UKBizDB.co.uk

REDCLIFFE GARDENS RTM COMPANY LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Wellesley House, 204 London Road, Waterlooville, Hampshire, England, PO7 7AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS

Corporate Secretary24 March 2021Active
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS

Director20 December 2022Active
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS

Director20 December 2022Active
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS

Director27 November 2021Active
Unit 1, Clock House, Waterlooville, United Kingdom, PO7 7HE

Secretary07 March 2013Active
7 Redcliffe Gardens, 124 Clarendon Road, Southsea, PO4 0TA

Secretary11 July 2005Active
Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, United Kingdom, PO5 1DS

Corporate Secretary07 June 2007Active
74 Sea Front, Hayling Island, PO11 9HL

Director11 July 2005Active
7 Redcliffe Gardens, 124 Clarendon Road, Southsea, PO4 0TA

Director19 July 2007Active
39, Island Close, Hayling Island, PO11 0NJ

Director26 August 2008Active
39, Island Close, Hayling Island, PO11 0NJ

Director07 July 2008Active
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS

Director20 December 2022Active
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS

Director27 November 2021Active
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS

Director29 November 2021Active
5 Marion Road, Southsea, PO4 0QX

Director11 July 2005Active
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS

Director18 May 2007Active
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS

Director27 November 2021Active
124-128 Clarendon Road Flat 17, Redcliffe Gardens Southsea, Portsmouth, PO4 0TA

Director11 July 2005Active
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS

Director27 November 2021Active
Flat 12 Redcliffe Gardens, 124-128 Clarendon Road, Southsea, PO4 0TA

Director01 September 2008Active
Flat 12 Redcliffe Gardens, 124-128 Clarendon Road, Southsea, PO4 0TA

Director01 September 2008Active
Flat 6, 128 Clarendon Road, Southsea, PO4 0TA

Director11 July 2005Active

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 (7 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
2024-02-26Officers

Termination director company with name termination date.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Change person director company with change date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Change person director company with change date.

Download
2022-01-07Officers

Change person director company with change date.

Download
2022-01-07Officers

Change person director company with change date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-09-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.