Company NameRedfern Management Company Limited
DirectorsJonathan Paul Batt and Anna Maria Cowdery
Company StatusActive
Company Number01795306
CategoryPrivate Limited Company
Incorporation Date27 February 1984(40 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed14 July 2005(21 years, 4 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameJonathan Paul Batt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2005(21 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleCivil Servant
Correspondence Address30 Redfern
58-68 Ewell Road
Surbiton
Surrey
KT6 6JD
Director NameMrs Anna Maria Cowdery
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(33 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressKerry House Warren Road
Kingston Upon Thames
KT2 7HR
Director NameMrs Barbara Riddell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(7 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 17 March 2008)
RolePublic Relations Consultant
Correspondence Address28 Redfern
Surbiton
Surrey
KT6 6JD
Director NameMillicent Kitty Challis
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(7 years, 8 months after company formation)
Appointment Duration24 years, 2 months (resigned 10 February 2016)
RoleSecretary
Correspondence Address5 Redfern
Surbiton
Surrey
KT6 6JD
Director NameMiss Doris Eileen Woods
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(7 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 November 1992)
RoleRetired
Correspondence Address17 Redfern
Surbiton
Surrey
KT6 6JD
Director NameMrs Julie Anne Robinson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 August 1993)
RoleAm Diplomatic Service
Correspondence Address9 Redfern
Surbiton
Surrey
KT6 6JD
Director NameMrs Hilda Mendelson
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(7 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 November 1994)
RoleClerk
Correspondence Address25 Redfern
Surbiton
Surrey
KT6 6JD
Director NameSydney Challis
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(7 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 October 2001)
RoleGeneral Manager
Correspondence Address5 Redfern
Surbiton
Surrey
KT6 6JD
Director NameMrs Rachel Bacon
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(7 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 November 1995)
RoleRetired
Correspondence Address1 Redfern
Surbiton
Surrey
KT6 6JD
Director NameMarion Phyllis Adams
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(7 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 06 February 2004)
RoleImport Controller
Correspondence Address24 Redfern
Surbiton
Surrey
KT6 6JD
Director NameDerek Anthony Temple Griffiths
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(11 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1999)
RoleEngineer
Correspondence Address3 Redfern
Ewell Road
Surbiton
Surrey
KT6 6JD
Director NameRobert Maxwell Jones
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(14 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 13 April 2009)
RoleAirline Pilot
Correspondence Address63 St Albans Road
Kingston Upon Thames
Surrey
KT2 5HH
Director NameGlenn David Webster
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(16 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 March 2008)
RoleSales
Correspondence Address4 Redfern
58 Ewell Road
Surbiton
Surrey
KT6 6JD
Director NameDuncan Wilkes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(21 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 2007)
RoleQuantity Surveyor
Correspondence Address15 Redfern
58-68 Ewell Road
Surbiton
Surrey
KT6 6JD
Director NameMr John Arthur Darsley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(24 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 November 2014)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address10 Redfern
58 Ewell Road
Surbiton
Surrey
KT6 6JD
Director NameMr Anthony Marshall
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(24 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 21 June 2019)
RoleConsultant
Correspondence Address21 Redfern
Surbiton
Surrey
KT6 6JD
Director NameSarah Kate Noake
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(30 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 January 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Redfern 58 Ewell Road
Surbiton
Surrey
KT6 6JD
Secretary NameMoat Management Services (1990) Limited (Corporation)
StatusResigned
Appointed20 November 1991(7 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 14 July 2005)
Correspondence Address10 Works Road
Letchworth
Hertfordshire
SG6 1LB

