REDCLIFFE GARDENS TENNANTS ASSOCIATION LIMITED

REDCLIFFE GARDENS TENNANTS ASSOCIATION LIMITED

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

    Company NameREDCLIFFE GARDENS TENNANTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02800300
    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 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 AddressNo

    What are the latest accounts for REDCLIFFE GARDENS TENNANTS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for REDCLIFFE GARDENS TENNANTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToMar 16, 2026
    Next Confirmation Statement DueMar 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 16, 2025
    OverdueNo

    What are the latest filings for REDCLIFFE GARDENS TENNANTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    7 pagesAA

    Confirmation statement made on Mar 16, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Fahri Hakan Erkam as a director on Aug 29, 2024

    1 pagesTM01

    Appointment of Mrs Barbara Munday as a director on Aug 14, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Mar 16, 2024 with no updates

    3 pagesCS01

    Termination of appointment of James Patrick Sheehy as a director on Feb 05, 2024

    1 pagesTM01

    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 pagesAD02

    Director's details changed for Mr James Patrick Sheehy on Jan 12, 2024

    2 pagesCH01

    Director's details changed for Mr Fahri Hakan Erkam on Jan 12, 2024

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Mar 16, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Barry Colin Mutton as a director on Nov 28, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Mar 16, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Barry Colin Mutton as a director on Jan 05, 2022

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Mar 16, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Alison Louise Wilson as a director on Nov 12, 2020

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Mar 16, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Mar 16, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Mar 16, 2018 with no updates

