UKBizDB.co.uk

REDNAXELA SERVICED ACCOMMODATION LIMITED

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

This company is commonly known as Rednaxela Serviced Accommodation Limited. The company was founded 6 years ago and was given the registration number 10934404. The firm's registered office is in NEWPORT. You can find them at Severn House, Hazell Drive, Newport, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:REDNAXELA SERVICED ACCOMMODATION LIMITED
Company Number:10934404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2017
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Severn House, Hazell Drive, Newport, Wales, NP10 8FY
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Severn House, Hazell Drive, Newport, Wales, NP10 8FY

Director16 September 2019Active
65 Fairford Avenue, Fairford Avenue, Bexleyheath, United Kingdom, DA7 6QW

Director25 August 2017Active
65 Fairford Avenue, Fairford Avenue, Bexleyheath, United Kingdom, DA7 6QW

Director22 September 2017Active

People with Significant Control

Mr Christopher Clinkard
Notified on:30 September 2019
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:Wales
Address:Severn House, Hazell Drive, Newport, Wales, NP10 8FY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Janice Annette Alexander
Notified on:25 August 2017
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:United Kingdom
Address:65 Fairford Avenue, Fairford Avenue, Bexleyheath, United Kingdom, DA7 6QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-14Gazette

Gazette notice compulsory.

Download
2023-07-20Address

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

Download
2023-04-26Address

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

Download
2023-04-04Address

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

Download
2023-03-20Address

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

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Gazette

Gazette filings brought up to date.

Download
2022-11-15Gazette

Gazette notice compulsory.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Gazette

Gazette filings brought up to date.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-27Gazette

Gazette filings brought up to date.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Change account reference date company previous extended.

Download
2019-11-14Persons with significant control

Change to a person with significant control.

Download
2019-11-14Officers

Change person director company with change date.

Download
2019-11-14Address

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

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-09-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.