This company is commonly known as Redmill Properties Limited. The company was founded 24 years ago and was given the registration number 03835898. The firm's registered office is in MAIDENHEAD. You can find them at 17 Cresswells Mead, , Maidenhead, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | REDMILL PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03835898 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1999 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Cresswells Mead, Maidenhead, England, SL6 2YP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Cresswells Mead, Maidenhead, England, SL6 2YP | Director | 01 October 1999 | Active |
5 Hurlingham Gardens, London, SW6 3PL | Secretary | 01 October 1999 | Active |
17, Cresswells Mead, Maidenhead, England, SL6 2YP | Secretary | 01 July 2014 | Active |
18 The Steyne, Bognor Regis, PO21 1TP | Nominee Secretary | 03 September 1999 | Active |
Hill Place House, 55a High Street, London, United Kingdom, SW19 5BA | Secretary | 02 April 2002 | Active |
5 Hurlingham Gardens, London, SW6 3PL | Director | 15 March 2000 | Active |
Hill Place House, 55a High Street, London, United Kingdom, SW19 5BA | Director | 24 September 2004 | Active |
115 Altenburg Gardens, London, SW11 1JQ | Director | 03 March 2000 | Active |
45, Marryat Road, Wimbledon, London, United Kingdom, SW19 5BW | Director | 01 October 1999 | Active |
18 The Steyne, Bognor Regis, PO21 1TP | Nominee Director | 03 September 1999 | Active |
Pmb (Europe) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ |
Nature of control | : |
|
Mr Peter Michael Beckwith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Cresswells Mead, Maidenhead, England, SL6 2YP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-07 | Gazette | Gazette filings brought up to date. | Download |
2023-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Officers | Termination secretary company with name termination date. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-30 | Officers | Change person director company with change date. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Officers | Change person director company with change date. | Download |
2019-10-18 | Officers | Change person director company with change date. | Download |
2019-10-18 | Officers | Change person secretary company with change date. | Download |
2019-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Address | Change registered office address company with date old address new address. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Address | Change sail address company with new address. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.