This company is commonly known as Redruth Gardens (claygate) Management Limited. The company was founded 19 years ago and was given the registration number 05318176. The firm's registered office is in ESHER. You can find them at 3 Redruth Gardens, Claygate, Esher, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | REDRUTH GARDENS (CLAYGATE) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05318176 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Redruth Gardens, Claygate, Esher, Surrey, KT10 0HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Redruth Gardens, Claygate, United Kingdom, KT10 0HD | Secretary | 31 January 2015 | Active |
Aston House, Cornwall Avenue, Claygate, Esher, England, KT10 0HD | Director | 01 February 2023 | Active |
2, Redruth Gardens, Claygate, Esher, England, KT10 0HD | Director | 01 February 2023 | Active |
1, Redruth Gardens, Claygate, Esher, England, KT10 0HD | Director | 14 February 2021 | Active |
2, Redruth Gardens, Claygate, Esher, United Kingdom, KT10 0HD | Secretary | 22 October 2012 | Active |
Aston House, Cornwall Avenue, Claygate, KT10 0HX | Secretary | 30 September 2006 | Active |
3, Redruth Gardens, Claygate, Esher, England, KT10 0HD | Secretary | 30 March 2014 | Active |
Millfield House 4 Millfield, Marton Cum Grafton, York, YO51 9PT | Secretary | 21 December 2004 | Active |
34 Pine Dean, Bookham, Leatherhead, KT23 4BT | Director | 21 December 2004 | Active |
Yew Cottages, 59 St Mary's Road, Weybridge, KT13 9PX | Director | 06 June 2005 | Active |
23 Coalecroft Road, London, SW15 6LW | Director | 06 June 2005 | Active |
19 Cardwells Keep, Guildford, GU2 9PD | Director | 21 December 2004 | Active |
1, Redruth Gardens, Claygate, Esher, England, KT10 0HD | Director | 05 January 2012 | Active |
60 Deacon Close, Wokingham, RG40 1WF | Director | 21 December 2004 | Active |
Great Cheveney Oast, Goudhurst Road, Marden, TN12 9LX | Director | 09 January 2006 | Active |
Aston House, Cornwall Avenue, Claygate, KT10 0HX | Director | 30 September 2006 | Active |
12 Melick Close, Marchwood, Southampton, SO40 4YJ | Director | 06 December 2005 | Active |
3, Redruth Gardens, Claygate, Esher, England, KT10 0HD | Director | 22 January 2010 | Active |
Hillgrove Cottage, Alleyns Lane, Cookham, SL6 9AD | Director | 21 December 2004 | Active |
The Stone Barn, Nettlestead Court Place, Nettlestead Maidstone, ME18 5HA | Director | 06 June 2005 | Active |
1, Redruth Gardens, Claygate, Esher, England, KT10 0HD | Director | 23 November 2009 | Active |
Delaval 2 Redruth Gardens, Cornwall Avenue, Claygate, KT10 0HD | Director | 30 September 2006 | Active |
1 The Ridge, Fetchem, Leatherhead, KT22 9DD | Director | 21 December 2004 | Active |
97 Farnham Lane, Farnham Royal, Slough, SL2 2AT | Director | 06 June 2005 | Active |
15 Lake Close, Byfleet, KT14 7AE | Director | 07 October 2005 | Active |
Delaval, 2 Redruth Gardens, Claygate, United Kingdom, KT10 0HD | Corporate Director | 23 November 2009 | Active |
Mrs Karen Austen | ||
Notified on | : | 01 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aston House, Cornwall Avenue, Esher, England, KT10 0HD |
Nature of control | : |
|
Mr Ollie Sharpe | ||
Notified on | : | 01 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Redruth Gardens, Esher, England, KT10 0HD |
Nature of control | : |
|
Mr James Alexander Ross Whitcroft | ||
Notified on | : | 14 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Redruth Gardens, Esher, England, KT10 0HD |
Nature of control | : |
|
Mrs Ailsa Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Redruth Gardens, Esher, England, KT10 0HD |
Nature of control | : |
|
Mr Nicholas Marsh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Address | : | 3, Redruth Gardens, Esher, KT10 0HD |
Nature of control | : |
|
Mr Jonathan Michael Edward Allsebrook Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Redruth Gardens, Esher, England, KT10 0HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-27 | Address | Change registered office address company with date old address new address. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.