About

Registered Number: 04330300
Date of Incorporation: 28/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: The Coach House Ribbonwood Farm, Anderson, Blandford Forum, Dorset, DT11 9HE

 

Red Tiles Management Co. Ltd was founded on 28 November 2001 and has its registered office in Dorset. The organisation has 11 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Helen 19 August 2017 - 1
LAIDLOW, John Robert 14 April 2012 - 1
PARROTT, Janet 25 July 2011 - 1
BEBBINGTON, Glenda 28 November 2001 22 November 2003 1
ROBERTS, George Henry 28 November 2001 31 January 2012 1
STEPHENSON-ROBERTS, Hannah 28 November 2001 18 October 2006 1
THOMPSON, Victoria 03 March 2007 31 January 2012 1
WAINWRIGHT, Andrea Jill 28 November 2001 24 April 2011 1
WAINWRIGHT, Dorothy 28 November 2001 24 May 2011 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Myles 01 December 2019 - 1
PARROTT, Keith Irving 23 July 2011 30 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 07 April 2020
CH01 - Change of particulars for director 07 April 2020
TM02 - Termination of appointment of secretary 07 April 2020
AP03 - Appointment of secretary 28 January 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 01 June 2018
CS01 - N/A 29 April 2018
AP01 - Appointment of director 24 August 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 05 May 2017
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 29 April 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 09 May 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 29 August 2012
TM01 - Termination of appointment of director 09 August 2012
AR01 - Annual Return 11 June 2012
AP01 - Appointment of director 11 June 2012
AP01 - Appointment of director 28 May 2012
AD01 - Change of registered office address 17 May 2012
TM01 - Termination of appointment of director 23 April 2012
TM01 - Termination of appointment of director 23 April 2012
AP03 - Appointment of secretary 28 September 2011
TM02 - Termination of appointment of secretary 28 September 2011
TM01 - Termination of appointment of director 28 September 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 26 April 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 23 September 2008
363s - Annual Return 21 May 2008
AA - Annual Accounts 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 22 September 2005
AA - Annual Accounts 24 March 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288b - Notice of resignation of directors or secretaries 29 December 2003
363s - Annual Return 18 November 2003
363s - Annual Return 10 January 2003
288b - Notice of resignation of directors or secretaries 05 December 2001
NEWINC - New incorporation documents 28 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.