This company is commonly known as Redwing Court (purley) Management Limited. The company was founded 20 years ago and was given the registration number 05050348. The firm's registered office is in COULSDON. You can find them at 93 Woodlands Grove, , Coulsdon, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | REDWING COURT (PURLEY) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05050348 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2004 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 93 Woodlands Grove, Coulsdon, Surrey, England, CR5 3AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Christian Reid Estate Agents, 1 Bank Buildings, 145 High Street, Cranleigh, England, GU6 8BB | Director | 30 September 2015 | Active |
Christian Reid Estate Agents, 1 Bank Buildings, 145 High Street, Cranleigh, England, GU6 8BB | Director | 01 November 2023 | Active |
93, Woodlands Grove, Coulsdon, England, CR5 3AP | Secretary | 30 November 2016 | Active |
17 Mill View Gardens, Shirley, Croydon, CR0 5HW | Secretary | 20 February 2004 | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL | Corporate Secretary | 15 January 2006 | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL | Corporate Secretary | 02 June 2011 | Active |
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 01 January 2016 | Active |
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 01 January 2016 | Active |
Gem House, Dunhams Lane, Letchworth Garden City, SG6 1GL | Director | 03 April 2009 | Active |
Unit 9 Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 12 June 2013 | Active |
12 Redwing Court, 2 Sunnydene Road, Purley, CR8 2EU | Director | 06 February 2006 | Active |
Christian Reid Estate Agents, 1 Bank Buildings, 145 High Street, Cranleigh, England, GU6 8BB | Director | 16 April 2016 | Active |
93, Woodlands Grove, Coulsdon, England, CR5 3AP | Director | 04 November 2015 | Active |
10 Redwing Court, Sunnydene Road, Purley, CR8 2EU | Director | 03 February 2005 | Active |
72 Woodcrest Road, Purley, CR8 4JB | Director | 20 February 2004 | Active |
75 Bradmore Way, Coulsdon, CR5 1PE | Director | 13 May 2009 | Active |
75 Bradmore Way, Coulsdon, CR5 1PE | Director | 01 March 2007 | Active |
17 Mill View Gardens, Shirley, Croydon, CR0 5HW | Director | 20 February 2004 | Active |
19 The Boundary, Bradford, BD8 0BQ | Director | 19 January 2006 | Active |
Mrs Julie Dawn Atkinson | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Christian Reid Estate Agents, 1 Bank Buildings, 145 High Street, Cranleigh, England, GU6 8BB |
Nature of control | : |
|
Mr James David Bevis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Christian Reid Estate Agents, 1 Bank Buildings, 145 High Street, Cranleigh, England, GU6 8BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-02 | Officers | Termination secretary company with name termination date. | Download |
2023-12-02 | Officers | Termination director company with name termination date. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-11-08 | Address | Change registered office address company with date old address new address. | Download |
2023-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-01 | Address | Change registered office address company with date old address new address. | Download |
2016-12-01 | Officers | Appoint person secretary company with name date. | Download |
2016-12-01 | Officers | Termination secretary company with name termination date. | Download |
2016-08-16 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.