UKBizDB.co.uk

REDWALLS MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Redwalls House, Townstal Road, Dartmouth, England, TQ6 9HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cottage Farm, Woolscott Road, Willoughby, Rugby, England, CV23 8DA

Director08 August 2022Active
Redwalls House, Townstal Road, Dartmouth, England, TQ6 9HY

Director01 November 2020Active
Redwalls House, Townstal Road, Dartmouth, England, TQ6 9HY

Director01 January 2012Active
15 Thame Road, Haddenham, Aylesbury, HP17 8EW

Secretary11 February 2008Active
Victoria Lodge Church Road, Dartmouth, TQ6 9HQ

Secretary-Active
18 Hermitage Road, Dartmouth, TQ6 9TD

Secretary08 June 1996Active
6 Redwalls, Townstal Road, Dartmouth, TQ6 9HY

Director08 June 1996Active
6, Palk Street, Torquay, England, TQ2 5EL

Director01 April 2016Active
15 Thame Road, Haddenham, Aylesbury, HP17 8EW

Director08 June 1996Active
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

Director08 June 1996Active
21, Churchfields, Dartmouth, TQ6 9HJ

Director01 January 2008Active
Redwalls House, Townstal Road, Dartmouth, England, TQ6 9HY

Director01 April 2018Active
8 Redwall Townstal Road, Dartmouth, TQ6 9HY

Director08 June 1996Active
Redwalls House, Townstal Road, Dartmouth, England, TQ6 9HY

Director01 August 2019Active
18 Hermitage Road, Dartmouth, TQ6 9TD

Director08 June 1996Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-03Accounts

Accounts with accounts type dormant.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type dormant.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2020-11-08Officers

Appoint person director company with name date.

Download
2020-11-08Accounts

Accounts with accounts type micro entity.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-11Officers

Termination director company with name termination date.

Download
2019-10-16Accounts

Accounts with accounts type micro entity.

Download
2019-10-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-24Address

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

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-08-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.