Company Name37A Redington Road Management Company Limited
Company StatusActive
Company Number05332248
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 January 2005(19 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMartin Stanley Gordon
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(1 year, 5 months after company formation)
Appointment Duration17 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Director NameMr Martin Roger Collis
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(8 years, 8 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Director NameMrs Valerie Chalfen
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2013(8 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Director NameMr Graham Anthony Rubin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2013(8 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Director NameJune Violet Beckley
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lands End
Elstree
Borehamwood
Hertfordshire
WD6 3DL
Secretary NameSimon Charles Derek Beckley
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 High Street
Epping
Essex
CM16 4AB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed06 July 2006(1 year, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 26 May 2020)
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL

Location

Registered AddressC/O Elco Accounting
24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End25 December

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

19 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
29 August 2023Micro company accounts made up to 25 December 2022 (3 pages)
26 January 2023Termination of appointment of Graham Anthony Rubin as a director on 22 February 2022 (1 page)
26 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
8 September 2022Micro company accounts made up to 25 December 2021 (3 pages)
4 February 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 25 December 2020 (5 pages)
27 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 25 December 2019 (5 pages)
26 June 2020Director's details changed for Martin Stanley Gordon on 1 June 2020 (2 pages)
25 June 2020Director's details changed for Mr Martin Roger Collis on 1 June 2020 (2 pages)
25 June 2020Director's details changed for Mrs Valerie Chalfen on 1 June 2020 (2 pages)
25 June 2020Director's details changed for Mr Graham Anthony Rubin on 1 June 2020 (2 pages)
25 June 2020Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 25 June 2020 (1 page)
28 May 2020Director's details changed for Martin Stanley Gordon on 26 May 2020 (2 pages)
26 May 2020Director's details changed for Mr Graham Anthony Rubin on 26 May 2020 (2 pages)
26 May 2020Director's details changed for Mr Martin Roger Collis on 26 May 2020 (2 pages)
26 May 2020Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 26 May 2020 (1 page)
26 May 2020Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary on 26 May 2020 (1 page)
26 May 2020Director's details changed for Mrs Valerie Chalfen on 26 May 2020 (2 pages)
30 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 25 December 2018 (9 pages)
18 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 25 December 2017 (6 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 25 December 2016 (7 pages)
11 September 2017Accounts for a dormant company made up to 25 December 2016 (7 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
24 January 2017Secretary's details changed for Bushey Secretaries and Registrars Limited on 10 October 2016 (1 page)
24 January 2017Secretary's details changed for Bushey Secretaries and Registrars Limited on 10 October 2016 (1 page)
18 March 2016Annual return made up to 13 January 2016 no member list (4 pages)
18 March 2016Annual return made up to 13 January 2016 no member list (4 pages)
18 March 2016Accounts for a dormant company made up to 25 December 2015 (7 pages)
18 March 2016Accounts for a dormant company made up to 25 December 2015 (7 pages)
5 November 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page)
23 April 2015Accounts for a dormant company made up to 25 December 2014 (7 pages)
23 April 2015Accounts for a dormant company made up to 25 December 2014 (7 pages)
9 February 2015Annual return made up to 13 January 2015 no member list (5 pages)
9 February 2015Annual return made up to 13 January 2015 no member list (5 pages)
21 October 2014Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 21 October 2014 (1 page)
21 October 2014Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 21 October 2014 (1 page)
11 March 2014Director's details changed for Martin Stanley Gordon on 1 January 2014 (2 pages)
11 March 2014Annual return made up to 13 January 2014 no member list (4 pages)
11 March 2014Director's details changed for Martin Stanley Gordon on 1 January 2014 (2 pages)
11 March 2014Annual return made up to 13 January 2014 no member list (4 pages)
