REDHILL RD (ROWLANDS CASTLE) MANAGEMENT CO LTD

Register to unlock more data on OkredoRegister

REDHILL RD (ROWLANDS CASTLE) MANAGEMENT CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11248724

Incorporation date

11/03/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lychett House Lychett House 13 Freeland Park, Wareham Rd, Poole, Dorset BH16 6FACopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2022)
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/11/2025
Director's details changed for Mrs Yvonne Haggard on 2025-11-27
dot icon27/11/2025
Confirmation statement made on 2025-11-27 with updates
dot icon07/10/2025
Appointment of Ms Victoria Lucy Stuart-Lee as a director on 2025-09-29
dot icon03/04/2025
Termination of appointment of Anthony Michael Bird as a director on 2025-04-03
dot icon20/12/2024
Registered office address changed from Gh Property Management the Corner Lodge, Unit E Meadow View Business Park Winchester Road Upham SO32 1HJ England to Lychett House Lychett House 13 Freeland Park Wareham Rd Poole Dorset BH16 6FA on 2024-12-20
dot icon20/12/2024
Termination of appointment of Gh Property Management Services Ltd as a secretary on 2024-12-18
dot icon20/12/2024
Appointment of Mrs Kristina Hunnisett as a secretary on 2024-12-18
dot icon20/12/2024
Director's details changed for Mr Anthony Michael Bird on 2024-12-18
dot icon20/12/2024
Director's details changed for Mrs Yvonne Haggard on 2024-12-18
dot icon20/12/2024
Director's details changed for Mr Michael Anthony Hunnisett on 2024-12-18
dot icon01/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon05/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon29/10/2024
Second filing of Confirmation Statement dated 2023-12-01
dot icon23/09/2024
Appointment of Mrs Yvonne Haggard as a director on 2024-09-18
dot icon19/09/2024
Appointment of Mr Anthony Michael Bird as a director on 2024-09-18
dot icon19/09/2024
Appointment of Mr Michael Anthony Hunnisett as a director on 2024-09-18
dot icon11/07/2024
Termination of appointment of Claire Germaine Froggatt as a director on 2024-07-10
dot icon11/07/2024
Termination of appointment of Louise Gammon as a director on 2024-07-10
dot icon11/07/2024
Termination of appointment of Richard Anthony Nanton as a director on 2024-07-10
dot icon24/05/2024
Director's details changed for Mrs Louise Gammon on 2024-05-24
dot icon24/05/2024
Director's details changed for Mr Richard Anthony Nanton on 2024-05-24
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon02/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/06/2023
Appointment of Gh Property Management Services Ltd as a secretary on 2023-04-01
dot icon13/06/2023
Registered office address changed from Rmg House Essex Road Hoddesdon EN11 0DR England to Gh Property Management the Corner Lodge, Unit E Meadow View Business Park Winchester Road Upham SO32 1HJ on 2023-06-13
dot icon14/02/2023
Termination of appointment of Michael Anthony Hunnisett as a director on 2023-02-11
dot icon06/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon06/12/2022
Notification of a person with significant control statement
dot icon28/11/2022
Cessation of Nicholas, James, Philip Bilsland as a person with significant control on 2022-10-03
dot icon28/11/2022
Termination of appointment of Nicholas, James, Philip Bilsland as a director on 2022-10-03
dot icon25/11/2022
Termination of appointment of Susan, Elizabeth Jacquest as a director on 2022-10-03
dot icon25/11/2022
Termination of appointment of Kelly, John Speller as a director on 2022-10-03
dot icon25/11/2022
Cessation of Susan, Elizabeth Jacquest as a person with significant control on 2022-10-03
dot icon25/11/2022
Cessation of Kelly, John Speller as a person with significant control on 2022-10-03
dot icon09/11/2022
Appointment of Mrs Louise Gammon as a director on 2022-10-03
dot icon08/11/2022
Appointment of Mr Richard Nanton as a director on 2022-10-03
dot icon08/11/2022
Appointment of Mr Michael Anthony Hunnisett as a director on 2022-10-03
dot icon07/11/2022
Appointment of Miss Claire Germaine Froggatt as a director on 2022-10-03
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bilsland, Nicholas, James, Philip
Director
11/03/2018 - 03/10/2022
117
Jacquest, Susan, Elizabeth
Director
11/03/2018 - 03/10/2022
151
Speller, Kelly, John
Director
11/03/2018 - 03/10/2022
137
Bird, Anthony Michael
Director
18/09/2024 - 03/04/2025
17
GH PROPERTY MANAGEMENT SERVICES LTD
Corporate Secretary
01/04/2023 - 18/12/2024
49

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REDHILL RD (ROWLANDS CASTLE) MANAGEMENT CO LTD

REDHILL RD (ROWLANDS CASTLE) MANAGEMENT CO LTD is an(a) Active company incorporated on 11/03/2018 with the registered office located at Lychett House Lychett House 13 Freeland Park, Wareham Rd, Poole, Dorset BH16 6FA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REDHILL RD (ROWLANDS CASTLE) MANAGEMENT CO LTD?

toggle

REDHILL RD (ROWLANDS CASTLE) MANAGEMENT CO LTD is currently Active. It was registered on 11/03/2018 .

Where is REDHILL RD (ROWLANDS CASTLE) MANAGEMENT CO LTD located?

toggle

REDHILL RD (ROWLANDS CASTLE) MANAGEMENT CO LTD is registered at Lychett House Lychett House 13 Freeland Park, Wareham Rd, Poole, Dorset BH16 6FA.

What does REDHILL RD (ROWLANDS CASTLE) MANAGEMENT CO LTD do?

toggle

REDHILL RD (ROWLANDS CASTLE) MANAGEMENT CO LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for REDHILL RD (ROWLANDS CASTLE) MANAGEMENT CO LTD?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-03-31.