REDESDALE HOUSE MANAGEMENT LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 3PE
Company number 01661335
Status Active
Incorporation Date 1 September 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 CRESCENT TERRACE, CHELTENHAM, GLOUCESTERSHIRE, GL50 3PE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Termination of appointment of Cambray Property Management as a secretary on 22 November 2016; Termination of appointment of William Cecil Moore as a director on 22 November 2016. The most likely internet sites of REDESDALE HOUSE MANAGEMENT LIMITED are www.redesdalehousemanagement.co.uk, and www.redesdale-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. The distance to to Ashchurch for Tewkesbury Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redesdale House Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01661335. Redesdale House Management Limited has been working since 01 September 1982. The present status of the company is Active. The registered address of Redesdale House Management Limited is 3 Crescent Terrace Cheltenham Gloucestershire Gl50 3pe. . TURNER, David is a Secretary of the company. DE PIRO, Ceilia is a Director of the company. HIGGINSON, Gerald Aidian is a Director of the company. Secretary GILBERT, David John has been resigned. Secretary KERSLAKE, Rosaleen Clare has been resigned. Secretary MATHIESON, Richard has been resigned. Secretary PRICE, Samantha Jo has been resigned. Secretary PRING, Richard John has been resigned. Secretary CAMBRAY PROPERTY MANAGEMENT has been resigned. Secretary THS ACCOUNTANTS LIMITED has been resigned. Director ADAMS, Deborah has been resigned. Director BARNFIELD, Edna May has been resigned. Director DESMOND, Robert Michael Spencer has been resigned. Director GILBERT, David John has been resigned. Director JOBBINGS, Kathleen Bell has been resigned. Director JOBBINGS, Timothy Neal has been resigned. Director KERSLAKE, Rosaleen Clare has been resigned. Director LLOYD, Anthony David has been resigned. Director MASON, Sarah Jane has been resigned. Director MITCHELL, Mark Victor has been resigned. Director MOORE, William Cecil has been resigned. Director PARKIN, William Allan Curry has been resigned. Director PRICE, Matthew Richard has been resigned. Director PRING, Richard John has been resigned. Director SANDERS, Fiona Alison has been resigned. Director SIERAKOWSKI, Zdzislaw Maria Stefan has been resigned. Director WYNN, Marie Louise has been resigned. The company operates in "Residents property management".


redesdale house management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TURNER, David
Appointed Date: 14 September 2015

Director
DE PIRO, Ceilia
Appointed Date: 09 December 2009
75 years old

Director
HIGGINSON, Gerald Aidian
Appointed Date: 01 August 2016
82 years old

Resigned Directors

Secretary
GILBERT, David John
Resigned: 10 June 2002
Appointed Date: 14 April 1996

Secretary
KERSLAKE, Rosaleen Clare
Resigned: 14 April 1996
Appointed Date: 11 May 1994

Secretary
MATHIESON, Richard
Resigned: 01 December 2011
Appointed Date: 16 July 2009

Secretary
PRICE, Samantha Jo
Resigned: 29 September 2006
Appointed Date: 10 June 2002

Secretary
PRING, Richard John
Resigned: 11 May 1994

Secretary
CAMBRAY PROPERTY MANAGEMENT
Resigned: 22 November 2016
Appointed Date: 01 December 2011

Secretary
THS ACCOUNTANTS LIMITED
Resigned: 16 July 2009
Appointed Date: 27 October 2006

Director
ADAMS, Deborah
Resigned: 30 April 2016
Appointed Date: 04 December 2007
64 years old

Director
BARNFIELD, Edna May
Resigned: 03 September 2006
118 years old

Director
DESMOND, Robert Michael Spencer
Resigned: 09 December 2009
Appointed Date: 26 June 1998
70 years old

Director
GILBERT, David John
Resigned: 10 June 2002
Appointed Date: 20 November 1994
80 years old

Director
JOBBINGS, Kathleen Bell
Resigned: 02 December 2007
Appointed Date: 20 November 2004
69 years old

Director
JOBBINGS, Timothy Neal
Resigned: 06 December 2003
Appointed Date: 10 May 2002
68 years old

Director
KERSLAKE, Rosaleen Clare
Resigned: 13 October 1997
68 years old

Director
LLOYD, Anthony David
Resigned: 05 February 1999
Appointed Date: 13 October 1997
71 years old

Director
MASON, Sarah Jane
Resigned: 02 December 2007
Appointed Date: 01 October 2001
54 years old

Director
MITCHELL, Mark Victor
Resigned: 13 December 2011
Appointed Date: 20 February 2008
62 years old

Director
MOORE, William Cecil
Resigned: 22 November 2016
Appointed Date: 25 August 2006
94 years old

Director
PARKIN, William Allan Curry
Resigned: 21 February 2007
106 years old

Director
PRICE, Matthew Richard
Resigned: 29 September 2006
Appointed Date: 24 May 2001
58 years old

Director
PRING, Richard John
Resigned: 11 May 1994
105 years old

Director
SANDERS, Fiona Alison
Resigned: 26 April 2002
65 years old

Director
SIERAKOWSKI, Zdzislaw Maria Stefan
Resigned: 26 April 2002
Appointed Date: 29 May 1998
80 years old

Director
WYNN, Marie Louise
Resigned: 22 November 2016
Appointed Date: 19 December 2006
53 years old

REDESDALE HOUSE MANAGEMENT LIMITED Events

08 Dec 2016
Confirmation statement made on 3 December 2016 with updates
25 Nov 2016
Termination of appointment of Cambray Property Management as a secretary on 22 November 2016
25 Nov 2016
Termination of appointment of William Cecil Moore as a director on 22 November 2016
25 Nov 2016
Termination of appointment of Marie Louise Wynn as a director on 22 November 2016
04 Oct 2016
Total exemption small company accounts made up to 31 August 2016
...
... and 120 more events
24 Mar 1987
Director's particulars changed;new director appointed

10 Mar 1987
New director appointed

13 Dec 1986
Full accounts made up to 31 August 1986

13 Dec 1986
Annual return made up to 03/10/86

16 Jul 1986
Full accounts made up to 31 August 1985