About

Registered Number: 06477446
Date of Incorporation: 18/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: DR MARIA WATERS, Redholme Flat 2, Redholme The Hermitage, Richmond, Surrey, TW10 6SH

 

Founded in 2008, Redholme Property Ltd has its registered office in Richmond, Surrey, it's status in the Companies House registry is set to "Active". Waters, Maria, Dr, Close, Oliver Owen, Waters, Maria, Dr, Brookes, Victoria Louise, Dermaux, Marie-paule, Dermaux, Olivier, Dermaux, Yves, Hamilton, Jane Justine, Hamilton, Roderick Duncan Nichol, Matthews, Luke Edward, Ray, Nicole Vivyan, Ray, Shane Anthony, Scott, Alistair Ian, Sommers, Cindi Donna, Sommers, Michael Jason are the current directors of the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOSE, Oliver Owen 13 October 2014 - 1
WATERS, Maria, Dr 18 January 2008 - 1
BROOKES, Victoria Louise 05 April 2011 01 October 2014 1
DERMAUX, Marie-Paule 10 April 2012 01 October 2012 1
DERMAUX, Olivier 01 October 2012 26 February 2020 1
DERMAUX, Yves 10 April 2012 01 October 2012 1
HAMILTON, Jane Justine 01 September 2015 05 June 2020 1
HAMILTON, Roderick Duncan Nichol 01 September 2015 05 June 2020 1
MATTHEWS, Luke Edward 05 April 2011 01 October 2014 1
RAY, Nicole Vivyan 18 January 2008 20 August 2015 1
RAY, Shane Anthony 18 January 2008 20 August 2015 1
SCOTT, Alistair Ian 18 January 2008 18 March 2011 1
SOMMERS, Cindi Donna 18 January 2008 09 April 2012 1
SOMMERS, Michael Jason 18 January 2008 09 April 2012 1
Secretary Name Appointed Resigned Total Appointments
WATERS, Maria, Dr 21 October 2014 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 October 2020
TM01 - Termination of appointment of director 04 October 2020
TM01 - Termination of appointment of director 04 October 2020
CS01 - N/A 23 January 2020
AAMD - Amended Accounts 12 December 2019
AA - Annual Accounts 28 October 2019
CS01 - N/A 27 January 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 28 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 31 October 2016
DISS40 - Notice of striking-off action discontinued 13 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 25 November 2015
AP01 - Appointment of director 23 November 2015
AP01 - Appointment of director 21 November 2015
TM01 - Termination of appointment of director 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
AP03 - Appointment of secretary 29 July 2015
TM02 - Termination of appointment of secretary 29 July 2015
CH03 - Change of particulars for secretary 27 July 2015
AR01 - Annual Return 17 February 2015
AP01 - Appointment of director 16 February 2015
TM01 - Termination of appointment of director 15 February 2015
TM01 - Termination of appointment of director 15 February 2015
CH03 - Change of particulars for secretary 15 February 2015
AD01 - Change of registered office address 23 September 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 21 October 2012
AP01 - Appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
AP01 - Appointment of director 30 April 2012
AP01 - Appointment of director 30 April 2012
AP03 - Appointment of secretary 25 April 2012
CH01 - Change of particulars for director 25 April 2012
TM01 - Termination of appointment of director 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
TM02 - Termination of appointment of secretary 31 March 2012
AD01 - Change of registered office address 31 March 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 21 October 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 05 April 2011
TM01 - Termination of appointment of director 01 April 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
NEWINC - New incorporation documents 18 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.