REDESDALE HOUSE MANAGEMENT LIMITED

REDESDALE HOUSE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameREDESDALE HOUSE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01661335
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REDESDALE HOUSE MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is REDESDALE HOUSE MANAGEMENT LIMITED located?

    Registered Office Address
    First Floor Suite
    1 Royal Crescent
    GL50 3DA Cheltenham
    Gloucestershire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for REDESDALE HOUSE MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnMay 31, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

    What is the status of the latest confirmation statement for REDESDALE HOUSE MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToDec 03, 2026
    Next Confirmation Statement DueDec 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 03, 2025
    OverdueNo

    What are the latest filings for REDESDALE HOUSE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 03, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Oliver Thorley as a director on Dec 08, 2025

    1 pagesTM01

    Micro company accounts made up to Aug 31, 2025

    3 pagesAA

    Confirmation statement made on Dec 03, 2024 with no updates

    3 pagesCS01

    Appointment of Young & Gilling Ltd as a secretary on Dec 05, 2024

    2 pagesAP04

    Termination of appointment of David Turner as a secretary on Dec 05, 2024

    1 pagesTM02

    Termination of appointment of Nicholas Mackenzie Goldby as a director on Jul 09, 2024

    1 pagesTM01

    Micro company accounts made up to Aug 31, 2024

    3 pagesAA

    Appointment of Mr William Alexander Rennie Adams as a director on Oct 07, 2024

    2 pagesAP01

    Confirmation statement made on Dec 03, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2023

    3 pagesAA

    Termination of appointment of Gerald Aidian Higginson as a director on May 10, 2023

    1 pagesTM01

    Confirmation statement made on Dec 03, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Gerald Aidian Higginson on Nov 28, 2022

    2 pagesCH01

    Micro company accounts made up to Aug 31, 2022

    5 pagesAA

    Appointment of Mr Nicholas Mackenzie Goldby as a director on Oct 01, 2022

    2 pagesAP01

    Director's details changed for Mr Oliver Thorley on Aug 09, 2022

    2 pagesCH01

    Appointment of Mr Oliver Thorley as a director on Jul 01, 2022

    2 pagesAP01

    Termination of appointment of Corinne Lucille Hutchinson as a director on Apr 22, 2022

    1 pagesTM01

    Termination of appointment of Ceilia De Piro as a director on Jul 01, 2022

    1 pagesTM01

    Confirmation statement made on Dec 03, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Mr David Turner on Nov 03, 2021

    1 pagesCH03

    Micro company accounts made up to Aug 31, 2021

    5 pagesAA

    Registered office address changed from 3 Crescent Terrace Cheltenham Gloucestershire GL50 3PE to First Floor Suite 1 Royal Crescent Cheltenham Gloucestershire GL50 3DA on Oct 01, 2021

