Company number 04380898
Status Active - Proposal to Strike off
Incorporation Date 25 February 2002
Company Type Private Limited Company
Address MAGOG HOUSE, CHASE PARK ROAD, YARDLEY HASTINGS, NORTHAMPTON, UNITED KINGDOM, NN7 1HF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Accounts for a dormant company made up to 28 February 2016. The most likely internet sites of REDWOOD GARDENS MANAGEMENT COMPANY LIMITED are www.redwoodgardensmanagementcompany.co.uk, and www.redwood-gardens-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Redwood Gardens Management Company Limited is a Private Limited Company.
The company registration number is 04380898. Redwood Gardens Management Company Limited has been working since 25 February 2002.
The present status of the company is Active - Proposal to Strike off. The registered address of Redwood Gardens Management Company Limited is Magog House Chase Park Road Yardley Hastings Northampton United Kingdom Nn7 1hf. . HILTON, Jonathan James Robert is a Director of the company. HILTON, Judith Ann is a Director of the company. Secretary WEST, Paul John has been resigned. Secretary WEST, Ryan Paul has been resigned. Secretary BROADLANDS ESTATE MANAGEMENT LLP has been resigned. Secretary HAYSOM SILVERTON & PARTNERS has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director CLARKE, Peter has been resigned. Director HEASMAN, Raymond George has been resigned. Director WEST, Paul John has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".
Current Directors
Resigned Directors
Secretary
WEST, Ryan Paul
Resigned: 25 February 2007
Appointed Date: 25 February 2002
Secretary
BROADLANDS ESTATE MANAGEMENT LLP
Resigned: 29 February 2012
Appointed Date: 01 February 2010
Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 25 February 2002
Appointed Date: 25 February 2002
Director
CLARKE, Peter
Resigned: 23 June 2010
Appointed Date: 23 June 2010
60 years old
Director
WEST, Paul John
Resigned: 25 February 2007
Appointed Date: 25 February 2002
76 years old
Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 25 February 2002
Appointed Date: 25 February 2002
REDWOOD GARDENS MANAGEMENT COMPANY LIMITED Events
28 Mar 2017
First Gazette notice for voluntary strike-off
20 Mar 2017
Application to strike the company off the register
04 Nov 2016
Accounts for a dormant company made up to 28 February 2016
27 Jun 2016
Registered office address changed from C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL to Magog House Chase Park Road Yardley Hastings Northampton NN7 1HF on 27 June 2016
25 Jun 2016
Appointment of Mr Jonathan James Robert Hilton as a director on 30 March 2016
...
... and 53 more events
09 Apr 2002
Director resigned
29 Mar 2002
New director appointed
29 Mar 2002
New secretary appointed
29 Mar 2002
Registered office changed on 29/03/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
25 Feb 2002
Incorporation