REDHOUSE MANAGEMENT COMPANY (BEMBRIDGE) LIMITED
BEMBRIDGE

Hellopages » Isle of Wight » Isle of Wight » PO35 5XU

Company number 02130446
Status Active
Incorporation Date 11 May 1987
Company Type Private Limited Company
Address 5 THE RED HOUSE, 76 MEADOW DRIVE, BEMBRIDGE, ISLE OF WIGHT, PO35 5XU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 7 October 2016; Confirmation statement made on 15 August 2016 with updates; Total exemption full accounts made up to 7 October 2015. The most likely internet sites of REDHOUSE MANAGEMENT COMPANY (BEMBRIDGE) LIMITED are www.redhousemanagementcompanybembridge.co.uk, and www.redhouse-management-company-bembridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Ryde St Johns Road Rail Station is 4 miles; to Ryde Pier Head Rail Station is 4.8 miles; to Fratton Rail Station is 7.3 miles; to Portsmouth & Southsea Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redhouse Management Company Bembridge Limited is a Private Limited Company. The company registration number is 02130446. Redhouse Management Company Bembridge Limited has been working since 11 May 1987. The present status of the company is Active. The registered address of Redhouse Management Company Bembridge Limited is 5 The Red House 76 Meadow Drive Bembridge Isle of Wight Po35 5xu. . BLAGDEN, John Philip is a Director of the company. CHAPMAN, Bruce Gourlay is a Director of the company. CHAPMAN, Diane is a Director of the company. FORMAN, Ian is a Director of the company. FORMAN, Vivienne Agnes Lilian is a Director of the company. NOEL, Philippa Ruth Helen is a Director of the company. NOEL, Stephen John Richard is a Director of the company. PERRY, Margaret Teresa is a Director of the company. Secretary ADLAM, Antony John has been resigned. Secretary CROFTS, Janet Hilda has been resigned. Secretary FORMAN, Ian has been resigned. Secretary NOEL, Stephen John Richard has been resigned. Director ADLAM, Antony John has been resigned. Director ADLAM, Elizabeth Ann has been resigned. Director DAVIDSON, Roland Herbert has been resigned. Director MELLOR, Anna Dawn has been resigned. The company operates in "Residents property management".


Current Directors

Director
BLAGDEN, John Philip
Appointed Date: 18 July 2006
89 years old

Director
CHAPMAN, Bruce Gourlay
Appointed Date: 31 January 2009
84 years old

Director
CHAPMAN, Diane
Appointed Date: 18 July 2006
79 years old

Director
FORMAN, Ian
Appointed Date: 22 November 1997
88 years old

Director
FORMAN, Vivienne Agnes Lilian
Appointed Date: 31 January 2009
86 years old

Director
NOEL, Philippa Ruth Helen
Appointed Date: 18 July 2006
61 years old

Director
NOEL, Stephen John Richard
Appointed Date: 31 January 2009
61 years old

Director
PERRY, Margaret Teresa
Appointed Date: 31 January 2009
86 years old

Resigned Directors

Secretary
ADLAM, Antony John
Resigned: 10 July 2006
Appointed Date: 13 August 1997

Secretary
CROFTS, Janet Hilda
Resigned: 12 August 1997

Secretary
FORMAN, Ian
Resigned: 23 September 2009
Appointed Date: 31 January 2009

Secretary
NOEL, Stephen John Richard
Resigned: 31 January 2009
Appointed Date: 18 July 2006

Director
ADLAM, Antony John
Resigned: 10 July 2006
Appointed Date: 13 August 1997
82 years old

Director
ADLAM, Elizabeth Ann
Resigned: 10 July 2006
Appointed Date: 15 December 1998
82 years old

Director
DAVIDSON, Roland Herbert
Resigned: 30 July 1998
95 years old

Director
MELLOR, Anna Dawn
Resigned: 22 November 1997
73 years old

REDHOUSE MANAGEMENT COMPANY (BEMBRIDGE) LIMITED Events

29 Jan 2017
Total exemption small company accounts made up to 7 October 2016
01 Sep 2016
Confirmation statement made on 15 August 2016 with updates
02 Jan 2016
Total exemption full accounts made up to 7 October 2015
17 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 6

20 Nov 2014
Total exemption full accounts made up to 7 October 2014
...
... and 101 more events
13 Dec 1988
Director resigned;new director appointed

13 Dec 1988
Secretary resigned;new secretary appointed

13 Dec 1988
Accounting reference date shortened from 31/03 to 07/10

27 Jul 1988
Return made up to 11/05/88; full list of members

11 May 1987
Certificate of Incorporation