About

Registered Number: 03642827
Date of Incorporation: 01/10/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: TPS ESTATES (MANAGEMENT) LTD, Gunsfield Lodge Compton Drive, Plaitford, Romsey, Hampshire, SO51 6ES

 

61 Redcliffe Gardens Ltd was registered on 01 October 1998 with its registered office in Romsey. The business has 10 directors listed as Lilius, Niklas Paul Patrik, Mebs, Bertrand, Mebs, Frederique, Morley, Alistair, Strongman, Jay, Davis, Julienne, Holmes, Mark Nicholas, Male, James, Nyblin, Chartreuse, O`brien, Elaine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LILIUS, Niklas Paul Patrik 19 April 2016 - 1
MEBS, Bertrand 01 July 2008 - 1
MEBS, Frederique 13 December 2018 - 1
MORLEY, Alistair 14 September 2005 - 1
DAVIS, Julienne 01 October 1998 12 March 2007 1
HOLMES, Mark Nicholas 01 October 1998 30 July 2020 1
MALE, James 01 October 1998 14 September 2005 1
NYBLIN, Chartreuse 01 October 1998 23 March 2006 1
O`BRIEN, Elaine 25 February 2000 26 June 2013 1
Secretary Name Appointed Resigned Total Appointments
STRONGMAN, Jay 01 October 1998 12 March 2007 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 July 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 21 June 2019
AP01 - Appointment of director 13 December 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 08 July 2016
AP01 - Appointment of director 20 April 2016
AR01 - Annual Return 08 October 2015
AD01 - Change of registered office address 19 June 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 11 November 2010
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 13 July 2009
363a - Annual Return 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
AA - Annual Accounts 26 August 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 06 September 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 01 June 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
363s - Annual Return 15 November 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 06 September 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 18 November 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 24 September 2001
287 - Change in situation or address of Registered Office 22 January 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 17 July 2000
RESOLUTIONS - N/A 20 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2000
123 - Notice of increase in nominal capital 20 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
363s - Annual Return 27 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1999
288b - Notice of resignation of directors or secretaries 06 October 1998
NEWINC - New incorporation documents 01 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.