Company NameRedgrey Residents Association Limited
DirectorTerence Gregory
Company StatusActive
Company Number01807480
CategoryPrivate Limited Company
Incorporation Date10 April 1984(39 years, 12 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Terence Gregory
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(34 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
Stockport
SK8 6GN
Secretary NameThat Property Ltd
StatusCurrent
Appointed03 January 2023(38 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
Stockport
SK8 6GN
Director NameFiona Mc Queen
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(7 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 September 1991)
RoleAdministrator
Correspondence Address15 Mauldeth Close
Heaton Mersey
Stockport
Cheshire
SK4 3NP
Director NameGeoffrey Thompson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(7 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 June 1992)
RoleComputer Programmer
Correspondence Address2 Mauldeth Close
Stockport
Cheshire
SK4 3NP
Director NameFrederick George Ryan
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(7 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 December 2004)
RoleRetired
Correspondence Address4a Mauldeth Close
Stockport
Cheshire
SK4 3NP
Director NameSimon Ratcliffe Alderson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 27 July 1993)
RolePolice Officer
Correspondence Address4 Mauldeth Close
Stockport
Cheshire
SK4 3NP
Secretary NameFiona Mc Queen
NationalityBritish
StatusResigned
Appointed11 July 1991(7 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 September 1991)
RoleCompany Director
Correspondence Address15 Mauldeth Close
Heaton Mersey
Stockport
Cheshire
SK4 3NP
Director NameMark Kennedy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(7 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 May 1996)
RolePrint Finishing
Correspondence Address4 Mauldeth Close
Stockport
Cheshire
SK4 3NP
Director NameDr Andrew Kenneth Campen
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(7 years, 5 months after company formation)
Appointment Duration26 years, 9 months (resigned 18 June 2018)
RoleChemist
Country of ResidenceEngland
Correspondence Address15b Mauldeth Close
Heaton Mersey
Stockport
Cheshire
SK4 3NP
Secretary NameSimon Ratcliffe Alderson
NationalityBritish
StatusResigned
Appointed25 September 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 1993)
RoleCompany Director
Correspondence Address4 Mauldeth Close
Stockport
Cheshire
SK4 3NP
Secretary NameDr Andrew Kenneth Campen
NationalityBritish
StatusResigned
Appointed27 July 1993(9 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 May 2005)
RoleChemist
Country of ResidenceEngland
Correspondence Address15b Mauldeth Close
Heaton Mersey
Stockport
Cheshire
SK4 3NP
Director NameCharles Roland Foster
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(11 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 May 2006)
RoleCompany Director
Correspondence Address2b Mauldeth Close
Heaton Mersey
Stockport
Cheshire
SK4 3NP
Director NameBrian Rowntree
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(12 years, 3 months after company formation)
Appointment Duration1 year (resigned 04 August 1997)
RoleSoftware Designer
Correspondence Address4a Mauldeth Close
Heaton Mersey
Stockport
Cheshire
SK4 3NP
Director NameGraeme David Beale
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(13 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 November 1999)
RoleEngineer
Correspondence Address4e Mauldeth Close
Stockport
Cheshire
SK4 3NP
Secretary NameMr Martin John Costello
NationalityBritish
StatusResigned
Appointed20 May 2005(21 years, 1 month after company formation)
Appointment Duration14 years (resigned 22 May 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHamilton House
King Street
Salford
Lancashire
M6 7GY
Director NameVictoria Kay Eakins
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(22 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 November 2009)
RoleInvestment Banker
Correspondence Address4f Mauldeth Close
Heaton Mersey
Stockport
Cheshire
SK4 3NP
Director NameMiss Fiona McQueen
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(25 years, 9 months after company formation)
Appointment Duration1 week, 5 days (resigned 09 February 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address30 King Street
Irlams O Th Height
Salford
Manchester
M6 7GY
Secretary NameMr David Antony Tommis
StatusResigned
Appointed23 May 2019(35 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 03 January 2023)
RoleCompany Director
Correspondence AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
Stockport
SK8 6GN

Location

Registered AddressSuite J The Courtyard Earl Road
Cheadle Hulme
Cheadle
Stockport
SK8 6GN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Andrew I. Stokoe
5.56%
Ordinary
1 at £1Antony Feuko Nasah
5.56%
Ordinary
1 at £1Chiara M. Mallia
5.56%
Ordinary
1 at £1David Langridge
5.56%
Ordinary
1 at £1Dr Andrew Kenneth Campen
5.56%
Ordinary
1 at £1F. Mcqueen
5.56%
Ordinary
1 at £1F. Ryan
5.56%
Ordinary
1 at £1J.c. D'cunha
5.56%
Ordinary
1 at £1J.l. Hindle
5.56%
Ordinary
1 at £1J.l. Morley
5.56%
Ordinary
1 at £1Karen Lesley Meehan
5.56%
Ordinary
1 at £1M.j. Denison
5.56%
Ordinary
1 at £1Margaret C. Campen
5.56%
Ordinary
1 at £1Mr Jai Parkash Aswani
5.56%
Ordinary
1 at £1Mrs S. Bates & Mr S.c. Bates
5.56%
Ordinary
1 at £1Ms Victoria Eakins & Hannah Eakins
5.56%
Ordinary
1 at £1S.m. Caddick
5.56%
Ordinary
1 at £1Uk Ifn LTD & T. O'hara
5.56%
Ordinary

Financials

Year2014
Net Worth£2,060
Cash£11,282
Current Liabilities£12,133

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 4 weeks from now)