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Nooman Khan
6.67%
Ordinary
2 at £1Philip Stewart Drye & Steven Christopher Drye
6.67%
Ordinary
1 at £1A.m. Cowdery & C.j. Fright
3.33%
Ordinary
1 at £1Alexander Richard Warbeck Noake & Sarah Kate Noake
3.33%
Ordinary
1 at £1Anil Kumar Vanguala
3.33%
Ordinary
1 at £1Anthony Ronald Marshall
3.33%
Ordinary
1 at £1Ashley John Abram
3.33%
Ordinary
1 at £1Barbara Riddell
3.33%
Ordinary
1 at £1Eric Clegg & Michael Buyers & Martin Sutcliffe
3.33%
Ordinary
1 at £1Ian Nicholas Bradley
3.33%
Ordinary
1 at £1Jonathan Paul Batt
3.33%
Ordinary
1 at £1Ketan Ratilal Amin & Chiragni Ketan Amin
3.33%
Ordinary
1 at £1M. Mendelson & H. Mendelson
3.33%
Ordinary
1 at £1Mr D.a.t. Griffiths
3.33%
Ordinary
1 at £1Mr Glenn David Webster
3.33%
Ordinary
1 at £1Mr J. Gibson
3.33%
Ordinary
1 at £1Mr J.c. Stevenson
3.33%
Ordinary
1 at £1Mr J.p.p. Privett & Mrs J.p.p. Privett
3.33%
Ordinary
1 at £1Mr John Arthur Darsley
3.33%
Ordinary
1 at £1Mr P.p. Chatting & Mrs P.p. Chatting
3.33%
Ordinary
1 at £1Mr Robert Maxwell Jones & Ms J.s. Langdon
3.33%
Ordinary
1 at £1Mrs David Gordon Sparrow & Mr David Gordon Sparrow
3.33%
Ordinary
1 at £1Mrs J. Hills
3.33%
Ordinary
1 at £1Mrs Millicent Kitty Challis & Sydney Challis
3.33%
Ordinary
1 at £1Nigel Hugh Olliff & P. Olliff
3.33%
Ordinary
1 at £1Oliver Sam Bibby & Erin Sophie Bibby
3.33%
Ordinary
1 at £1Philip Hugh Deiniol Mccarthy & Laura Ann Mccarthy
3.33%
Ordinary
1 at £1Vivienne Maureen Harrison
3.33%
Ordinary

Financials

Year2014
Net Worth£21,510
Cash£1,311
Current Liabilities£4,205

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 November 2023 (4 months, 3 weeks ago)
Next Return Due20 November 2024 (7 months, 3 weeks from now)

