This company is commonly known as Redwalls Management Company Limited. The company was founded 35 years ago and was given the registration number 02273932. The firm's registered office is in DARTMOUTH. You can find them at Redwalls House, Townstal Road, Dartmouth, . This company's SIC code is 98000 - Residents property management.
Name | : | REDWALLS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02273932 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Redwalls House, Townstal Road, Dartmouth, England, TQ6 9HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cottage Farm, Woolscott Road, Willoughby, Rugby, England, CV23 8DA | Director | 08 August 2022 | Active |
Redwalls House, Townstal Road, Dartmouth, England, TQ6 9HY | Director | 01 November 2020 | Active |
Redwalls House, Townstal Road, Dartmouth, England, TQ6 9HY | Director | 01 January 2012 | Active |
15 Thame Road, Haddenham, Aylesbury, HP17 8EW | Secretary | 11 February 2008 | Active |
Victoria Lodge Church Road, Dartmouth, TQ6 9HQ | Secretary | - | Active |
18 Hermitage Road, Dartmouth, TQ6 9TD | Secretary | 08 June 1996 | Active |
6 Redwalls, Townstal Road, Dartmouth, TQ6 9HY | Director | 08 June 1996 | Active |
6, Palk Street, Torquay, England, TQ2 5EL | Director | 01 April 2016 | Active |
15 Thame Road, Haddenham, Aylesbury, HP17 8EW | Director | 08 June 1996 | Active |
Victoria Lodge Church Road, Dartmouth, TQ6 9HQ | Director | - | Active |
Victoria Lodge Church Road, Dartmouth, TQ6 9HQ | Director | - | Active |
Redwalls House, Townstal Road, Dartmouth, United Kingdom, TQ6 9HY | Director | 08 June 1996 | Active |
21, Churchfields, Dartmouth, TQ6 9HJ | Director | 01 January 2008 | Active |
Redwalls House, Townstal Road, Dartmouth, England, TQ6 9HY | Director | 01 April 2018 | Active |
8 Redwall Townstal Road, Dartmouth, TQ6 9HY | Director | 08 June 1996 | Active |
Redwalls House, Townstal Road, Dartmouth, England, TQ6 9HY | Director | 01 August 2019 | Active |
18 Hermitage Road, Dartmouth, TQ6 9TD | Director | 08 June 1996 | Active |
Mr Neil Armstrong | ||
Notified on | : | 01 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cottage Farm, Woolscott Road, Rugby, England, CV23 8DA |
Nature of control | : |
|
Mrs Melinda Jane Samms | ||
Notified on | : | 19 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Pigeonhouse Field, Winchester, England, SO21 3NJ |
Nature of control | : |
|
Mr Jack Anthony Ewen | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Redwalls House, Townstal Road, Dartmouth, England, TQ6 9HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-16 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2020-11-08 | Officers | Appoint person director company with name date. | Download |
2020-11-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-11 | Officers | Termination director company with name termination date. | Download |
2019-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Officers | Appoint person director company with name date. | Download |
2019-07-24 | Officers | Termination director company with name termination date. | Download |
2019-07-24 | Address | Change registered office address company with date old address new address. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Officers | Appoint person director company with name date. | Download |
2018-08-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.