Filing History

7 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
5 January 2023Appointment of That Property Ltd as a secretary on 3 January 2023 (2 pages)
5 January 2023Termination of appointment of David Antony Tommis as a secretary on 3 January 2023 (1 page)
15 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 July 2022Confirmation statement made on 11 July 2022 with updates (5 pages)
27 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 July 2021Confirmation statement made on 11 July 2021 with updates (5 pages)
2 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
23 May 2019Registered office address changed from Hamilton House King Street Irlams O' Th' Height Salford Lancashire M6 7GY to Suite J the Courtyard Earl Road Cheadle Hulme Cheadle Stockport SK8 6GN on 23 May 2019 (1 page)
23 May 2019Appointment of Mr David Antony Tommis as a secretary on 23 May 2019 (2 pages)
23 May 2019Termination of appointment of Martin John Costello as a secretary on 22 May 2019 (1 page)
24 January 2019Appointment of Mr Terence Gregory as a director on 23 January 2019 (2 pages)
26 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 July 2018Confirmation statement made on 11 July 2018 with updates (5 pages)
21 June 2018Termination of appointment of Andrew Kenneth Campen as a director on 18 June 2018 (1 page)
24 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (8 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (8 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 18
(7 pages)
28 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 18
(7 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 18
(7 pages)
28 July 2014Registered office address changed from 30 King Street Irlams O Th Height Salford Manchester M6 7GY to Hamilton House King Street Irlams O' Th' Height Salford Lancashire M6 7GY on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 30 King Street Irlams O Th Height Salford Manchester M6 7GY to Hamilton House King Street Irlams O' Th' Height Salford Lancashire M6 7GY on 28 July 2014 (1 page)
28 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 18
(7 pages)
6 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
19 July 2011Appointment of Miss Fiona Mcqueen as a director (2 pages)
19 July 2011Appointment of Miss Fiona Mcqueen as a director (2 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2010Director's details changed for Dr Andrew Kenneth Campen on 11 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Andrew Kenneth Campen on 11 July 2010 (2 pages)
19 July 2010Termination of appointment of Fiona Mcqueen as a director (1 page)
19 July 2010Termination of appointment of Fiona Mcqueen as a director (1 page)
19 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 May 2010Termination of appointment of Victoria Eakins as a director (1 page)
26 May 2010Termination of appointment of Victoria Eakins as a director (1 page)
13 April 2010Appointment of Miss Fiona Mcqueen as a director (2 pages)
13 April 2010Appointment of Miss Fiona Mcqueen as a director (2 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 July 2009Return made up to 11/07/09; full list of members (9 pages)
13 July 2009Return made up to 11/07/09; full list of members (9 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 July 2008Return made up to 11/07/08; full list of members (9 pages)
14 July 2008Return made up to 11/07/08; full list of members (9 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 July 2007Return made up to 11/07/07; full list of members (8 pages)
26 July 2007Return made up to 11/07/07; full list of members (8 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 July 2006Return made up to 11/07/06; full list of members (13 pages)
27 July 2006Return made up to 11/07/06; full list of members (13 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
10 August 2005Return made up to 11/07/05; full list of members
  • 363(287) ‐ Registered office changed on 10/08/05
(13 pages)
10 August 2005Return made up to 11/07/05; full list of members
  • 363(287) ‐ Registered office changed on 10/08/05
(13 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005New secretary appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 August 2004Return made up to 11/07/04; full list of members (11 pages)
16 August 2004Return made up to 11/07/04; full list of members (11 pages)
12 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 October 2003Return made up to 11/07/03; no change of members (7 pages)
31 October 2003Return made up to 11/07/03; no change of members (7 pages)
2 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 December 2002Return made up to 11/07/02; no change of members (7 pages)
4 December 2002Return made up to 11/07/02; no change of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 November 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 November 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 September 2000Return made up to 11/07/00; full list of members (13 pages)
12 September 2000Return made up to 11/07/00; full list of members (13 pages)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
4 October 1999Return made up to 11/07/99; full list of members (6 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 October 1999Return made up to 11/07/99; full list of members (6 pages)
4 August 1998Return made up to 11/07/98; full list of members (6 pages)
4 August 1998Registered office changed on 04/08/98 from: 15C mauldeth close heaton mersey stockport cheshire SK4 3NP (1 page)
4 August 1998Registered office changed on 04/08/98 from: 15C mauldeth close heaton mersey stockport cheshire SK4 3NP (1 page)
4 August 1998Return made up to 11/07/98; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 October 1997Registered office changed on 07/10/97 from: 18, pendennis road, stockport, cheshire. SK4 2QA (1 page)
7 October 1997Registered office changed on 07/10/97 from: 18, pendennis road, stockport, cheshire. SK4 2QA (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
11 August 1997Return made up to 11/07/97; full list of members (6 pages)
11 August 1997Return made up to 11/07/97; full list of members (6 pages)
11 August 1997Accounts for a small company made up to 31 March 1997 (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Accounts for a small company made up to 31 March 1997 (2 pages)
28 August 1996Accounts for a small company made up to 31 March 1996 (2 pages)
28 August 1996Accounts for a small company made up to 31 March 1996 (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996Return made up to 11/07/96; no change of members (4 pages)
6 August 1996Return made up to 11/07/96; no change of members (4 pages)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
9 August 1995Return made up to 11/07/95; full list of members (6 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
9 August 1995Return made up to 11/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)