UKBizDB.co.uk

REDDINGS COURT RESIDENTS LIMITED

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

This company is commonly known as Reddings Court Residents Limited. The company was founded 39 years ago and was given the registration number 01833280. The firm's registered office is in ALVECHURCH. You can find them at 40 Bear Hill, , Alvechurch, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:REDDINGS COURT RESIDENTS LIMITED
Company Number:01833280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:40 Bear Hill, Alvechurch, B48 7JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Bear Hill, Alvechurch, B48 7JX

Director24 January 2005Active
52, Russell Road, Flat 3, Readings Court, Birmingham, England, B13 8RF

Director19 April 2023Active
Flat 15 Readings Court, 54 Russell Road, Moseley, Birmingham, England, B13 8RF

Director19 April 2023Active
33 Meriden Road, Hampton In Arden, Solihull, B92 0BS

Secretary-Active
Flat 6 52 Russell Road, Moseley, Birmingham, B28 8SF

Secretary26 July 2000Active
7 52 Russell Road, Moseley, Birmingham, B13 8RF

Secretary12 February 1996Active
Flat 8 52 Russell Road, Moseley, Birmingham, B13 8RF

Secretary01 December 1995Active
Flat 14, 52 Russell Road, Moseley, Birmingham, B28 8SF

Secretary20 April 1999Active
Flat 16 Reddings Court, 54 Russell Road, Moseley Birmingham, B13 8RF

Secretary29 March 1994Active
33 Meriden Road, Hampton In Arden, Solihull, BG2 0BS

Director26 July 2000Active
33 Meriden Road, Hampton In Arden, Solihull, B92 0BS

Director-Active
30, Taylor Road, Birmingham, United Kingdom, B13 0PG

Director26 June 2011Active
Flat 6 Reddings Court, 52 Russell Road Moseley, Birmingham, B13 8RF

Director12 April 1996Active
Flat 8 52 Russell Road, Moseley, Birmingham, B13 8RF

Director01 December 1995Active
Flat 14, 54 Russell Road, Birmingham, B13 8RF

Director29 March 1994Active
Flat 15, 52/54, Russell Road Moseley, Birmingham, United Kingdom, B13 8RF

Director26 June 2011Active
40, Bear Hill, Alvechurch, England, B48 7JX

Director25 January 2012Active
52 Russell Road, Moseley, Birmingham, B13 8RF

Director-Active
Flat 14 Heather Court, 54 Russell Road Moseley, Birmingham, B13 8RF

Director01 December 1998Active
Flat 10, 54, Russell Road Moseley, Birmingham, United Kingdom, B13 8RF

Director26 June 2011Active
Flat 14 54 Russell Road, Moseley, Birmingham, B28 8SF

Director26 July 2000Active
52 Russell Road, Moseley, Birmingham, B13 8RF

Director-Active

People with Significant Control

Ms. Gillian Lesley Abraham
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:Flat 3 52/54, Russell Road, Birmingham, England, B13 8RF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Officers

Appoint person director company with name date.

Download
2023-05-01Officers

Appoint person director company with name date.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-08-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Accounts

Accounts with accounts type micro entity.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-01-16Accounts

Accounts with accounts type micro entity.

Download
2017-09-24Confirmation statement

Confirmation statement with no updates.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Officers

Termination director company with name termination date.

Download
2016-07-05Officers

Change person director company with change date.

Download
2016-06-26Accounts

Accounts with accounts type micro entity.

Download
2016-03-31Officers

Termination director company with name termination date.

Download
2015-12-31Accounts

Accounts with accounts type micro entity.

Download
2015-09-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.