This company is commonly known as Redwood Glade Management Company Limited. The company was founded 21 years ago and was given the registration number 04568664. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 35 Redwood Place, Beaconsfield, Buckinghamshire, . This company's SIC code is 98000 - Residents property management.
Name | : | REDWOOD GLADE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04568664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Redwood Place, Beaconsfield, Buckinghamshire, HP9 1RP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Wattleton Road, Beaconsfield, England, HP9 1SE | Director | 08 September 2021 | Active |
36, Wattleton Road, Beaconsfield, England, HP9 1SE | Director | 01 January 2021 | Active |
35 Redwood Place, Beaconsfield, HP9 1RP | Secretary | 11 October 2005 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Secretary | 21 October 2002 | Active |
4 Church Hams, Finchampstead, Wokingham, RG40 4XF | Director | 22 October 2002 | Active |
7 Wisley Road, Andover, SP10 3UQ | Director | 22 October 2002 | Active |
17 Gayhurst Close, Rainham, ME8 9EA | Director | 01 October 2004 | Active |
38, Redwood Place, Beaconsfield, England, HP9 1RP | Director | 01 October 2018 | Active |
35, Redwood Place, Beaconsfield, United Kingdom, HP9 1RP | Director | 16 August 2011 | Active |
23 Pamber Heath Road, Pamber Heath, Tadley, RG26 3TH | Director | 22 October 2002 | Active |
37 Redwood Place, Beaconsfield, HP9 1RP | Director | 11 October 2005 | Active |
37, Redwood Place, Beaconsfield, England, HP9 1RP | Director | 01 November 2015 | Active |
36, Redwood Place, Beaconsfield, United Kingdom, HP9 1RP | Director | 10 December 2010 | Active |
35 Redwood Place, Beaconsfield, HP9 1RP | Director | 11 October 2005 | Active |
Mr David Aiden Lundholm | ||
Notified on | : | 19 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36, Wattleton Road, Beaconsfield, England, HP9 1SE |
Nature of control | : |
|
Mr David Aiden Lundholm | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Address | : | 35 Redwood Place, Buckinghamshire, HP9 1RP |
Nature of control | : |
|
Mrs Dawn Kaszuba | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36, Wattleton Road, Beaconsfield, England, HP9 1SE |
Nature of control | : |
|
Ms Emma Dineen | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 38, Redwood Place, Beaconsfield, England, HP9 1RP |
Nature of control | : |
|
Mrs Sharon Duncalf | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | 35 Redwood Place, Buckinghamshire, HP9 1RP |
Nature of control | : |
|
Mr Pavlos Panayi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37, Redwood Place, Beaconsfield, England, HP9 1RP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-19 | Address | Change registered office address company with date old address new address. | Download |
2022-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-02 | Officers | Termination director company with name termination date. | Download |
2022-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-24 | Officers | Appoint person director company with name date. | Download |
2021-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-19 | Officers | Appoint person director company with name date. | Download |
2021-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.