REDLAND HEIGHTS MANAGEMENT LTD
NEAR FALMOUTH

Hellopages » Cornwall » Cornwall » TR11 5HY

Company number 05300623
Status Active
Incorporation Date 30 November 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WELL MEADOW OLD CHURCH ROAD, MAWNAN SMITH, NEAR FALMOUTH, CORNWALL, ENGLAND, TR11 5HY
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Secretary's details changed for Miss Louisa Ellen Reid on 15 January 2017; Appointment of Miss Suzanne Catherine Miles as a director on 15 January 2017. The most likely internet sites of REDLAND HEIGHTS MANAGEMENT LTD are www.redlandheightsmanagement.co.uk, and www.redland-heights-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Falmouth Docks Rail Station is 3.6 miles; to Penryn Rail Station is 4.6 miles; to Perranwell Rail Station is 7.7 miles; to Redruth Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redland Heights Management Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05300623. Redland Heights Management Ltd has been working since 30 November 2004. The present status of the company is Active. The registered address of Redland Heights Management Ltd is Well Meadow Old Church Road Mawnan Smith Near Falmouth Cornwall England Tr11 5hy. . REID, Louisa Ellen is a Secretary of the company. COPE, Emma is a Director of the company. HAYWARD, Jamie is a Director of the company. MILES, Suzanne Catherine is a Director of the company. REID, Louisa Ellen is a Director of the company. Secretary ELLIS, Jonathan Edward has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary MEANEY, Sheila Ann has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director ELLIS, Jonathan Edward has been resigned. Director HINDS, Sean Terry has been resigned. Director LEE, Jacob James Philip, Doctor has been resigned. Director MEANEY, Sheila Ann has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
REID, Louisa Ellen
Appointed Date: 01 January 2016

Director
COPE, Emma
Appointed Date: 07 April 2016
33 years old

Director
HAYWARD, Jamie
Appointed Date: 07 April 2016
33 years old

Director
MILES, Suzanne Catherine
Appointed Date: 15 January 2017
37 years old

Director
REID, Louisa Ellen
Appointed Date: 01 November 2009
42 years old

Resigned Directors

Secretary
ELLIS, Jonathan Edward
Resigned: 06 December 2013
Appointed Date: 01 September 2007

Secretary
LAND, Bernard Alan
Resigned: 31 August 2007
Appointed Date: 30 November 2004

Secretary
MEANEY, Sheila Ann
Resigned: 31 December 2015
Appointed Date: 01 January 2014

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 30 November 2004
Appointed Date: 30 November 2004

Director
ELLIS, Jonathan Edward
Resigned: 01 July 2016
Appointed Date: 30 November 2004
64 years old

Director
HINDS, Sean Terry
Resigned: 01 January 2014
Appointed Date: 17 October 2007
43 years old

Director
LEE, Jacob James Philip, Doctor
Resigned: 22 February 2008
Appointed Date: 08 May 2007
43 years old

Director
MEANEY, Sheila Ann
Resigned: 31 December 2015
Appointed Date: 01 January 2014
78 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 30 November 2004
Appointed Date: 30 November 2004

Persons With Significant Control

Mr Jamie Hayward
Notified on: 1 November 2016
33 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Suzanne Catherine Miles
Notified on: 1 November 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Louisa Ellen Reid
Notified on: 1 November 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REDLAND HEIGHTS MANAGEMENT LTD Events

26 Jan 2017
Confirmation statement made on 29 November 2016 with updates
16 Jan 2017
Secretary's details changed for Miss Louisa Ellen Reid on 15 January 2017
15 Jan 2017
Appointment of Miss Suzanne Catherine Miles as a director on 15 January 2017
15 Jan 2017
Secretary's details changed for Miss Louisa Ellen Reid on 15 January 2017
15 Jan 2017
Director's details changed for Miss Louisa Ellen Reid on 15 January 2017
...
... and 56 more events
05 Jan 2005
New secretary appointed
05 Jan 2005
Registered office changed on 05/01/05 from: pembroke house 7 brunswick square bristol BS2 8PE
05 Jan 2005
Secretary resigned
05 Jan 2005
Director resigned
30 Nov 2004
Incorporation