About

Registered Number: 03985867
Date of Incorporation: 04/05/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 59a Basingstoke Road, Off Surrey Road, Reading, RG2 0ER

 

Based in Reading, Redhatch Property Management Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". There is one director listed as Kelly, Eamonn Joseph for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KELLY, Eamonn Joseph 01 June 2011 - 1

Filing History

Document Type Date
CS01 - N/A 04 April 2020
AA - Annual Accounts 08 September 2019
CS01 - N/A 27 March 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 13 August 2018
AA - Annual Accounts 20 January 2018
CS01 - N/A 28 October 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 28 October 2016
SH01 - Return of Allotment of shares 26 October 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 06 May 2014
CH01 - Change of particulars for director 06 May 2014
AA - Annual Accounts 14 November 2013
AD01 - Change of registered office address 24 June 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 07 November 2012
AP03 - Appointment of secretary 29 October 2012
TM02 - Termination of appointment of secretary 29 October 2012
CH03 - Change of particulars for secretary 07 August 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
AA - Annual Accounts 10 October 2007
287 - Change in situation or address of Registered Office 26 July 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 17 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 10 January 2002
287 - Change in situation or address of Registered Office 12 December 2001
363s - Annual Return 11 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
287 - Change in situation or address of Registered Office 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
NEWINC - New incorporation documents 04 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.