This company is commonly known as Redhill Court Freehold Limited. The company was founded 20 years ago and was given the registration number 05065051. The firm's registered office is in BOURNEMOUTH. You can find them at C/o House & Son Property Consultants Ltd Landsowne House, Christchurch Road, Bournemouth, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | REDHILL COURT FREEHOLD LIMITED |
---|---|---|
Company Number | : | 05065051 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2004 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o House & Son Property Consultants Ltd Landsowne House, Christchurch Road, Bournemouth, Dorset, BH1 3JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Landsdowne House, Christchurch Road, Bournemouth, BH1 3JW | Corporate Secretary | 01 March 2010 | Active |
C/O House & Son, Lansdowne House, Christchurch Road, Bournemouth, United Kingdom, BH1 3JW | Director | 24 June 2005 | Active |
C/O House & Son, Lansdowne House, Christchurch Road, Bournemouth, United Kingdom, BH1 3JW | Director | 24 June 2005 | Active |
C/O House & Son, Lansdowne House, Christchurch Road, Bournemouth, United Kingdom, BH1 3JW | Director | 06 July 2005 | Active |
C/O House & Son, Lansdowne House, Christchurch Road, Bournemouth, United Kingdom, BH1 3JW | Director | 20 February 2013 | Active |
C/O House & Son, Lansdowne House, Christchurch Road, Bournemouth, United Kingdom, BH1 3JW | Director | 06 July 2005 | Active |
37 Highfield Road, Corfe Mullen, Wimborne, BH21 3PB | Secretary | 05 March 2004 | Active |
6 Poole Hill, Bournemouth, BH2 5PS | Secretary | 14 July 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 05 March 2004 | Active |
C/O House & Son Property Consultants Ltd, Landsowne House, Christchurch Road, Bournemouth, BH1 3JW | Director | 15 January 2008 | Active |
C/O House & Son Property Consultants Ltd, Landsowne House, Christchurch Road, Bournemouth, BH1 3JW | Director | 05 March 2004 | Active |
Kingfisher House, 7 Bridge Place, Bournemouth, BH10 7EA | Director | 06 July 2005 | Active |
C/O House & Son Property Consultants Ltd, Landsowne House, Christchurch Road, Bournemouth, BH1 3JW | Director | 06 July 2005 | Active |
C/O House & Son Property Consultants Ltd, Landsowne House, Christchurch Road, Bournemouth, BH1 3JW | Director | 18 January 2011 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 05 March 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-16 | Officers | Change corporate secretary company with change date. | Download |
2024-03-16 | Address | Change registered office address company with date old address new address. | Download |
2023-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-01 | Officers | Termination director company with name termination date. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.