REDLANDS HOUSE (PERSHORE) LIMITED - PERSHORE
Company Profile | Company Filings |
Overview
REDLANDS HOUSE (PERSHORE) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PERSHORE ENGLAND and has the status: Active.
REDLANDS HOUSE (PERSHORE) LIMITED was incorporated 22 years ago on 14/11/2001 and has the registered number: 04322649. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
REDLANDS HOUSE (PERSHORE) LIMITED was incorporated 22 years ago on 14/11/2001 and has the registered number: 04322649. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
REDLANDS HOUSE (PERSHORE) LIMITED - PERSHORE
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
33 ASHDALE AVENUE
PERSHORE
WR10 1PL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/11/2023 | 28/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID DUKE | Secretary | 2017-02-25 | CURRENT | ||
MRS TRACEY LOUISE CHALK | Jul 1971 | British | Director | 2023-11-17 | CURRENT |
MR MARC GRAEME CHARLES YOUNG | Sep 1958 | British | Director | 2007-12-14 | CURRENT |
MR RICHARD CHARLES PAYNE | Dec 1965 | English | Director | 2017-11-24 | CURRENT |
MRS GLORIA MCHARDY WINFIELD | Apr 1950 | British | Director | 2011-12-08 | CURRENT |
MRS NICOLA TRACY PAYNE | Dec 1968 | British | Director | 2017-11-24 | CURRENT |
HILDE MOORE | Sep 1941 | British | Director | 2007-08-07 | CURRENT |
MRS RACHEL DUKE | Jan 1969 | British | Director | 2015-06-01 | CURRENT |
MR DAVID WILLIAM DUKE | May 1970 | British | Director | 2019-07-01 | CURRENT |
RICHARD CHARLES WILLIAMS | Jun 1945 | British | Director | 2007-08-29 UNTIL 2017-11-24 | RESIGNED |
SIMON LLEWELLYN JONES | May 1965 | British | Secretary | 2002-12-17 UNTIL 2007-03-14 | RESIGNED |
MR ROBIN EVANS | Secretary | 2008-04-21 UNTIL 2015-04-10 | RESIGNED | ||
MR ROBIN FRANCIS HANCOX | Secretary | 2015-04-10 UNTIL 2017-02-25 | RESIGNED | ||
MR DAVID CHARLES GREER | Mar 1955 | British | Secretary | 2001-11-14 UNTIL 2002-12-19 | RESIGNED |
MR DAVID CHARLES GREER | Mar 1955 | British | Secretary | 2007-03-14 UNTIL 2008-04-21 | RESIGNED |
HENRY JOHN HALL | Aug 1929 | British | Director | 2001-11-14 UNTIL 2002-12-17 | RESIGNED |
MRS AMY MAUREEN HULME | Jun 1943 | British | Director | 2019-07-01 UNTIL 2023-11-17 | RESIGNED |
SIMON LLEWELLYN JONES | May 1965 | British | Director | 2002-12-17 UNTIL 2007-03-14 | RESIGNED |
MR DAVID DUKE | May 1949 | British | Director | 2015-06-01 UNTIL 2019-07-01 | RESIGNED |
MARY SELINA MAGUIRE | May 1949 | British | Director | 2002-12-17 UNTIL 2003-11-10 | RESIGNED |
MABEL LILIAN ORANGE | May 1925 | British | Director | 2002-12-17 UNTIL 2007-12-05 | RESIGNED |
ETHEL BARKER PALFREY | Nov 1920 | British | Director | 2007-02-09 UNTIL 2016-11-14 | RESIGNED |
MR CHRISTOPHER JOHN PALFREY | Jun 1948 | British | Director | 2017-11-24 UNTIL 2019-07-01 | RESIGNED |
BRIAN JOHN WOODWARD | Sep 1971 | British | Director | 2003-11-10 UNTIL 2007-08-29 | RESIGNED |
DORIS TENNANT | Aug 1925 | British | Director | 2002-12-17 UNTIL 2013-03-28 | RESIGNED |
MR DAVID CHARLES GREER | Mar 1955 | British | Director | 2001-11-14 UNTIL 2002-12-19 | RESIGNED |
MR RONALD ADDIS | Mar 1945 | British | Director | 2002-12-17 UNTIL 2011-12-08 | RESIGNED |
WILLIAM MARTIN BIRD | Oct 1938 | British | Director | 2002-12-17 UNTIL 2007-08-07 | RESIGNED |
MISS VICTORIA PAMELA ARDRAN | Feb 1950 | British | Director | 2013-03-28 UNTIL 2015-06-01 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-11-14 UNTIL 2001-11-14 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - REDLANDS HOUSE (PERSHORE) LIMITED | 2023-09-05 | 31-12-2022 | £5,755 equity |
Micro-entity Accounts - REDLANDS HOUSE (PERSHORE) LIMITED | 2022-09-07 | 31-12-2021 | £4,905 equity |
Micro-entity Accounts - REDLANDS HOUSE (PERSHORE) LIMITED | 2021-09-28 | 31-12-2020 | £5,576 equity |
Micro-entity Accounts - REDLANDS HOUSE (PERSHORE) LIMITED | 2020-10-22 | 31-12-2019 | £4,025 equity |
Micro-entity Accounts - REDLANDS HOUSE (PERSHORE) LIMITED | 2018-06-02 | 31-12-2017 | £2,054 Cash £2,054 equity |
Micro-entity Accounts - REDLANDS HOUSE (PERSHORE) LIMITED | 2017-02-28 | 31-12-2016 | £1,401 Cash £1,401 equity |
Abbreviated Company Accounts - REDLANDS HOUSE (PERSHORE) LIMITED | 2016-09-13 | 31-12-2015 | £1,890 Cash £1,890 equity |
Dormant Company Accounts - REDLANDS HOUSE (PERSHORE) LIMITED | 2015-04-07 | 31-12-2014 | |
Dormant Company Accounts - REDLANDS HOUSE (PERSHORE) LIMITED | 2014-08-30 | 31-12-2013 |