This company is commonly known as Redmandarin Limited. The company was founded 30 years ago and was given the registration number 02830298. The firm's registered office is in HASLEMERE. You can find them at 54 54 Lower Street, , Haslemere, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | REDMANDARIN LIMITED |
---|---|---|
Company Number | : | 02830298 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1993 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 54 54 Lower Street, Haslemere, Surrey, England, GU27 2NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54, Lower Street, Haslemere, England, GU27 2NX | Director | 23 July 2007 | Active |
The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA | Secretary | 14 September 2001 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 24 June 1993 | Active |
3 Grasmere, Macclesfield, SK11 8PL | Secretary | 01 July 2007 | Active |
Sijui Park Farm, Brettenham, Ipswich, IP7 7PH | Secretary | 25 June 1993 | Active |
15-17 Huntsworth Mews, London, NW1 6DD | Secretary | 13 May 2005 | Active |
Somerset House, West Wing, Strand, London, United Kingdom, WC2R 1LA | Secretary | 01 September 2011 | Active |
47 Tintern Way, Harrow, HA2 0RZ | Secretary | 01 August 2007 | Active |
22 Hillhouse Close, Turners Hill, RH10 4YY | Secretary | 04 November 2005 | Active |
35 Netherford Road, London, SW4 6AF | Director | 28 April 1999 | Active |
29 Moody Street, Congleton, CW12 4AN | Director | 31 October 2005 | Active |
120 East Road, London, N1 6AA | Nominee Director | 24 June 1993 | Active |
48 New Concordia Wharf, Mill Street, London, SE1 2BB | Director | - | Active |
Sijui Park Farm, Brettenham, Ipswich, IP7 7PH | Director | 25 June 1993 | Active |
59 Montague Road, Uxbridge, UB8 1QN | Director | 28 April 1999 | Active |
15a Rothamsted Avenue, Harpenden, AL5 2DD | Director | 14 September 2001 | Active |
48 Aberdeen Road, London, N5 2XD | Director | 25 March 2002 | Active |
7,, Green Court High Street, Chalford, Stroud, United Kingdom, GL6 8DS | Director | 27 July 2000 | Active |
45 Cambridge Road, Barnes, London, SW13 0PG | Director | 14 September 2001 | Active |
22 Hillhouse Close, Turners Hill, RH10 4YY | Director | 10 March 2006 | Active |
Mr Shaun Clifton Whatling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 54, 54 Lower Street, Haslemere, England, GU27 2NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Address | Change registered office address company with date old address new address. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Officers | Change person director company with change date. | Download |
2018-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2018-03-28 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2017-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.