Company NameRedland House Management Company Limited
Company StatusActive
Company Number08040452
CategoryPrivate Limited Company
Incorporation Date23 April 2012(12 years 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 Leslie Edward Winterson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1, Redland House 64 Hough Green
Chester
CH4 8JY
Wales
Director NameMrs Mofida Mohamed El-Bergamy
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(1 year, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Managing Estates Ltd, Riverside House Brymau T
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameMrs Anita Wilks
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(1 year, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Managing Estates Ltd, Riverside House Brymau T
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameDr David Robert Wilks
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(2 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleTeacher
Country of ResidenceSingapore
Correspondence AddressC/O Managing Estates Ltd, Riverside House Brymau T
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameMrs Beverley Louise Hood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2016(3 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleHousewife
Country of ResidenceWales
Correspondence AddressBrickcroft Farm Harwoods Lane
Rossett
Wrexham
Clwyd
LL12 0EU
Wales
Director NameMr Raymond Alexander McNeill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed10 June 2018(6 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedland House Flat 5 Redland House
64 Hough Green
Chester
CH4 8JY
Wales
Director NameMrs Eve Mabel Atkinson
Date of BirthMay 1961 (Born 63 years ago)
NationalitySouth African
StatusCurrent
Appointed28 September 2018(6 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleProperty Consultant
Country of ResidenceSouth Africa
Correspondence Address8 Redland House
64 Hough Green
Chester
CH4 8JY
Wales
Director NameMrs Anne Catherine Kenealy
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2 Redland House
64 Hough Green
Chester
CH4 8JY
Wales
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Director NameMr Nathan Lee Cunningham
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinfold Works Rossett Road
Trevalyn
Wrexham
LL12 0DQ
Wales
Secretary NameBrenda Clarke
NationalityBritish
StatusResigned
Appointed23 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressPinfold Works Rossett Road
Trevalyn
Wrexham
LL12 0DQ
Wales
Director NameMrs Margaret Kilner
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(1 year, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 November 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address2redland House Hough Green
Chester
CH4 8JY
Wales
Director NameMrs Eve Mabel Atkinson
Date of BirthMay 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed26 September 2014(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 April 2018)
RoleProperty Consultant
Country of ResidenceSouth Africa
Correspondence Address8 Redland House, 64 Hough Green
Chester
Cheshire
CH4 8JY
Wales
Director NameMr Ben David Hughes
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2018)
RoleHse Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 64 Hough Green
Chester
CH4 8JY
Wales

Location

Registered AddressC/O Paramount Estate Management Ltd Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return6 April 2024 (2 weeks, 6 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Filing History

11 February 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
5 November 2020Appointment of Mrs Anne Catherine Kenealy as a director on 3 November 2020 (2 pages)
1 November 2020Termination of appointment of Margaret Kilner as a director on 1 November 2020 (1 page)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
30 July 2019Director's details changed for Mrs Anita Wilks on 30 July 2019 (2 pages)
30 July 2019Director's details changed for Mrs Anita Wilks on 30 November 2016 (2 pages)
3 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
3 May 2019Registered office address changed from C/O Apt 2 Margret Kilner 64 Redland House Hough Green Chester CH4 8JY to Flat 4 Redland House 64 Hough Green Chester CH4 8JY on 3 May 2019 (1 page)
28 September 2018Appointment of Mrs Eve Mabel Atkinson as a director on 28 September 2018 (2 pages)
10 June 2018Appointment of Mr Raymond Alexander Mcneil as a director on 10 June 2018 (2 pages)
7 June 2018Micro company accounts made up to 30 April 2018 (2 pages)
6 June 2018Termination of appointment of Ben David Hughes as a director on 31 May 2018 (1 page)
26 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
16 April 2018Termination of appointment of Eve Mabel Atkinson as a director on 16 April 2018 (1 page)
28 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
28 April 2017Micro company accounts made up to 28 April 2017 (2 pages)
28 April 2017Micro company accounts made up to 28 April 2017 (2 pages)
20 May 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 May 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 April 2016Appointment of Dr David Robert Wilks as a director on 23 October 2014 (2 pages)
28 April 2016Appointment of Dr David Robert Wilks as a director on 23 October 2014 (2 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(10 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(10 pages)
6 April 2016Termination of appointment of Nathan Lee Cunningham as a director on 1 August 2015 (1 page)
6 April 2016Termination of appointment of Nathan Lee Cunningham as a director on 1 August 2015 (1 page)
19 March 2016Appointment of Mrs Beverley Louise Hood as a director on 18 March 2016 (2 pages)
19 March 2016Appointment of Mrs Beverley Louise Hood as a director on 18 March 2016 (2 pages)
14 August 2015Appointment of Mr Ben David Hughes as a director on 14 August 2015 (2 pages)
14 August 2015Appointment of Mr Ben David Hughes as a director on 14 August 2015 (2 pages)
15 June 2015Appointment of Mrs Eve Mabel Atkinson as a director on 26 September 2014 (2 pages)
15 June 2015Appointment of Mrs Eve Mabel Atkinson as a director on 26 September 2014 (2 pages)
20 May 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 May 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(7 pages)
12 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(7 pages)
13 April 2015Appointment of Mrs Mofida Mohamed El-Bergamy as a director on 1 January 2014 (2 pages)
13 April 2015Appointment of Mrs Mofida Mohamed El-Bergamy as a director on 1 January 2014 (2 pages)
13 April 2015Appointment of Mrs Mofida Mohamed El-Bergamy as a director on 1 January 2014 (2 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 July 2014Registered office address changed from Chestnut House Hillock Lane Marford Wrexham Clwyd LL12 8YL United Kingdom to 64 Redland House Hough Green Chester CH4 8JY on 18 July 2014 (1 page)
18 July 2014Registered office address changed from Chestnut House Hillock Lane Marford Wrexham Clwyd LL12 8YL United Kingdom to 64 Redland House Hough Green Chester CH4 8JY on 18 July 2014 (1 page)
18 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(6 pages)
18 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(6 pages)
17 March 2014Termination of appointment of Brenda Clarke as a secretary (1 page)
17 March 2014Termination of appointment of Brenda Clarke as a secretary (1 page)
8 March 2014Appointment of Mrs Anita Wilks as a director (2 pages)
8 March 2014Appointment of Mrs Anita Wilks as a director (2 pages)
6 March 2014Appointment of Mr Leslie Edward Winterson as a director (2 pages)
6 March 2014Appointment of Mr Leslie Edward Winterson as a director (2 pages)
3 March 2014Appointment of Mrs Margaret Kilner as a director (2 pages)
3 March 2014Appointment of Mrs Margaret Kilner as a director (2 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 June 2013Annual return made up to 23 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(4 pages)
18 June 2013Annual return made up to 23 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(4 pages)
21 November 2012Appointment of Nathan Lee Cunningham as a director (4 pages)
21 November 2012Appointment of Brenda Clarke as a secretary (3 pages)
21 November 2012Appointment of Brenda Clarke as a secretary (3 pages)
21 November 2012Termination of appointment of John King as a director (2 pages)
21 November 2012Appointment of Nathan Lee Cunningham as a director (4 pages)
21 November 2012Termination of appointment of John King as a director (2 pages)
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)