11 March 2014Director's details changed for Martin Stanley Gordon on 1 January 2014 (2 pages)
20 January 2014Accounts for a dormant company made up to 25 December 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 25 December 2013 (2 pages)
4 November 2013Director's details changed for Mr Graham Anthony Rubin on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Graham Anthony Rubin on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Graham Anthony Rubin on 4 November 2013 (2 pages)
28 October 2013Appointment of Mr Graham Anthony Rubin as a director (2 pages)
28 October 2013Appointment of Mr Graham Anthony Rubin as a director (2 pages)
21 October 2013Appointment of Mr Martin Roger Collis as a director (2 pages)
21 October 2013Appointment of Mr Martin Roger Collis as a director (2 pages)
16 October 2013Appointment of Mrs Valerie Chalfen as a director (2 pages)
16 October 2013Appointment of Mrs Valerie Chalfen as a director (2 pages)
20 February 2013Accounts for a dormant company made up to 25 December 2012 (2 pages)
20 February 2013Accounts for a dormant company made up to 25 December 2012 (2 pages)
14 January 2013Annual return made up to 13 January 2013 no member list (3 pages)
14 January 2013Annual return made up to 13 January 2013 no member list (3 pages)
6 March 2012Total exemption full accounts made up to 25 December 2011 (5 pages)
6 March 2012Total exemption full accounts made up to 25 December 2011 (5 pages)
30 January 2012Annual return made up to 13 January 2012 no member list (3 pages)
30 January 2012Annual return made up to 13 January 2012 no member list (3 pages)
8 June 2011Total exemption full accounts made up to 25 December 2010 (5 pages)
8 June 2011Total exemption full accounts made up to 25 December 2010 (5 pages)
1 February 2011Annual return made up to 13 January 2011 no member list (3 pages)
1 February 2011Annual return made up to 13 January 2011 no member list (3 pages)
23 September 2010Total exemption full accounts made up to 25 December 2009 (5 pages)
23 September 2010Total exemption full accounts made up to 25 December 2009 (5 pages)
23 July 2010Termination of appointment of June Beckley as a director (1 page)
23 July 2010Termination of appointment of June Beckley as a director (1 page)
3 February 2010Director's details changed for June Violet Beckley on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
3 February 2010Director's details changed for June Violet Beckley on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 13 January 2010 no member list (3 pages)
3 February 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 13 January 2010 no member list (3 pages)
3 February 2010Director's details changed for June Violet Beckley on 1 October 2009 (2 pages)
19 November 2009Total exemption full accounts made up to 25 December 2008 (5 pages)
19 November 2009Total exemption full accounts made up to 25 December 2008 (5 pages)
22 May 2009Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
22 May 2009Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
2 February 2009Annual return made up to 13/01/09 (2 pages)
2 February 2009Annual return made up to 13/01/09 (2 pages)
17 June 2008Total exemption full accounts made up to 25 December 2007 (5 pages)
17 June 2008Total exemption full accounts made up to 25 December 2007 (5 pages)
3 March 2008Annual return made up to 13/01/08 (2 pages)
3 March 2008Annual return made up to 13/01/08 (2 pages)
25 March 2007Annual return made up to 13/01/07 (3 pages)
25 March 2007Annual return made up to 13/01/07 (3 pages)
25 March 2007Total exemption full accounts made up to 25 December 2006 (5 pages)
25 March 2007Total exemption full accounts made up to 25 December 2006 (5 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
18 December 2006Accounting reference date shortened from 31/01/07 to 25/12/06 (1 page)
18 December 2006Accounting reference date shortened from 31/01/07 to 25/12/06 (1 page)
13 November 2006Total exemption full accounts made up to 31 January 2006 (3 pages)
13 November 2006Total exemption full accounts made up to 31 January 2006 (3 pages)
18 August 2006Registered office changed on 18/08/06 from: 3 lands end elstree hertfordshire WD6 3DL (1 page)
18 August 2006New secretary appointed (2 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006Registered office changed on 18/08/06 from: 3 lands end elstree hertfordshire WD6 3DL (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006New secretary appointed (2 pages)
2 March 2006Annual return made up to 13/01/06 (3 pages)
2 March 2006Annual return made up to 13/01/06 (3 pages)
9 February 2005Director resigned (1 page)
9 February 2005Secretary resigned;director resigned (1 page)
9 February 2005Secretary resigned;director resigned (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005New secretary appointed (2 pages)
13 January 2005Incorporation (16 pages)
13 January 2005Incorporation (16 pages)