    1 pagesAD01

    Micro company accounts made up to Aug 31, 2020

    5 pagesAA

    Who are the officers of REDESDALE HOUSE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YOUNG & GILLING LTD
    1 Royal Crescent
    GL50 3DA Cheltenham
    First Floor Suite
    United Kingdom
    Secretary
    1 Royal Crescent
    GL50 3DA Cheltenham
    First Floor Suite
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04105015
    329672100001
    ADAMS, William Alexander Rennie
    1 Royal Crescent
    GL50 3DA Cheltenham
    First Floor Suite
    Gloucestershire
    United Kingdom
    Director
    1 Royal Crescent
    GL50 3DA Cheltenham
    First Floor Suite
    Gloucestershire
    United Kingdom
    United KingdomBritish214495480001
    GILBERT, David John
    40 Kings Road
    GL52 6BG Cheltenham
    Gloucestershire
    Secretary
    40 Kings Road
    GL52 6BG Cheltenham
    Gloucestershire
    British84583540001
    KERSLAKE, Rosaleen Clare
    Little Manor House
    Guildford Road
    RH4 3NJ Westcott
    Surrey
    Secretary
    Little Manor House
    Guildford Road
    RH4 3NJ Westcott
    Surrey
    British294886590001
    MATHIESON, Richard
    32 Bath Street
    GL50 1YA Cheltenham
    Walmer House
    Gloucestershire
    Secretary
    32 Bath Street
    GL50 1YA Cheltenham
    Walmer House
    Gloucestershire
    British47786890002
    PRICE, Samantha Jo
    Flat 1 3 Spa Villas
    Montpellier
    GL1 1LB Gloucester
    Secretary
    Flat 1 3 Spa Villas
    Montpellier
    GL1 1LB Gloucester
    British13716610004
    PRING, Richard John
    Redesdale 85 The Park
    GL50 2RP Cheltenham
    Gloucestershire
    Secretary
    Redesdale 85 The Park
    GL50 2RP Cheltenham
    Gloucestershire
    British18860950001
    TURNER, David
    1 Royal Crescent
    GL50 3DA Cheltenham
    First Floor Suite
    Gloucestershire
    England
    Secretary
    1 Royal Crescent
    GL50 3DA Cheltenham
    First Floor Suite
    Gloucestershire
    England
    200967350001
    CAMBRAY PROPERTY MANAGEMENT
    32 Bath Street
    GL50 1YA Cheltenham
    Walmer House
    Gloucestershire
    United Kingdom
    Secretary
    32 Bath Street
    GL50 1YA Cheltenham
    Walmer House
    Gloucestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2836061
    153697630001
    THS ACCOUNTANTS LIMITED
    The Old School House
    Leckhampton Road
    GL53 0AX Cheltenham
    Gloucestershire
    Secretary
    The Old School House
    Leckhampton Road
    GL53 0AX Cheltenham
    Gloucestershire
    84830140001
    ADAMS, Deborah
    GL50 3PE Cheltenham
    3 Crescent Terrace
    Gloucestershire
    England
    Director
    GL50 3PE Cheltenham
    3 Crescent Terrace
    Gloucestershire
    England
    Gb-EngBritish127102450003
    BARNFIELD, Edna May
    Flat B Redesdale 85 The Park
    GL50 2RP Cheltenham
    Gloucestershire
    Director
    Flat B Redesdale 85 The Park
    GL50 2RP Cheltenham
    Gloucestershire
    British18860980001
    DE PIRO, Ceilia
    GL50 3PE Cheltenham
    3 Crescent Terrace
    Gloucestershire
    England
    Director
    GL50 3PE Cheltenham
    3 Crescent Terrace
    Gloucestershire
    England
    EnglandBritish157776420003
    DESMOND, Robert Michael Spencer
    3 Redesdale
    85 The Park
    GL50 2RP Cheltenham
    Gloucestershire
    Director
    3 Redesdale
    85 The Park
    GL50 2RP Cheltenham
    Gloucestershire
    FraBritish64212900001
    GILBERT, David John
    40 Kings Road
    GL52 6BG Cheltenham
    Gloucestershire
    Director
    40 Kings Road
    GL52 6BG Cheltenham
    Gloucestershire
    British84583540001
    GOLDBY, Nicholas Mackenzie
    1 Royal Crescent
    GL50 3DA Cheltenham
    First Floor Suite
    Gloucestershire
    England
    Director
    1 Royal Crescent
    GL50 3DA Cheltenham
    First Floor Suite
    Gloucestershire
    England
    EnglandBritish301457110001
