REDCLIFFE GARDENS TENNANTS ASSOCIATION LIMITED
Overview
| Company Name | REDCLIFFE GARDENS TENNANTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02800300 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REDCLIFFE GARDENS TENNANTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is REDCLIFFE GARDENS TENNANTS ASSOCIATION LIMITED located?
| Registered Office Address | 67 Osborne Road PO5 3LS Southsea Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REDCLIFFE GARDENS TENNANTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for REDCLIFFE GARDENS TENNANTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Mar 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 16, 2025 |
| Overdue | No |
What are the latest filings for REDCLIFFE GARDENS TENNANTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Mar 16, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Fahri Hakan Erkam as a director on Aug 29, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Barbara Munday as a director on Aug 14, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Mar 16, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Patrick Sheehy as a director on Feb 05, 2024 | 1 pages | TM01 | ||
Register inspection address has been changed from C/O a J Basker Flat 4 120 Clarendon Road Southsea Hants PO4 0SF United Kingdom to 67 Osborne Road Southsea PO5 3LS | 1 pages | AD02 | ||
Director's details changed for Mr James Patrick Sheehy on Jan 12, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Fahri Hakan Erkam on Jan 12, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Mar 16, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Barry Colin Mutton as a director on Nov 28, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Mar 16, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Barry Colin Mutton as a director on Jan 05, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Mar 16, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alison Louise Wilson as a director on Nov 12, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Mar 16, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Mar 16, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Mar 16, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of REDCLIFFE GARDENS TENNANTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DACK, Peter Simon | Secretary | Osborne Road PO5 3LS Southsea 67 Hampshire England | 187700050001 | |||||||
| BASKER, Anthony James | Director | Osborne Road PO5 3LS Southsea 67 Hampshire England | United Kingdom | British | 148106900002 | |||||
| MUNDAY, Barbara | Director | Osborne Road PO5 3LS Southsea 67 Hampshire | England | Northern Irish | 326137480001 | |||||
| BASKER, Elizabeth Anne | Secretary | Osborne Road PO5 3LS Southsea 67 Hampshire England | 152688270001 | |||||||
| CROOK, Mark James | Secretary | Flat 12 120 Clarendon Road PO4 0SF Southsea Hampshire | British | 124185320001 | ||||||
| ELSON, Angela Rose | Secretary | 9 Redcliffe Gardens, Flat 6 Clarendon Road PO4 0SF Southsea Hampshire | British | 34018360001 | ||||||
| MOFFAT, Dennis Robert | Secretary | Flat 12 120 Clarendon Road Southsea PO4 0SF Portsmouth Hampshire | British | 41934280001 | ||||||
| PUNTER, Nigel | Secretary | 40 Herondale Avenue SW18 3JL London | British | 63700270002 | ||||||
| WILLIAMS, Kim Marie | Secretary | Flat 3 15 Salisbury Road PO4 9QX Southsea Hampshire | British | 88890810002 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| ALDOUS, Robert James | Director | 122 Clarendon Road PO4 0SF Southsea Flat 1 Hampshire | United Kingdom | British | 152696220001 | |||||
| BISHOP, Julia | Director | Flat 7, 9 Redcliffe Gardens 120 Clarendon Road PO4 0SF Southsea Hampshire | British | 34018380001 | ||||||
| BOLTON, Stephen Douglas | Director | Flat 8, 8 Redcliffe Gardens 122 Claredon Road PO4 0SF Southsea Hampshire | British | 34018370001 | ||||||
| BOX, Jason | Director | 42 Melville Road PO12 4QX Gosport Hampshire | British | 34018390001 | ||||||
| BRIGGS, Toni Gwenda | Director | 122 Clarendon Road PO4 0SF Southsea Flat 3 Hamptonshire England | United Kingdom | British | 116083980002 | |||||
| CROOK, Mark James | Director | Flat 12 120 Clarendon Road PO4 0SF Southsea Hampshire | British | 124185320001 | ||||||
| DICKSON, Julie Ann | Director | Flat 3 122 Clarendon Road PO4 0SF Southsea Hampshire | British | 88890790001 | ||||||
| ELSON, Angela Rose | Director | 9 Redcliffe Gardens, Flat 6 Clarendon Road PO4 0SF Southsea Hampshire | British | 34018360001 | ||||||
| ERKAM, Fahri Hakan | Director | Osborne Road PO5 3LS Southsea 67 Hampshire | England | British | 217248660002 | |||||
| HATELY, Paul Alastair | Director | 120 Marsham Court Marsham Street SW1P 4LB London | British | 60429750002 | ||||||
| MOFFAT, Dennis Robert | Director | Flat 12 120 Clarendon Road Southsea PO4 0SF Portsmouth Hampshire | British | 41934280001 | ||||||
| MUTTON, Barry Colin | Director | Osborne Road PO5 3LS Southsea 67 Hampshire | England | British | 291053060001 | |||||
| PUNTER, Nigel | Director | 40 Herondale Avenue SW18 3JL London | British | 63700270002 | ||||||
| SHEEHY, James Patrick | Director | Osborne Road PO5 3LS Southsea 67 Hampshire | England | British | 204751630002 | |||||
| WIGLEY, Samantha Jane | Director | Festing Grove PO4 9QE Southsea 107 Hampshire United Kingdom | United Kingdom | British | 169637750001 | |||||
| WILLIAMS, Kim Marie | Director | Flat 3 15 Salisbury Road PO4 9QX Southsea Hampshire | British | 88890810002 | ||||||
| WILSON, Alison Louise | Director | Osborne Road PO5 3LS Southsea 67 Hampshire England | England | British | 191422130001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
What are the latest statements on persons with significant control for REDCLIFFE GARDENS TENNANTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 16, 2017 | The 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