Warning: file_put_contents(c/f54c3beea543bb11529205ef8ad0ddab.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Redwood House Management Company Limited, DT1 1UT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REDWOOD HOUSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Redwood House Management Company Limited. The company was founded 17 years ago and was given the registration number 06114351. The firm's registered office is in DORCHESTER. You can find them at 49 High West Street, , Dorchester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:REDWOOD HOUSE MANAGEMENT COMPANY LIMITED
Company Number:06114351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2007
End of financial year:23 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:49 High West Street, Dorchester, England, DT1 1UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47a, Commercial Road, Ashley Cross, Poole, England, BH14 0HU

Director18 October 2021Active
47a, Commercial Road, Ashley Cross, Poole, England, BH14 0HU

Director24 October 2023Active
47a, Commercial Road, Ashley Cross, Poole, England, BH14 0HU

Director18 October 2021Active
47a, Commercial Road, Ashley Cross, Poole, England, BH14 0HU

Director29 February 2024Active
47a, Commercial Road, Ashley Cross, Poole, England, BH14 0HU

Director08 December 2022Active
Mayport Lodge, Mayport Lodge, Poxwell, Dorchester, United Kingdom, DT2 8NB

Secretary19 February 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 February 2007Active
Templehill Property, 49 High West Street, Dorchester, England, DT1 1UT

Corporate Secretary08 September 2018Active
The Stables, 64 Redwood House, Charlton Down, Dorchester, England, DT2 9UH

Director28 April 2011Active
39 Redwood House, Charlton Down, Dorchester, DT2 9UH

Director19 February 2007Active
4, Old Malthouse, Nottington, Weymouth, England, DT3 4BH

Director28 April 2011Active
14 Redwood House, Charlton Down, Dorchester, DT2 9UH

Director28 February 2007Active
57, Redwood House, Hawthorn Road Charlton Down, Dorchester, United Kingdom, DT2 9UH

Director09 November 2010Active
49, High West Street, Dorchester, England, DT1 1UT

Director30 January 2019Active
49, High West Street, Dorchester, England, DT1 1UT

Director30 January 2019Active
49, High West Street, Dorchester, England, DT1 1UT

Director11 November 2017Active
63 Redwood House, Hawthorn Road, Charlton Down, Dorchester, England, DT2 9UH

Director05 October 2015Active
63 Redwood House, Charlton Down, Dorchester, DT2 9UH

Director28 February 2007Active
6 Redwood House, Charlton Down, Dorchester, DT2 9UH

Director28 February 2007Active
2 Redwood House, Hawthorn Road, Charlton Down, Dorchester, England, DT2 9UH

Director23 December 2014Active
2, Redwood House, Charlton Down, Dorchester, England, DT2 9UH

Director20 September 2011Active
49, High West Street, Dorchester, England, DT1 1UT

Director06 April 2019Active
49, High West Street, Dorchester, England, DT1 1UT

Director06 April 2019Active
51, Redwood House, Hawthorn Road Charlton Down, Dorchester, England, DT2 9UH

Director31 May 2011Active
6 Redwood House, Hawthorn Road, Charlton Down, Dorchester, England, DT2 9UH

Director29 January 2015Active
49, High West Street, Dorchester, England, DT1 1UT

Director11 November 2017Active
51 Redwood House, Hawthorn Road Charlton Down, Dorchester, DT2 9UH

Director19 February 2007Active
31, Redwood House, Hawthorn Road Charlton Down, Dorchester, United Kingdom, DT2 9UH

Director09 November 2010Active
26, Fore Street, Evershot, Dorchester, United Kingdom, DT2 0JW

Director01 October 2009Active
47a, Commercial Road, Ashley Cross, Poole, England, BH14 0HU

Director18 October 2021Active
49, High West Street, Dorchester, England, DT1 1UT

Director28 September 2019Active
23 Redwood House, Charlton Down, Dorchester, DT2 9UH

Director28 February 2007Active
19, Redwood House, Charlton Down, Dorchester, England, DT2 9UH

Director14 November 2011Active

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
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-06-06Address

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

Download
2023-06-06Address

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

Download
2023-06-06Address

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

Download
2023-05-07Officers

Termination secretary company with name termination date.

Download
2023-01-19Accounts

Accounts amended with accounts type total exemption full.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Accounts

Change account reference date company previous extended.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.