    HIGGINSON, Gerald Aidian
    1 Royal Crescent
    GL50 3DA Cheltenham
    First Floor Suite
    Gloucestershire
    England
    Director
    1 Royal Crescent
    GL50 3DA Cheltenham
    First Floor Suite
    Gloucestershire
    England
    EnglandBritish213172120001
    HUTCHINSON, Corinne Lucille
    85 The Park
    GL50 2RP Cheltenham
    Redesdale House
    Gloucestershire
    England
    Director
    85 The Park
    GL50 2RP Cheltenham
    Redesdale House
    Gloucestershire
    England
    EnglandBritish260751020001
    JOBBINGS, Kathleen Bell
    F6 85 The Park
    GL50 2RP Cheltenham
    Gloucestershire
    Director
    F6 85 The Park
    GL50 2RP Cheltenham
    Gloucestershire
    British102259040001
    JOBBINGS, Timothy Neal
    Flat 6
    85 The Park
    GL50 2RP Cheltenham
    Gloucestershire
    Director
    Flat 6
    85 The Park
    GL50 2RP Cheltenham
    Gloucestershire
    British82572050001
    KERSLAKE, Rosaleen Clare
    Little Manor House
    Guildford Road
    RH4 3NJ Westcott
    Surrey
    Director
    Little Manor House
    Guildford Road
    RH4 3NJ Westcott
    Surrey
    EnglandBritish294886590001
    LLOYD, Anthony David
    1 Burford Lodge
    5 Montpellier Parade
    GL50 1UA Cheltenham
    Gloucestershire
    Director
    1 Burford Lodge
    5 Montpellier Parade
    GL50 1UA Cheltenham
    Gloucestershire
    British40502440003
    MASON, Sarah Jane
    85 The Park
    GL50 2RP Cheltenham
    Gloucestershire
    Director
    85 The Park
    GL50 2RP Cheltenham
    Gloucestershire
    United KingdomBritish80071940001
    MITCHELL, Mark Victor
    20 Winchcombe Street
    GL52 2BH Cheltenham
    Suite 115
    Gloucestershire
    Director
    20 Winchcombe Street
    GL52 2BH Cheltenham
    Suite 115
    Gloucestershire
    GbBritish128703350002
    MOORE, William Cecil
    Redesdale House
    85 The Park
    GL50 2RP Cheltenham
    Flat 4
    Gloucestershire
    England
    Director
    Redesdale House
    85 The Park
    GL50 2RP Cheltenham
    Flat 4
    Gloucestershire
    England
    EnglandBritish119249190002
    PARKIN, William Allan Curry
    Redesdale 85 The Park
    GL50 2RP Cheltenham
    Gloucestershire
    Director
    Redesdale 85 The Park
    GL50 2RP Cheltenham
    Gloucestershire
    British18860970001
    PRICE, Matthew Richard
    Flat 1 85 The Park
    GL50 2RP Cheltenham
    Gloucestershire
    Director
    Flat 1 85 The Park
    GL50 2RP Cheltenham
    Gloucestershire
    British80071990001
    PRING, Richard John
    Redesdale 85 The Park
    GL50 2RP Cheltenham
    Gloucestershire
    Director
    Redesdale 85 The Park
    GL50 2RP Cheltenham
    Gloucestershire
    British18860950001
    SANDERS, Fiona Alison
    Redesdale 63 St Stephens Road
    GL51 5AF Cheltenham
    Gloucestershire
    Director
    Redesdale 63 St Stephens Road
    GL51 5AF Cheltenham
    Gloucestershire
    British18860960001
    SIERAKOWSKI, Zdzislaw Maria Stefan
    Flat 5 Redesdale House 85 The Park
    GL50 2RP Cheltenham
    Gloucestershire
    Director
    Flat 5 Redesdale House 85 The Park
    GL50 2RP Cheltenham
    Gloucestershire
    British62568090001
    THORLEY, Oliver
    1 Royal Crescent
    GL50 3DA Cheltenham
    First Floor Suite
    Gloucestershire
    England
    Director
    1 Royal Crescent
    GL50 3DA Cheltenham
    First Floor Suite
    Gloucestershire
    England
    EnglandBritish298888090001
    WYNN, Marie Louise
    Redesdale House
    85 The Park
    GL50 2RP Cheltenham
    Flat 2
    Gloucestershire
    England
    Director
    Redesdale House
    85 The Park
    GL50 2RP Cheltenham
    Flat 2
    Gloucestershire
    England
    EnglandBritish119132250003

    What are the latest statements on persons with significant control for REDESDALE HOUSE MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 03, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0