UKBizDB.co.uk

REDLANDS-TOLLER MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11a Toller Road, Leicester, Leicestershire, LE2 3HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Toller Road, Leicester, England, LE2 3HP

Secretary15 April 2022Active
11a, Toller Road, Leicester, England, LE2 3HP

Director01 November 2010Active
11a, Toller Road, Leicester, LE2 3HP

Director01 September 2017Active
Windmill House, Wingrave, Aylesbury, HP22 4PD

Secretary-Active
11a, Toller Road, Leicester, LE2 3HP

Secretary09 December 2005Active
Windmill House, Wingrave, Aylesbury, HP22 4PD

Director-Active
Windmill House, Wingrave, Aylesbury, HP22 4PD

Director-Active
11a, Toller Road, Leicester, LE2 3HP

Director01 August 2003Active
11 Toller Road, Leicester, LE2 3HP

Director11 February 1992Active
11b Toller Road, Leicester, LE2 3HP

Director08 May 2000Active
116 Toller Road, Leicester, LE2 3HP

Director-Active
21 Belfield Road, Manchester, M20 6BJ

Director06 February 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2024-01-21Accounts

Accounts with accounts type micro entity.

Download
2023-05-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Officers

Appoint person secretary company with name date.

Download
2022-04-25Persons with significant control

Notification of a person with significant control.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-25Officers

Termination secretary company with name termination date.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Accounts

Accounts with accounts type micro entity.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-02-11Persons with significant control

Notification of a person with significant control.

Download
2018-02-11Officers

Appoint person director company with name date.

Download
2018-02-09Officers

Termination director company with name termination date.

Download
2018-02-09Persons with significant control

Cessation of a person with significant control.

Download
2018-02-09Persons with significant control

Cessation of a person with significant control.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-02-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.