This company is commonly known as Redwing Road (waterlooville) Management Company Limited. The company was founded 16 years ago and was given the registration number 06267040. The firm's registered office is in WATERLOOVILLE. You can find them at 62 Stakes Road, Stakes Road, Waterlooville, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | REDWING ROAD (WATERLOOVILLE) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06267040 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 62 Stakes Road, Stakes Road, Waterlooville, Hampshire, England, PO7 5NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62 Stakes Road, Stakes Road, Waterlooville, England, PO7 5NT | Director | 03 February 2011 | Active |
62 Stakes Road, Stakes Road, Waterlooville, England, PO7 5NT | Director | 11 September 2017 | Active |
5 Pearson Road, Arundel, BN18 9HP | Secretary | 03 July 2008 | Active |
11 The Avenue, Southampton, SO17 1XF | Corporate Secretary | 04 June 2007 | Active |
Unit 3, Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, England, PO22 8NJ | Corporate Secretary | 18 December 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 June 2007 | Active |
2, Dukes Court, Bognor Road, Chichester, United Kingdom, PO19 8FX | Corporate Secretary | 31 August 2010 | Active |
7a Brodrick Avenue, Gosport, PO12 2EN | Director | 04 June 2007 | Active |
2, Dukes Court, Bognor Road, Chichester, PO19 8FX | Director | 03 February 2011 | Active |
2, Dukes Court, Bognor Road, Chichester, PO19 8FX | Director | 03 February 2011 | Active |
62 Stakes Road, Stakes Road, Waterlooville, England, PO7 5NT | Director | 01 April 2016 | Active |
2, Dukes Court, Bognor Road, Chichester, PO19 8FX | Director | 03 February 2011 | Active |
2, Dukes Court, Bognor Road, Chichester, PO19 8FX | Director | 03 February 2011 | Active |
2, Dukes Court, Bognor Road, Chichester, PO19 8FX | Director | 03 February 2011 | Active |
2, Dukes Court, Bognor Road, Chichester, PO19 8FX | Director | 03 February 2011 | Active |
2, Dukes Court, Bognor Road, Chichester, PO19 8FX | Director | 03 February 2011 | Active |
2, Dukes Court, Bognor Road, Chichester, PO19 8FX | Director | 03 February 2011 | Active |
2, Dukes Court, Bognor Road, Chichester, PO19 8FX | Director | 03 February 2011 | Active |
Unit 3, Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, PO22 8NJ | Director | 01 November 2011 | Active |
18 Admirals Road, Locks Heath, Southampton, SO31 6QF | Director | 04 June 2007 | Active |
2, Dukes Court, Bognor Road, Chichester, PO19 8FX | Director | 03 February 2011 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 04 June 2007 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 04 June 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-15 | Officers | Termination director company with name termination date. | Download |
2017-09-20 | Officers | Appoint person director company with name date. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-12 | Annual return | Annual return company with made up date no member list. | Download |
2016-05-23 | Officers | Termination director company with name termination date. | Download |
2016-04-13 | Officers | Appoint person director company with name date. | Download |
2016-04-13 | Officers | Termination director company with name termination date. | Download |
2016-04-11 | Address | Change registered office address company with date old address new address. | Download |
2016-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-15 | Address | Change registered office address company with date old address new address. | Download |
2016-02-15 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.