    3 pagesCS01

    Who are the officers of REDCLIFFE GARDENS TENNANTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DACK, Peter Simon
    Osborne Road
    PO5 3LS Southsea
    67
    Hampshire
    England
    Secretary
    Osborne Road
    PO5 3LS Southsea
    67
    Hampshire
    England
    187700050001
    BASKER, Anthony James
    Osborne Road
    PO5 3LS Southsea
    67
    Hampshire
    England
    Director
    Osborne Road
    PO5 3LS Southsea
    67
    Hampshire
    England
    United KingdomBritish148106900002
    MUNDAY, Barbara
    Osborne Road
    PO5 3LS Southsea
    67
    Hampshire
    Director
    Osborne Road
    PO5 3LS Southsea
    67
    Hampshire
    EnglandNorthern Irish326137480001
    BASKER, Elizabeth Anne
    Osborne Road
    PO5 3LS Southsea
    67
    Hampshire
    England
    Secretary
    Osborne Road
    PO5 3LS Southsea
    67
    Hampshire
    England
    152688270001
    CROOK, Mark James
    Flat 12 120 Clarendon Road
    PO4 0SF Southsea
    Hampshire
    Secretary
    Flat 12 120 Clarendon Road
    PO4 0SF Southsea
    Hampshire
    British124185320001
    ELSON, Angela Rose
    9 Redcliffe Gardens, Flat 6
    Clarendon Road
    PO4 0SF Southsea
    Hampshire
    Secretary
    9 Redcliffe Gardens, Flat 6
    Clarendon Road
    PO4 0SF Southsea
    Hampshire
    British34018360001
    MOFFAT, Dennis Robert
    Flat 12 120 Clarendon Road
    Southsea
    PO4 0SF Portsmouth
    Hampshire
    Secretary
    Flat 12 120 Clarendon Road
    Southsea
    PO4 0SF Portsmouth
    Hampshire
    British41934280001
    PUNTER, Nigel
    40 Herondale Avenue
    SW18 3JL London
    Secretary
    40 Herondale Avenue
    SW18 3JL London
    British63700270002
    WILLIAMS, Kim Marie
    Flat 3 15 Salisbury Road
    PO4 9QX Southsea
    Hampshire
    Secretary
    Flat 3 15 Salisbury Road
    PO4 9QX Southsea
    Hampshire
    British88890810002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ALDOUS, Robert James
    122 Clarendon Road
    PO4 0SF Southsea
    Flat 1
    Hampshire
    Director
    122 Clarendon Road
    PO4 0SF Southsea
    Flat 1
    Hampshire
    United KingdomBritish152696220001
    BISHOP, Julia
    Flat 7, 9 Redcliffe Gardens
    120 Clarendon Road
    PO4 0SF Southsea
    Hampshire
    Director
    Flat 7, 9 Redcliffe Gardens
    120 Clarendon Road
    PO4 0SF Southsea
    Hampshire
    British34018380001
    BOLTON, Stephen Douglas
    Flat 8, 8 Redcliffe Gardens
    122 Claredon Road
    PO4 0SF Southsea
    Hampshire
    Director
    Flat 8, 8 Redcliffe Gardens
    122 Claredon Road
    PO4 0SF Southsea
    Hampshire
    British34018370001
    BOX, Jason
    42 Melville Road
    PO12 4QX Gosport
    Hampshire
    Director
    42 Melville Road
    PO12 4QX Gosport
    Hampshire
    British34018390001
    BRIGGS, Toni Gwenda
    122 Clarendon Road
    PO4 0SF Southsea
    Flat 3
    Hamptonshire
    England
    Director
    122 Clarendon Road
    PO4 0SF Southsea
    Flat 3
    Hamptonshire
    England
    United KingdomBritish116083980002
    CROOK, Mark James
    Flat 12 120 Clarendon Road
    PO4 0SF Southsea
    Hampshire
    Director
    Flat 12 120 Clarendon Road
    PO4 0SF Southsea
    Hampshire
    British124185320001
    DICKSON, Julie Ann
    Flat 3 122 Clarendon Road
    PO4 0SF Southsea
    Hampshire
    Director
    Flat 3 122 Clarendon Road
    PO4 0SF Southsea
    Hampshire
    British88890790001
    ELSON, Angela Rose
    9 Redcliffe Gardens, Flat 6
    Clarendon Road
    PO4 0SF Southsea
    Hampshire
    Director
    9 Redcliffe Gardens, Flat 6
    Clarendon Road
    PO4 0SF Southsea
    Hampshire
    British34018360001
    ERKAM, Fahri Hakan
    Osborne Road
    PO5 3LS Southsea
    67
    Hampshire
    Director
    Osborne Road
    PO5 3LS Southsea
    67
    Hampshire
    EnglandBritish217248660002
    HATELY, Paul Alastair
    120 Marsham Court
    Marsham Street
    SW1P 4LB London
    Director
    120 Marsham Court
    Marsham Street
    SW1P 4LB London
    British60429750002
    MOFFAT, Dennis Robert
    Flat 12 120 Clarendon Road
    Southsea
    PO4 0SF Portsmouth
    Hampshire
    Director
    Flat 12 120 Clarendon Road
    Southsea
    PO4 0SF Portsmouth
    Hampshire
    British41934280001
    MUTTON, Barry Colin
    Osborne Road
    PO5 3LS Southsea
    67
    Hampshire
    Director
    Osborne Road
    PO5 3LS Southsea
    67
    Hampshire
    EnglandBritish291053060001
    PUNTER, Nigel
    40 Herondale Avenue
    SW18 3JL London
    Director
    40 Herondale Avenue
    SW18 3JL London
    British63700270002
    SHEEHY, James Patrick
    Osborne Road
    PO5 3LS Southsea
    67
    Hampshire
    Director
    Osborne Road
    PO5 3LS Southsea
    67
    Hampshire
    EnglandBritish204751630002
    WIGLEY, Samantha Jane
    Festing Grove
    PO4 9QE Southsea
    107
    Hampshire
    United Kingdom
    Director
    Festing Grove
    PO4 9QE Southsea
    107
    Hampshire
    United Kingdom
    United KingdomBritish169637750001
    WILLIAMS, Kim Marie
    Flat 3 15 Salisbury Road
    PO4 9QX Southsea
    Hampshire
    Director
    Flat 3 15 Salisbury Road
    PO4 9QX Southsea
    Hampshire
    British88890810002
    WILSON, Alison Louise
    Osborne Road
    PO5 3LS Southsea
    67
    Hampshire
    England
    Director
    Osborne Road
    PO5 3LS Southsea
    67
    Hampshire
    England
    EnglandBritish191422130001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 16, 2017The 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