UKBizDB.co.uk

REDROSE PROPERTY SERVICES LIMITED

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

This company is commonly known as Redrose Property Services Limited. The company was founded 23 years ago and was given the registration number 04180956. The firm's registered office is in RICKMANSWORTH. You can find them at Batchworth House Batchworth Place, Church Street, Rickmansworth, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:REDROSE PROPERTY SERVICES LIMITED
Company Number:04180956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2001
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Batchworth House Batchworth Place, Church Street, Rickmansworth, England, WD3 1JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Gadd House, Arcadia Avenue, London, England, N3 2JU

Secretary16 March 2001Active
2nd Floor, Gadd House, Arcadia Avenue, London, England, N3 2JU

Director16 March 2001Active
2nd Floor, Gadd House, Arcadia Avenue, London, England, N3 2JU

Director16 March 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary16 March 2001Active
2 Mountview Court, 310 Friern Barnet Lane, London, United Kingdom, N20 0LD

Director28 January 2016Active
2 Mountview Court, 310 Friern Barnet Lane, Whetstone, N20 0YZ

Director21 September 2007Active
120 East Road, London, N1 6AA

Nominee Director16 March 2001Active

People with Significant Control

Mr Lee Joseph Fitzgerald
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:2nd Floor, Gadd House, London, England, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Richard Reddyhoff
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:2nd Floor, Gadd House, London, England, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Rosenfeld
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:2nd Floor, Gadd House, London, England, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved compulsory.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type dormant.

Download
2021-03-29Accounts

Accounts with accounts type dormant.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2021-01-21Officers

Change person secretary company with change date.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-21Address

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

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2021-01-21Officers

Change person director company with change date.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Accounts

Accounts with accounts type dormant.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Accounts

Accounts with accounts type dormant.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Accounts

Accounts with accounts type dormant.

Download
2017-09-07Officers

Termination director company with name termination date.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Address

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

Download
2016-12-07Accounts

Accounts with accounts type dormant.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.