UKBizDB.co.uk

REDMAYNE DRIVE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:100 High Road, Loughton, Essex, IG10 4HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
182a, Manford Way, Chigwell, England, IG7 4DG

Corporate Secretary14 August 2023Active
182a, Manford Way, Chigwell, England, IG7 4DG

Director14 March 2023Active
182a, Manford Way, Chigwell, England, IG7 4DG

Secretary17 March 2023Active
18 Warrior Square, Southend On Sea, SS1 2WS

Secretary14 July 2002Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary10 April 2003Active
16 Station Road, Wivenhoe, Colchester, CO7 9DH

Secretary18 May 2001Active
100 High Road, Loughton, IG10 4HT

Secretary01 January 2004Active
113 New London Road, Chelmsford, CM2 0QT

Corporate Secretary21 May 2001Active
9 Crow Lane, Romford, RM7 0EL

Director21 May 2001Active
Dieu Garde, East Road, East Mersea, CO5 8UJ

Director21 May 2001Active
43 Hevers Avenue, Horley, RH6 8BY

Director21 May 2001Active
32 Springfield Gardens, Upminster, RM14 3EJ

Director21 May 2001Active
63 Redmayne Drive, Chelmsford, CM2 9XG

Director12 January 2005Active
1 Clifton Terrace, Wivenhoe, Colchester, CO7 9DZ

Director18 May 2001Active
45 Redmayne Drive, Chelmsford, CM2 9XG

Director21 May 2001Active
1 Gardens Cottages, Queen Street, Coggeshall, Colchester, CO6 1QX

Director21 May 2001Active
85 Redmayne Drive, Chelmsford, CM2 9XG

Director21 May 2001Active
2 Lichfield Close, Chelmsford, CM1 2XW

Director10 November 2005Active
2 Lichfield Close, Chelmsford, CM1 2XW

Director03 May 2007Active
77 Redmayne Drive, Chelmsford, CM2 9XG

Director21 May 2001Active
1 Gardens Cottages, Queen Street, Coggeshall, Colchester, CO6 1QX

Director21 May 2001Active

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
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Officers

Appoint corporate secretary company with name date.

Download
2023-08-14Officers

Termination secretary company with name termination date.

Download
2023-07-26Address

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

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Address

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

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Appoint person secretary company with name date.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-03-17Officers

Termination secretary company with name termination date.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.