REDLAND COURT MANAGEMENT COMPANY LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV31 1HF
Company number 01079768
Status Active
Incorporation Date 2 November 1972
Company Type Private Limited Company
Address FLAT 1 REDLAND HOUSE, RUSSELL TERRACE, LEAMINGTON SPA, WARWICKSHIRE, ENGLAND, CV31 1HF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Registered office address changed from Robin Hill Forrest Road Kenilworth Warwickshire CV8 1LT to Flat 1 Redland House Russell Terrace Leamington Spa Warwickshire CV31 1HF on 20 December 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-09-08 GBP 7 ; Appointment of Victoria Rothwell as a director on 7 August 2015. The most likely internet sites of REDLAND COURT MANAGEMENT COMPANY LIMITED are www.redlandcourtmanagementcompany.co.uk, and www.redland-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four months. The distance to to Warwick Parkway Rail Station is 3.7 miles; to Coventry Rail Station is 8 miles; to Tile Hill Rail Station is 8.2 miles; to Berkswell Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redland Court Management Company Limited is a Private Limited Company. The company registration number is 01079768. Redland Court Management Company Limited has been working since 02 November 1972. The present status of the company is Active. The registered address of Redland Court Management Company Limited is Flat 1 Redland House Russell Terrace Leamington Spa Warwickshire England Cv31 1hf. . CHANDLER, Charles is a Director of the company. HARDING, Kevin is a Director of the company. HERRON, Simon is a Director of the company. JOHNSON, Jennifer is a Director of the company. LOCKER, Clinton is a Director of the company. ROGERS, Jason Paul is a Director of the company. ROTHWELL, Victoria is a Director of the company. Secretary BROWN, Tasha Anne has been resigned. Secretary MOORE, Rosalind Scott has been resigned. Secretary PAGE, Margaret Olive has been resigned. Secretary PAGE, Margaret Olive has been resigned. Secretary RICHARDS, Lynnette Ann has been resigned. Director BARNETT, Margaret Leslie has been resigned. Director BROWN, Tasha Anne has been resigned. Director CHAMBERLAIN, Valerie Jean has been resigned. Director CONN, Ian Philip has been resigned. Director FRENCH, Christopher has been resigned. Director HERRON, Simon has been resigned. Director KERENSKY, Tanya has been resigned. Director MOORE, Rosalind Scott has been resigned. Director PAGE, Margaret Olive has been resigned. Director RICHARDS, Jacqueline Patricia has been resigned. Director RICHARDS, Lynnette Ann has been resigned. Director STEVENS, Craig has been resigned. Director TANNER, Stephen John has been resigned. Director WRIGHT, Mary Valerie has been resigned. The company operates in "Residents property management".


Current Directors

Director
CHANDLER, Charles
Appointed Date: 19 May 2016
77 years old

Director
HARDING, Kevin
Appointed Date: 17 April 2015
68 years old

Director
HERRON, Simon
Appointed Date: 30 June 1998
64 years old

Director
JOHNSON, Jennifer
Appointed Date: 01 May 2003
50 years old

Director
LOCKER, Clinton
Appointed Date: 05 April 2011
55 years old

Director
ROGERS, Jason Paul
Appointed Date: 06 May 2004
49 years old

Director
ROTHWELL, Victoria
Appointed Date: 07 August 2015
35 years old

Resigned Directors

Secretary
BROWN, Tasha Anne
Resigned: 01 June 2009
Appointed Date: 06 May 2004

Secretary
MOORE, Rosalind Scott
Resigned: 06 May 2004
Appointed Date: 01 May 2002

Secretary
PAGE, Margaret Olive
Resigned: 30 April 2002
Appointed Date: 18 December 2001

Secretary
PAGE, Margaret Olive
Resigned: 31 July 2000

Secretary
RICHARDS, Lynnette Ann
Resigned: 18 December 2001
Appointed Date: 01 August 2000

Director
BARNETT, Margaret Leslie
Resigned: 21 June 1993
105 years old

Director
BROWN, Tasha Anne
Resigned: 07 August 2015
Appointed Date: 01 May 2003
51 years old

Director
CHAMBERLAIN, Valerie Jean
Resigned: 11 July 2011
Appointed Date: 30 June 1998
74 years old

Director
CONN, Ian Philip
Resigned: 01 March 1999
Appointed Date: 27 February 1995
79 years old

Director
FRENCH, Christopher
Resigned: 15 December 1997
64 years old

Director
HERRON, Simon
Resigned: 20 September 1993
Appointed Date: 17 October 1992
64 years old

Director
KERENSKY, Tanya
Resigned: 01 May 2003
Appointed Date: 31 January 2000
53 years old

Director
MOORE, Rosalind Scott
Resigned: 31 May 2010
Appointed Date: 01 May 2002
74 years old

Director
PAGE, Margaret Olive
Resigned: 31 July 2000
92 years old

Director
RICHARDS, Jacqueline Patricia
Resigned: 30 June 1998
Appointed Date: 21 March 1992
87 years old

Director
RICHARDS, Lynnette Ann
Resigned: 08 February 2002
Appointed Date: 01 March 1999
64 years old

Director
STEVENS, Craig
Resigned: 21 March 1992
60 years old

Director
TANNER, Stephen John
Resigned: 31 January 2000
Appointed Date: 01 March 1999
56 years old

Director
WRIGHT, Mary Valerie
Resigned: 17 April 2015
Appointed Date: 05 April 2011
74 years old

REDLAND COURT MANAGEMENT COMPANY LIMITED Events

20 Dec 2016
Registered office address changed from Robin Hill Forrest Road Kenilworth Warwickshire CV8 1LT to Flat 1 Redland House Russell Terrace Leamington Spa Warwickshire CV31 1HF on 20 December 2016
08 Sep 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-09-08
  • GBP 7

08 Sep 2016
Appointment of Victoria Rothwell as a director on 7 August 2015
08 Sep 2016
Appointment of Mr Charles Chandler as a director on 19 May 2016
08 Sep 2016
Termination of appointment of Tasha Anne Brown as a director on 7 August 2015
...
... and 105 more events
23 Jun 1988
New director appointed

06 Apr 1988
Return made up to 15/10/87; full list of members

10 Feb 1988
Full accounts made up to 31 December 1986

06 Feb 1987
Return made up to 06/11/86; full list of members

16 Jan 1987
Full accounts made up to 31 December 1985