REDRUTH HOUSE MANAGEMENT COMPANY LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 1XG

Company number 01705419
Status Active
Incorporation Date 9 March 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BUTLIN PROPERTY SERVICES, 40 HOWARD ROAD, LEICESTER, LE2 1XG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Director's details changed for Ian Jonathan Hill on 1 April 2016. The most likely internet sites of REDRUTH HOUSE MANAGEMENT COMPANY LIMITED are www.redruthhousemanagementcompany.co.uk, and www.redruth-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Redruth House Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01705419. Redruth House Management Company Limited has been working since 09 March 1983. The present status of the company is Active. The registered address of Redruth House Management Company Limited is Butlin Property Services 40 Howard Road Leicester Le2 1xg. . BUTLIN, Peter William is a Secretary of the company. HILL, Ian Jonathan is a Director of the company. MARSHALL, Ann Margaret is a Director of the company. Secretary HALE, Anthony John has been resigned. Secretary HALL, Nicholas John has been resigned. Secretary HOLLOWAY, Derek John has been resigned. Secretary LLOYD, Ivan has been resigned. Secretary LOCKWOOD, Andrew Philip has been resigned. Secretary SANKEY, Patricia Valerie has been resigned. Secretary CPBIGWOOD MANAGEMENT LLP has been resigned. Director ARMITAGE, Malcolm Barry has been resigned. Director ARMSTRONG, Melvyn has been resigned. Director CLAYTON, Mark Ashley has been resigned. Director DYER, Dawn Christine has been resigned. Director FOGG, Michelle Kathryn has been resigned. Director FOGG, Michelle Kathryn has been resigned. Director GOODACRE, Kenneth Brian has been resigned. Director MCKRILL, Michael Patrick has been resigned. Director MINNIS, Geoffrey has been resigned. Director RICHARDSON, Nicholas has been resigned. Director SMITH, Mary Hill has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BUTLIN, Peter William
Appointed Date: 01 December 2014

Director
HILL, Ian Jonathan
Appointed Date: 07 June 2011
61 years old

Director
MARSHALL, Ann Margaret
Appointed Date: 09 December 2002
88 years old

Resigned Directors

Secretary
HALE, Anthony John
Resigned: 01 October 1991

Secretary
HALL, Nicholas John
Resigned: 02 May 1997
Appointed Date: 01 January 1997

Secretary
HOLLOWAY, Derek John
Resigned: 01 January 1997
Appointed Date: 12 November 1991

Secretary
LLOYD, Ivan
Resigned: 25 April 2014
Appointed Date: 20 June 1997

Secretary
LOCKWOOD, Andrew Philip
Resigned: 01 March 2008
Appointed Date: 03 September 2007

Secretary
SANKEY, Patricia Valerie
Resigned: 12 November 1991
Appointed Date: 01 October 1991

Secretary
CPBIGWOOD MANAGEMENT LLP
Resigned: 01 August 2014
Appointed Date: 25 April 2014

Director
ARMITAGE, Malcolm Barry
Resigned: 07 June 2011
Appointed Date: 11 March 2010
80 years old

Director
ARMSTRONG, Melvyn
Resigned: 08 May 1998
Appointed Date: 12 November 1991
76 years old

Director
CLAYTON, Mark Ashley
Resigned: 10 June 2009
Appointed Date: 17 November 2008
41 years old

Director
DYER, Dawn Christine
Resigned: 19 August 2008
Appointed Date: 01 June 1998
80 years old

Director
FOGG, Michelle Kathryn
Resigned: 24 March 2000
Appointed Date: 01 June 1998
55 years old

Director
FOGG, Michelle Kathryn
Resigned: 17 February 1997
Appointed Date: 12 November 1991
55 years old

Director
GOODACRE, Kenneth Brian
Resigned: 05 November 2002
Appointed Date: 16 June 1998
76 years old

Director
MCKRILL, Michael Patrick
Resigned: 12 November 1991
69 years old

Director
MINNIS, Geoffrey
Resigned: 12 November 1991
80 years old

Director
RICHARDSON, Nicholas
Resigned: 26 May 2000
Appointed Date: 12 November 1991
61 years old

Director
SMITH, Mary Hill
Resigned: 08 March 2002
Appointed Date: 14 March 2001
97 years old

REDRUTH HOUSE MANAGEMENT COMPANY LIMITED Events

18 Jul 2016
Total exemption small company accounts made up to 31 December 2015
07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
04 Apr 2016
Director's details changed for Ian Jonathan Hill on 1 April 2016
04 Apr 2016
Director's details changed for Ann Margaret Marshall on 1 April 2016
10 Feb 2016
Previous accounting period extended from 30 June 2015 to 31 December 2015
...
... and 111 more events
27 Sep 1988
Annual return made up to 30/06/86

22 Apr 1988
First gazette

24 May 1986
Full accounts made up to 30 June 1985

24 May 1986
Full accounts made up to 30 June 1984

09 Mar 1983
Incorporation