UKBizDB.co.uk

REDRUTH GARDENS (CLAYGATE) MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Redruth Gardens, Claygate, Esher, Surrey, KT10 0HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Redruth Gardens, Claygate, United Kingdom, KT10 0HD

Secretary31 January 2015Active
Aston House, Cornwall Avenue, Claygate, Esher, England, KT10 0HD

Director01 February 2023Active
2, Redruth Gardens, Claygate, Esher, England, KT10 0HD

Director01 February 2023Active
1, Redruth Gardens, Claygate, Esher, England, KT10 0HD

Director14 February 2021Active
2, Redruth Gardens, Claygate, Esher, United Kingdom, KT10 0HD

Secretary22 October 2012Active
Aston House, Cornwall Avenue, Claygate, KT10 0HX

Secretary30 September 2006Active
3, Redruth Gardens, Claygate, Esher, England, KT10 0HD

Secretary30 March 2014Active
Millfield House 4 Millfield, Marton Cum Grafton, York, YO51 9PT

Secretary21 December 2004Active
34 Pine Dean, Bookham, Leatherhead, KT23 4BT

Director21 December 2004Active
Yew Cottages, 59 St Mary's Road, Weybridge, KT13 9PX

Director06 June 2005Active
23 Coalecroft Road, London, SW15 6LW

Director06 June 2005Active
19 Cardwells Keep, Guildford, GU2 9PD

Director21 December 2004Active
1, Redruth Gardens, Claygate, Esher, England, KT10 0HD

Director05 January 2012Active
60 Deacon Close, Wokingham, RG40 1WF

Director21 December 2004Active
Great Cheveney Oast, Goudhurst Road, Marden, TN12 9LX

Director09 January 2006Active
Aston House, Cornwall Avenue, Claygate, KT10 0HX

Director30 September 2006Active
12 Melick Close, Marchwood, Southampton, SO40 4YJ

Director06 December 2005Active
3, Redruth Gardens, Claygate, Esher, England, KT10 0HD

Director22 January 2010Active
Hillgrove Cottage, Alleyns Lane, Cookham, SL6 9AD

Director21 December 2004Active
The Stone Barn, Nettlestead Court Place, Nettlestead Maidstone, ME18 5HA

Director06 June 2005Active
1, Redruth Gardens, Claygate, Esher, England, KT10 0HD

Director23 November 2009Active
Delaval 2 Redruth Gardens, Cornwall Avenue, Claygate, KT10 0HD

Director30 September 2006Active
1 The Ridge, Fetchem, Leatherhead, KT22 9DD

Director21 December 2004Active
97 Farnham Lane, Farnham Royal, Slough, SL2 2AT

Director06 June 2005Active
15 Lake Close, Byfleet, KT14 7AE

Director07 October 2005Active
Delaval, 2 Redruth Gardens, Claygate, United Kingdom, KT10 0HD

Corporate Director23 November 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • 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 (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
2024-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Persons with significant control

Notification of a person with significant control.

Download
2023-02-09Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2022-09-16Accounts

Accounts with accounts type micro entity.

Download
2022-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-27Address

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

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-12-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.