UKBizDB.co.uk

REDRIFFE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Redriffe Management Company Limited. The company was founded 4 years ago and was given the registration number 12168785. The firm's registered office is in ROCHESTER. You can find them at C6 Culpeper Close, Medway City Estate, Rochester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:REDRIFFE MANAGEMENT COMPANY LIMITED
Company Number:12168785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2019
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C6 Culpeper Close, Medway City Estate, Rochester, England, ME2 4HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C6, Culpeper Close, Medway City Estate, Rochester, England, ME2 4HU

Corporate Secretary26 May 2020Active
8 Redriff, North Foreland Avenue, Broadstairs, England, CT10 3QT

Director06 October 2021Active
6 Redriff, North Foreland Avenue, Broadstairs, England, CT10 3QT

Director06 October 2021Active
Michael Parkes Surveyors, Culpeper Close, Medway City Estate, Rochester, England, ME2 4HU

Director18 February 2022Active
C6, Culpeper Close, Medway City Estate, Rochester, England, ME2 4HU

Director06 October 2021Active
C6, Culpeper Close, Medway City Estate, Rochester, England, ME2 4HU

Director06 October 2021Active
7 Redriff, North Foreland Avenue, Broadstairs, England, CT10 3QT

Director06 October 2021Active
5 Redriff, North Foreland Avenue, Broadstairs, England, CT10 3QT

Director06 October 2021Active
4th Floor, 18, St. Cross Street, London, England, EC1N 8UN

Corporate Director06 October 2021Active
C6, Culpeper Close, Medway City Estate, Rochester, England, ME2 4HU

Director21 August 2019Active
C6, Culpeper Close, Medway City Estate, Rochester, England, ME2 4HU

Director21 August 2019Active
Midland House, 98 Cheriton Road, Folkestone, England, CT20 2QH

Corporate Director21 August 2019Active

People with Significant Control

Mr Anthony Ralph
Notified on:21 August 2019
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:C6, Culpeper Close, Rochester, England, ME2 4HU
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Teresa Ralph
Notified on:21 August 2019
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:C6, Culpeper Close, Rochester, England, ME2 4HU
Nature of control:
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Appoint corporate director company with name date.

Download
2021-10-07Persons with significant control

Notification of a person with significant control statement.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Resolution

Resolution.

Download
2021-10-04Incorporation

Memorandum articles.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type dormant.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Officers

Appoint person secretary company with name date.

Download
2020-09-03Address

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

Download

Copyright © 2024. All rights reserved.