008 | Active |
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS | Director | 20 December 2022 | Active |
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS | Director | 27 November 2021 | Active |
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS | Director | 29 November 2021 | Active |
5 Marion Road, Southsea, PO4 0QX | Director | 11 July 2005 | Active |
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS | Director | 18 May 2007 | Active |
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS | Director | 27 November 2021 | Active |
124-128 Clarendon Road Flat 17, Redcliffe Gardens Southsea, Portsmouth, PO4 0TA | Director | 11 July 2005 | Active |
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS | Director | 27 November 2021 | Active |
Flat 12 Redcliffe Gardens, 124-128 Clarendon Road, Southsea, PO4 0TA | Director | 01 September 2008 | Active |
Flat 12 Redcliffe Gardens, 124-128 Clarendon Road, Southsea, PO4 0TA | Director | 01 September 2008 | Active |
Flat 6, 128 Clarendon Road, Southsea, PO4 0TA | Director | 11 July 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2022-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Officers | Change person director company with change date. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Officers | Change person director company with change date. | Download |
2022-01-07 | Officers | Change person director company with change date. | Download |
2022-01-07 | Officers | Change person director company with change date. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.