UKBizDB.co.uk

REDMANDARIN LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:54 54 Lower Street, Haslemere, Surrey, England, GU27 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Lower Street, Haslemere, England, GU27 2NX

Director23 July 2007Active
The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA

Secretary14 September 2001Active
120 East Road, London, N1 6AA

Nominee Secretary24 June 1993Active
3 Grasmere, Macclesfield, SK11 8PL

Secretary01 July 2007Active
Sijui Park Farm, Brettenham, Ipswich, IP7 7PH

Secretary25 June 1993Active
15-17 Huntsworth Mews, London, NW1 6DD

Secretary13 May 2005Active
Somerset House, West Wing, Strand, London, United Kingdom, WC2R 1LA

Secretary01 September 2011Active
47 Tintern Way, Harrow, HA2 0RZ

Secretary01 August 2007Active
22 Hillhouse Close, Turners Hill, RH10 4YY

Secretary04 November 2005Active
35 Netherford Road, London, SW4 6AF

Director28 April 1999Active
29 Moody Street, Congleton, CW12 4AN

Director31 October 2005Active
120 East Road, London, N1 6AA

Nominee Director24 June 1993Active
48 New Concordia Wharf, Mill Street, London, SE1 2BB

Director-Active
Sijui Park Farm, Brettenham, Ipswich, IP7 7PH

Director25 June 1993Active
59 Montague Road, Uxbridge, UB8 1QN

Director28 April 1999Active
15a Rothamsted Avenue, Harpenden, AL5 2DD

Director14 September 2001Active
48 Aberdeen Road, London, N5 2XD

Director25 March 2002Active
7,, Green Court High Street, Chalford, Stroud, United Kingdom, GL6 8DS

Director27 July 2000Active
45 Cambridge Road, Barnes, London, SW13 0PG

Director14 September 2001Active
22 Hillhouse Close, Turners Hill, RH10 4YY

Director10 March 2006Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 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 (6 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
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Address

Change registered office address company with date old address new address.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Officers

Change person director company with change date.

Download
2018-03-28Persons with significant control

Change to a person with significant control.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Mortgage

Mortgage charge whole cease and release with charge number.

Download
2018-03-28Mortgage

Mortgage charge whole cease and release with charge number.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.