This company is commonly known as Redlands-toller Management Company Limited. The company was founded 39 years ago and was given the registration number 01861057. The firm's registered office is in LEICESTER. You can find them at 11a Toller Road, , Leicester, Leicestershire. This company's SIC code is 98000 - Residents property management.
Name | : | REDLANDS-TOLLER MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01861057 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11a Toller Road, Leicester, Leicestershire, LE2 3HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Toller Road, Leicester, England, LE2 3HP | Secretary | 15 April 2022 | Active |
11a, Toller Road, Leicester, England, LE2 3HP | Director | 01 November 2010 | Active |
11a, Toller Road, Leicester, LE2 3HP | Director | 01 September 2017 | Active |
Windmill House, Wingrave, Aylesbury, HP22 4PD | Secretary | - | Active |
11a, Toller Road, Leicester, LE2 3HP | Secretary | 09 December 2005 | Active |
Windmill House, Wingrave, Aylesbury, HP22 4PD | Director | - | Active |
Windmill House, Wingrave, Aylesbury, HP22 4PD | Director | - | Active |
11a, Toller Road, Leicester, LE2 3HP | Director | 01 August 2003 | Active |
11 Toller Road, Leicester, LE2 3HP | Director | 11 February 1992 | Active |
11b Toller Road, Leicester, LE2 3HP | Director | 08 May 2000 | Active |
116 Toller Road, Leicester, LE2 3HP | Director | - | Active |
21 Belfield Road, Manchester, M20 6BJ | Director | 06 February 1994 | Active |
Mr Alex Winterton | ||
Notified on | : | 15 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11b Toller Road, Toller Road, Leicester, England, LE2 3HP |
Nature of control | : |
|
Ms Barbara Ann Sheppard | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Address | : | 11a, Toller Road, Leicester, LE2 3HP |
Nature of control | : |
|
Dr Gemma Louise Malin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | English |
Address | : | 11a, Toller Road, Leicester, LE2 3HP |
Nature of control | : |
|
Mr Robert John Parsons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | English |
Address | : | 11a, Toller Road, Leicester, LE2 3HP |
Nature of control | : |
|
Mr Nigel George Oldman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Address | : | 11a, Toller Road, Leicester, LE2 3HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-25 | Officers | Appoint person secretary company with name date. | Download |
2022-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-04-25 | Officers | Termination secretary company with name termination date. | Download |
2022-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-11 | Officers | Appoint person director company with name date. | Download |
2018-02-09 | Officers | Termination director company with name termination date. | Download |
2018-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.