This company is commonly known as Redmayne Drive Management Company Limited. The company was founded 23 years ago and was given the registration number 04219547. The firm's registered office is in ESSEX. You can find them at 100 High Road, Loughton, Essex, . This company's SIC code is 98000 - Residents property management.
Name | : | REDMAYNE DRIVE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04219547 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 High Road, Loughton, Essex, IG10 4HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
182a, Manford Way, Chigwell, England, IG7 4DG | Corporate Secretary | 14 August 2023 | Active |
182a, Manford Way, Chigwell, England, IG7 4DG | Director | 14 March 2023 | Active |
182a, Manford Way, Chigwell, England, IG7 4DG | Secretary | 17 March 2023 | Active |
18 Warrior Square, Southend On Sea, SS1 2WS | Secretary | 14 July 2002 | Active |
16-18 Warrior Square, Southend On Sea, SS1 2WS | Secretary | 10 April 2003 | Active |
16 Station Road, Wivenhoe, Colchester, CO7 9DH | Secretary | 18 May 2001 | Active |
100 High Road, Loughton, IG10 4HT | Secretary | 01 January 2004 | Active |
113 New London Road, Chelmsford, CM2 0QT | Corporate Secretary | 21 May 2001 | Active |
9 Crow Lane, Romford, RM7 0EL | Director | 21 May 2001 | Active |
Dieu Garde, East Road, East Mersea, CO5 8UJ | Director | 21 May 2001 | Active |
43 Hevers Avenue, Horley, RH6 8BY | Director | 21 May 2001 | Active |
32 Springfield Gardens, Upminster, RM14 3EJ | Director | 21 May 2001 | Active |
63 Redmayne Drive, Chelmsford, CM2 9XG | Director | 12 January 2005 | Active |
1 Clifton Terrace, Wivenhoe, Colchester, CO7 9DZ | Director | 18 May 2001 | Active |
45 Redmayne Drive, Chelmsford, CM2 9XG | Director | 21 May 2001 | Active |
1 Gardens Cottages, Queen Street, Coggeshall, Colchester, CO6 1QX | Director | 21 May 2001 | Active |
85 Redmayne Drive, Chelmsford, CM2 9XG | Director | 21 May 2001 | Active |
2 Lichfield Close, Chelmsford, CM1 2XW | Director | 10 November 2005 | Active |
2 Lichfield Close, Chelmsford, CM1 2XW | Director | 03 May 2007 | Active |
77 Redmayne Drive, Chelmsford, CM2 9XG | Director | 21 May 2001 | Active |
1 Gardens Cottages, Queen Street, Coggeshall, Colchester, CO6 1QX | Director | 21 May 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Officers | Appoint corporate secretary company with name date. | Download |
2023-08-14 | Officers | Termination secretary company with name termination date. | Download |
2023-07-26 | Address | Change registered office address company with date old address new address. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Address | Change registered office address company with date old address new address. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Officers | Appoint person secretary company with name date. | Download |
2023-03-17 | Officers | Appoint person director company with name date. | Download |
2023-03-17 | Officers | Termination secretary company with name termination date. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.