REDESDALE HOUSE MANAGEMENT LIMITED - CHELTENHAM
Company Profile | Company Filings |
Overview
REDESDALE HOUSE MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHELTENHAM ENGLAND and has the status: Active.
REDESDALE HOUSE MANAGEMENT LIMITED was incorporated 41 years ago on 01/09/1982 and has the registered number: 01661335. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2025.
REDESDALE HOUSE MANAGEMENT LIMITED was incorporated 41 years ago on 01/09/1982 and has the registered number: 01661335. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2025.
REDESDALE HOUSE MANAGEMENT LIMITED - CHELTENHAM
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2023 | 31/05/2025 |
Registered Office
FIRST FLOOR SUITE
CHELTENHAM
GLOUCESTERSHIRE
GL50 3DA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/12/2023 | 17/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID TURNER | Secretary | 2015-09-14 | CURRENT | ||
MR OLIVER THORLEY | Sep 1996 | British | Director | 2022-07-01 | CURRENT |
MR NICHOLAS MACKENZIE GOLDBY | Oct 1975 | British | Director | 2022-10-01 | CURRENT |
MR RICHARD JOHN PRING | Feb 1921 | Director | RESIGNED | ||
MRS ROSALEEN CLARE KERSLAKE | Mar 1957 | British | Secretary | 1994-05-11 UNTIL 1996-04-14 | RESIGNED |
DAVID JOHN GILBERT | Feb 1946 | Secretary | 1996-04-14 UNTIL 2002-06-10 | RESIGNED | |
MR RICHARD MATHIESON | Mar 1955 | British | Secretary | 2009-07-16 UNTIL 2011-12-01 | RESIGNED |
SAMANTHA JO PRICE | Apr 1970 | Secretary | 2002-06-10 UNTIL 2006-09-29 | RESIGNED | |
MR RICHARD JOHN PRING | Feb 1921 | Secretary | RESIGNED | ||
CAMBRAY PROPERTY MANAGEMENT | Corporate Secretary | 2011-12-01 UNTIL 2016-11-22 | RESIGNED | ||
WILLIAM CECIL MOORE | Jan 1932 | British | Director | 2006-08-25 UNTIL 2016-11-22 | RESIGNED |
ANTHONY DAVID LLOYD | Apr 1954 | British | Director | 1997-10-13 UNTIL 1999-02-05 | RESIGNED |
SARAH JANE DEVEREUX | Sep 1971 | British | Director | 2001-10-01 UNTIL 2007-12-02 | RESIGNED |
MARK VICTOR MITCHELL | Dec 1963 | British | Director | 2008-02-20 UNTIL 2011-12-13 | RESIGNED |
MATTHEW RICHARD PRICE | Sep 1967 | British | Director | 2001-05-24 UNTIL 2006-09-29 | RESIGNED |
MR WILLIAM ALLAN CURRY PARKIN | May 1919 | British | Director | RESIGNED | |
MRS FIONA ALISON SANDERS | May 1960 | British | Director | RESIGNED | |
MARIE LOUISE WYNN | Mar 1972 | British | Director | 2006-12-19 UNTIL 2016-11-22 | RESIGNED |
TIMOTHY NEAL JOBBINGS | Jan 1958 | British | Director | 2002-05-10 UNTIL 2003-12-06 | RESIGNED |
ZDZISLAW MARIA STEFAN SIERAKOWSKI | Oct 1945 | British | Director | 1998-05-29 UNTIL 2002-04-26 | RESIGNED |
MRS ROSALEEN CLARE KERSLAKE | Mar 1957 | British | Director | RESIGNED | |
MR GERALD AIDIAN HIGGINSON | May 1943 | British | Director | 2016-08-01 UNTIL 2023-05-10 | RESIGNED |
KATHLEEN BELL JOBBINGS | Jan 1957 | British | Director | 2004-11-20 UNTIL 2007-12-02 | RESIGNED |
MRS CORINNE LUCILLE HUTCHINSON | Oct 1949 | British | Director | 2019-07-01 UNTIL 2022-04-22 | RESIGNED |
DAVID JOHN GILBERT | Feb 1946 | Director | 1994-11-20 UNTIL 2002-06-10 | RESIGNED | |
ROBERT MICHAEL SPENCER DESMOND | Mar 1955 | British | Director | 1998-06-26 UNTIL 2009-12-09 | RESIGNED |
MS CEILIA DE PIRO | Mar 1950 | British | Director | 2009-12-09 UNTIL 2022-07-01 | RESIGNED |
MRS EDNA MAY BARNFIELD | May 1907 | British | Director | RESIGNED | |
DEBORAH ADAMS | Jan 1962 | British | Director | 2007-12-04 UNTIL 2016-04-30 | RESIGNED |
THS ACCOUNTANTS LIMITED | Corporate Secretary | 2006-10-27 UNTIL 2009-07-16 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Redesdale House Management Limited | 2023-11-08 | 31-08-2023 | |
Redesdale House Management Limited - Accounts to registrar (filleted) - small 22.3 | 2022-11-01 | 31-08-2022 | |
Redesdale House Management Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-12 | 31-08-2021 | |
Redesdale House Management Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-09 | 31-08-2020 | |
Redesdale House Management Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-02 | 31-08-2019 | |
Redesdale House Management Limited - Accounts to registrar (filleted) - small 18.2 | 2018-10-05 | 31-08-2018 | |
Redesdale House Management Limited - Accounts to registrar - small 17.2 | 2017-09-23 | 31-08-2017 | |
Redesdale House Management Limited - Abbreviated accounts 16.1 | 2016-10-05 | 31-08-2016 | |
Redesdale House Management Limited - Limited company - abbreviated - 11.9 | 2016-02-17 | 31-08-2015 |