About

Registered Number: 05459505
Date of Incorporation: 23/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Flint House, 8 Deer Park, Tenby, Pembrokeshire, SA70 7LE,

 

Red Property Management Ltd was established in 2005, it's status in the Companies House registry is set to "Active". Red Property Management Ltd has 8 directors listed as Beaumont, Jason, Brace, Sion Roger, Daniel, Alison Jayne, Long, Darren Michael, Lane, Paul Robert, Sparey, Jonathan, Sparey, Kirsten, Williams, Barry Hugh. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUMONT, Jason 01 July 2018 - 1
BRACE, Sion Roger 19 August 2007 - 1
DANIEL, Alison Jayne 17 December 2017 - 1
LANE, Paul Robert 19 August 2007 08 June 2009 1
SPAREY, Jonathan 23 May 2005 19 August 2007 1
SPAREY, Kirsten 23 May 2005 19 August 2007 1
WILLIAMS, Barry Hugh 19 August 2007 15 December 2017 1
Secretary Name Appointed Resigned Total Appointments
LONG, Darren Michael 01 December 2008 02 June 2011 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AP01 - Appointment of director 05 August 2020
TM01 - Termination of appointment of director 29 July 2020
AA - Annual Accounts 20 March 2020
DISS40 - Notice of striking-off action discontinued 17 August 2019
CS01 - N/A 14 August 2019
GAZ1 - First notification of strike-off action in London Gazette 13 August 2019
AA - Annual Accounts 22 March 2019
DISS40 - Notice of striking-off action discontinued 23 August 2018
CS01 - N/A 22 August 2018
GAZ1 - First notification of strike-off action in London Gazette 14 August 2018
AD01 - Change of registered office address 06 July 2018
PSC08 - N/A 05 July 2018
AP01 - Appointment of director 17 May 2018
TM01 - Termination of appointment of director 31 January 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 29 June 2016
CH01 - Change of particulars for director 29 June 2016
CH01 - Change of particulars for director 29 June 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 02 June 2011
TM02 - Termination of appointment of secretary 02 June 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 15 April 2010
AA01 - Change of accounting reference date 25 January 2010
288b - Notice of resignation of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
363a - Annual Return 29 May 2009
287 - Change in situation or address of Registered Office 07 April 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
AA - Annual Accounts 18 February 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 06 October 2008
363a - Annual Return 24 September 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
287 - Change in situation or address of Registered Office 23 July 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 16 November 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 23 May 2006
NEWINC - New incorporation documents 23 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.