About

Registered Number: 02801668
Date of Incorporation: 19/03/1993 (32 years and 1 month ago)
Company Status: Active
Registered Address: 7 Gravel Road, Farnborough, Hampshire, GU14 6JJ,

 

Rede Court Residents Association Ltd was registered on 19 March 1993 and are based in Farnborough, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Dunne, Brian, Haji Esfandiari Fard, Nader, Maclean, Calum, Aggett, Helen Mary, Davis, Julie Louise, Leigh, Deborah Marie, Werrell, Jonathan William, Dandridge, Harriet, Dunham, Adrian, Kemp, Andrew John Richard, Leigh, Robert John, Mayo, Irmsard, Smith, Amanda, Truin, Cyril Frank, Westlake, Barbara Dorothy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAJI ESFANDIARI FARD, Nader 03 September 2002 - 1
MACLEAN, Calum 01 September 2010 - 1
DANDRIDGE, Harriet 30 July 2007 01 September 2010 1
DUNHAM, Adrian 16 August 2006 24 July 2007 1
KEMP, Andrew John Richard 01 April 1997 10 April 1998 1
LEIGH, Robert John 07 May 2000 01 August 2002 1
MAYO, Irmsard 10 April 1998 11 November 1999 1
SMITH, Amanda 07 May 2000 16 August 2006 1
TRUIN, Cyril Frank 19 March 1993 01 April 1997 1
WESTLAKE, Barbara Dorothy 14 February 1996 07 May 2000 1
Secretary Name Appointed Resigned Total Appointments
DUNNE, Brian 05 May 2018 - 1
AGGETT, Helen Mary 25 November 2006 24 July 2007 1
DAVIS, Julie Louise 24 July 2007 05 May 2018 1
LEIGH, Deborah Marie 27 October 2000 01 August 2002 1
WERRELL, Jonathan William 16 August 2006 25 November 2006 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 22 March 2019
AA - Annual Accounts 18 March 2019
PSC08 - N/A 25 February 2019
CH01 - Change of particulars for director 15 June 2018
CH03 - Change of particulars for secretary 15 June 2018
AD01 - Change of registered office address 14 June 2018
AD01 - Change of registered office address 14 June 2018
AD01 - Change of registered office address 14 June 2018
TM02 - Termination of appointment of secretary 10 May 2018
AP03 - Appointment of secretary 10 May 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 28 April 2018
DISS40 - Notice of striking-off action discontinued 29 June 2017
CS01 - N/A 28 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 17 April 2016
AA - Annual Accounts 17 April 2016
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 23 March 2014
AA - Annual Accounts 23 March 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 07 April 2013
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 25 March 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 04 April 2011
AP01 - Appointment of director 06 September 2010
TM01 - Termination of appointment of director 01 September 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA01 - Change of accounting reference date 15 January 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 09 October 2007
AA - Annual Accounts 19 September 2007
287 - Change in situation or address of Registered Office 17 September 2007
363s - Annual Return 10 September 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
287 - Change in situation or address of Registered Office 13 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 28 June 2003
363s - Annual Return 17 April 2003
288a - Notice of appointment of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
287 - Change in situation or address of Registered Office 12 September 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 26 March 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
287 - Change in situation or address of Registered Office 16 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 19 November 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 12 March 1999
AA - Annual Accounts 17 April 1998
363s - Annual Return 17 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
288a - Notice of appointment of directors or secretaries 12 November 1997
363b - Annual Return 25 September 1997
AA - Annual Accounts 23 June 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
AA - Annual Accounts 31 July 1996
363s - Annual Return 19 March 1996
287 - Change in situation or address of Registered Office 05 March 1996
288 - N/A 05 March 1996
288 - N/A 22 February 1996
AA - Annual Accounts 28 July 1995
363s - Annual Return 20 March 1995
AA - Annual Accounts 04 July 1994
363s - Annual Return 17 May 1994
287 - Change in situation or address of Registered Office 04 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 June 1993
288 - N/A 19 April 1993
288 - N/A 19 April 1993
NEWINC - New incorporation documents 19 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.