UKBizDB.co.uk

REDWING COURT (PURLEY) MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:93 Woodlands Grove, Coulsdon, Surrey, England, CR5 3AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Christian Reid Estate Agents, 1 Bank Buildings, 145 High Street, Cranleigh, England, GU6 8BB

Director30 September 2015Active
Christian Reid Estate Agents, 1 Bank Buildings, 145 High Street, Cranleigh, England, GU6 8BB

Director01 November 2023Active
93, Woodlands Grove, Coulsdon, England, CR5 3AP

Secretary30 November 2016Active
17 Mill View Gardens, Shirley, Croydon, CR0 5HW

Secretary20 February 2004Active
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL

Corporate Secretary15 January 2006Active
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL

Corporate Secretary02 June 2011Active
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary01 January 2016Active
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary01 January 2016Active
Gem House, Dunhams Lane, Letchworth Garden City, SG6 1GL

Director03 April 2009Active
Unit 9 Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director12 June 2013Active
12 Redwing Court, 2 Sunnydene Road, Purley, CR8 2EU

Director06 February 2006Active
Christian Reid Estate Agents, 1 Bank Buildings, 145 High Street, Cranleigh, England, GU6 8BB

Director16 April 2016Active
93, Woodlands Grove, Coulsdon, England, CR5 3AP

Director04 November 2015Active
10 Redwing Court, Sunnydene Road, Purley, CR8 2EU

Director03 February 2005Active
72 Woodcrest Road, Purley, CR8 4JB

Director20 February 2004Active
75 Bradmore Way, Coulsdon, CR5 1PE

Director13 May 2009Active
75 Bradmore Way, Coulsdon, CR5 1PE

Director01 March 2007Active
17 Mill View Gardens, Shirley, Croydon, CR0 5HW

Director20 February 2004Active
19 The Boundary, Bradford, BD8 0BQ

Director19 January 2006Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Persons with significant control

Cessation of a person with significant control.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-02Officers

Termination secretary company with name termination date.

Download
2023-12-02Officers

Termination director company with name termination date.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-08Address

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

Download
2023-10-09Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type micro entity.

Download
2021-02-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Accounts

Accounts with accounts type micro entity.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-26Accounts

Accounts with accounts type micro entity.

Download
2019-02-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-01Accounts

Accounts with accounts type micro entity.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-02-22Accounts

Accounts with accounts type micro entity.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Address

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

Download
2016-12-01Officers

Appoint person secretary company with name date.

Download
2016-12-01Officers

Termination secretary company with name termination date.

Download
2016-08-16Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.