Filing History

11 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
5 January 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 5 January 2021 (1 page)
6 November 2020Confirmation statement made on 6 November 2020 with updates (7 pages)
23 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
7 November 2019Confirmation statement made on 6 November 2019 with updates (7 pages)
24 June 2019Termination of appointment of Anthony Marshall as a director on 21 June 2019 (1 page)
19 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
14 November 2018Confirmation statement made on 6 November 2018 with updates (7 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
24 January 2018Appointment of Mrs Anna Maria Cowdery as a director on 19 January 2018 (2 pages)
15 January 2018Termination of appointment of Sarah Kate Noake as a director on 15 January 2018 (1 page)
15 January 2018Termination of appointment of Sarah Kate Noake as a director on 15 January 2018 (1 page)
6 November 2017Confirmation statement made on 6 November 2017 with updates (7 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (7 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 November 2016Confirmation statement made on 6 November 2016 with updates (8 pages)
21 November 2016Confirmation statement made on 6 November 2016 with updates (8 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
10 February 2016Termination of appointment of Millicent Kitty Challis as a director on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Millicent Kitty Challis as a director on 10 February 2016 (1 page)
18 December 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
18 December 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
22 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 30
(9 pages)
22 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 30
(9 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 December 2014Appointment of Sarah Kate Noake as a director on 17 November 2014 (2 pages)
30 December 2014Appointment of Sarah Kate Noake as a director on 17 November 2014 (2 pages)
26 November 2014Termination of appointment of John Darsley as a director on 25 November 2014 (1 page)
26 November 2014Termination of appointment of John Darsley as a director on 25 November 2014 (1 page)
22 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 30
(9 pages)
22 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 30
(9 pages)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 30
(9 pages)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 30
(9 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (9 pages)
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (9 pages)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (9 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (9 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (9 pages)
22 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (9 pages)
23 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (15 pages)
23 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (15 pages)
8 October 2009Register inspection address has been changed (1 page)
8 October 2009Register inspection address has been changed (1 page)
27 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 May 2009Secretary's change of particulars / robert heald / 28/05/2009 (2 pages)
29 May 2009Secretary's change of particulars / robert heald / 28/05/2009 (2 pages)
21 April 2009Appointment terminated director robert jones (1 page)
21 April 2009Appointment terminated director robert jones (1 page)
24 November 2008Return made up to 20/11/08; full list of members (13 pages)
24 November 2008Return made up to 20/11/08; full list of members (13 pages)
5 November 2008Director appointed mr anthony ronald marshall (1 page)
5 November 2008Director appointed mr anthony ronald marshall (1 page)
4 November 2008Director appointed mr john arthur darsley (1 page)
4 November 2008Director appointed mr john arthur darsley (1 page)
9 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 March 2008Appointment terminated director barbara riddell (1 page)
18 March 2008Appointment terminated director barbara riddell (1 page)
13 March 2008Appointment terminated director glenn webster (1 page)
13 March 2008Appointment terminated director glenn webster (1 page)
20 November 2007Return made up to 20/11/07; full list of members (9 pages)
20 November 2007Return made up to 20/11/07; full list of members (9 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
20 August 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 August 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 November 2006Return made up to 20/11/06; full list of members (9 pages)
27 November 2006Return made up to 20/11/06; full list of members (9 pages)
12 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 January 2006Return made up to 20/11/05; full list of members (16 pages)
13 January 2006Return made up to 20/11/05; full list of members (16 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
26 August 2005Accounts for a small company made up to 30 June 2005 (6 pages)
26 August 2005Accounts for a small company made up to 30 June 2005 (6 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
1 August 2005New secretary appointed (2 pages)
1 August 2005Registered office changed on 01/08/05 from: 53 old woking road west byfleet surrey KT14 6LF (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005New secretary appointed (2 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005Registered office changed on 01/08/05 from: 53 old woking road west byfleet surrey KT14 6LF (1 page)
14 December 2004Return made up to 20/11/04; change of members (8 pages)
14 December 2004Return made up to 20/11/04; change of members (8 pages)
7 October 2004Full accounts made up to 30 June 2004 (11 pages)
7 October 2004Full accounts made up to 30 June 2004 (11 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
15 December 2003Return made up to 20/11/03; no change of members (8 pages)
15 December 2003Return made up to 20/11/03; no change of members (8 pages)
3 October 2003Full accounts made up to 30 June 2003 (11 pages)
3 October 2003Full accounts made up to 30 June 2003 (11 pages)
12 December 2002Return made up to 20/11/02; full list of members (18 pages)
12 December 2002Return made up to 20/11/02; full list of members (18 pages)
6 October 2002Full accounts made up to 30 June 2002 (11 pages)
6 October 2002Full accounts made up to 30 June 2002 (11 pages)
28 November 2001Return made up to 20/11/01; change of members (7 pages)
28 November 2001Return made up to 20/11/01; change of members (7 pages)
18 October 2001Full accounts made up to 30 June 2001 (11 pages)
18 October 2001Full accounts made up to 30 June 2001 (11 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
8 December 2000Return made up to 20/11/00; change of members (7 pages)
8 December 2000Return made up to 20/11/00; change of members (7 pages)
13 October 2000Full accounts made up to 30 June 2000 (11 pages)
13 October 2000Full accounts made up to 30 June 2000 (11 pages)
22 December 1999Return made up to 20/11/99; full list of members (12 pages)
22 December 1999Return made up to 20/11/99; full list of members (12 pages)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
15 October 1999Full accounts made up to 30 June 1999 (11 pages)
15 October 1999Full accounts made up to 30 June 1999 (11 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
14 December 1998Return made up to 20/11/98; change of members (8 pages)
14 December 1998Return made up to 20/11/98; change of members (8 pages)
23 October 1998Full accounts made up to 30 June 1998 (11 pages)
23 October 1998Full accounts made up to 30 June 1998 (11 pages)
16 December 1997Return made up to 20/11/97; change of members (8 pages)
16 December 1997Return made up to 20/11/97; change of members (8 pages)
23 September 1997Full accounts made up to 30 June 1997 (11 pages)
23 September 1997Full accounts made up to 30 June 1997 (11 pages)
11 December 1996Return made up to 20/11/96; full list of members (13 pages)
11 December 1996Return made up to 20/11/96; full list of members (13 pages)
7 October 1996Full accounts made up to 30 June 1996 (10 pages)
7 October 1996Full accounts made up to 30 June 1996 (10 pages)
13 December 1995Return made up to 20/11/95; change of members (8 pages)
13 December 1995Return made up to 20/11/95; change of members (8 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Director resigned (2 pages)
6 September 1995Accounts for a small company made up to 30 June 1995 (10 pages)
6 September 1995Accounts for a small company made up to 30 June 1995 (10 pages)
27 February 1984Incorporation (19 pages)
27 February 1984Incorporation (19 pages)