UKBizDB.co.uk

REDHAYES MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Redhayes Management Company Limited. The company was founded 5 years ago and was given the registration number 11392940. The firm's registered office is in EXETER. You can find them at Woodwater House, Pynes Hill, Exeter, Devon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:REDHAYES MANAGEMENT COMPANY LIMITED
Company Number:11392940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Woodwater House, Pynes Hill, Exeter, Devon, United Kingdom, EX2 5WR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodwater House, Pynes Hill, Exeter, EX2 5WR

Corporate Secretary01 June 2018Active
Persimmon House, Fulford, United Kingdom, YO19 4FE

Director07 March 2022Active
Eagle House, 1 Babbage Way, Exeter Science Park, Exeter, England, EX5 2FN

Director01 May 2022Active
Persimmon House, Fulford, United Kingdom, YO19 4FE

Director29 May 2019Active
Cavanna House, Nicholson Road, Torquay, United Kingdom, TQ2 7TD

Director03 March 2020Active
Vanguard House, Yeoford Way, Matford Business Park, Exeter, England, EX2 8HL

Director28 October 2019Active
Barratt David Wilson Homes, Vanguard House, Yeoford Way, Matford Business Park, Exeter, United Kingdom, EX2 8HL

Director16 December 2022Active
Cavanna House, Nicholson Road, Torquay, United Kingdom, TQ2 7TD

Director18 January 2023Active
Eagle House 1 Babbage Way, Exeter Science Park, Exeter, EX5 2FN

Director01 June 2018Active
Woodwater House, Pynes Hill, Exeter, United Kingdom, EX2 5WR

Director25 August 2022Active
Vanguard House, Yeoford Way, Matford Business Park, Exeter, England, EX2 8HL

Director01 June 2018Active
Vanguard House, Yeoford Way, Matford Business Park, Exeter, United Kingdom, EX2 8HL

Director26 April 2021Active
Persimmon Homes South West, Mallard Road, Sowton Estate, Exeter, England, EX2 7LD

Director29 May 2019Active
Cavanna House, Nicholson Road, Torquay, England, TQ2 7TD

Director20 July 2018Active
Eagle House 1 Babbage Way, Exeter Science Park, Exeter, EX5 2FN

Director01 June 2018Active
Vanguard House, Yeoford Way, Matford Business Park, Exeter, England, EX2 8HL

Director01 June 2018Active
Vanguard House, Yeoford Way, Matford Business Park, Exeter, United Kingdom, EX2 8HL

Director30 June 2020Active
Cavanna House, Nicholson Road, Torquay, England, TQ2 7TD

Director20 July 2018Active

People with Significant Control

Persimmon Homes Limited
Notified on:01 November 2019
Status:Active
Country of residence:United Kingdom
Address:Persimmon House, Fulford, York, United Kingdom, YO19 4FE
Nature of control:
  • Voting rights 25 to 50 percent
Persimmon Homes Limited
Notified on:29 May 2019
Status:Active
Country of residence:England
Address:Persimmon House, Fulford, York, England, YO19 4FE
Nature of control:
  • Voting rights 25 to 50 percent
Cavanna Homes (West Country) Limited
Notified on:11 January 2019
Status:Active
Country of residence:England
Address:Cavanna House, Riviera Park, Torquay, England, TQ2 7TD
Nature of control:
  • Voting rights 25 to 50 percent
Cavanna Homes (Devon) Limited
Notified on:11 January 2019
Status:Active
Country of residence:England
Address:Cavanna House, Riviera Park, Torquay, England, TQ2 7TD
Nature of control:
  • Voting rights 25 to 50 percent
Eagle One Mmiii Limited
Notified on:11 January 2019
Status:Active
Country of residence:England
Address:Eagle House, 1 Babbage Way, Exeter, England, EX5 2FN
Nature of control:
  • Voting rights 25 to 50 percent
Bdw Trading Limited
Notified on:11 January 2019
Status:Active
Country of residence:England
Address:Barratt House Cartwright Way, Forest Business Park, Coalville, England, LE67 1UF
Nature of control:
  • Voting rights 25 to 50 percent
Michelmores Nominees Limited
Notified on:01 June 2018
Status:Active
Address:Woodwater House, Pynes Hill, Exeter, EX2 5WR
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-08Officers

Change person director company with change date.

Download
2024-05-07Officers

Change person director company with change date.

Download
2024-03-05Accounts

Accounts with accounts type dormant.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-06-19Officers

Change person director company with change date.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type dormant.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-03-15Accounts

Accounts with accounts type dormant.

Download
2022-03-08Officers

Change person director company with change date.

Download
2022-03-08Officers

Change person director company with change date.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.