Reddings Court Residents Limited ALVECHURCH


Founded in 1984, Reddings Court Residents, classified under reg no. 01833280 is an active company. Currently registered at 40 Bear Hill B48 7JX, Alvechurch the company has been in the business for 40 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 3 directors, namely Debbie D., Paul D. and Gillian A.. Of them, Gillian A. has been with the company the longest, being appointed on 24 January 2005 and Debbie D. and Paul D. have been with the company for the least time - from 19 April 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Reddings Court Residents Limited Address / Contact

Office Address 40 Bear Hill
Town Alvechurch
Post code B48 7JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01833280
Date of Incorporation Mon, 16th Jul 1984
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Debbie D.

Position: Director

Appointed: 19 April 2023

Paul D.

Position: Director

Appointed: 19 April 2023

Gillian A.

Position: Director

Appointed: 24 January 2005

Jacob G.

Position: Director

Appointed: 25 January 2012

Resigned: 29 June 2018

Lesley M.

Position: Director

Appointed: 26 June 2011

Resigned: 05 July 2016

Debbie D.

Position: Director

Appointed: 26 June 2011

Resigned: 26 January 2021

Sarah A.

Position: Director

Appointed: 26 June 2011

Resigned: 30 March 2016

Sarah A.

Position: Secretary

Appointed: 26 July 2000

Resigned: 18 November 2008

Stefan R.

Position: Director

Appointed: 26 July 2000

Resigned: 23 October 2003

Frank A.

Position: Director

Appointed: 26 July 2000

Resigned: 22 January 2005

Atika K.

Position: Secretary

Appointed: 20 April 1999

Resigned: 16 June 2000

Attika K.

Position: Director

Appointed: 01 December 1998

Resigned: 31 March 2002

Gregory B.

Position: Director

Appointed: 12 April 1996

Resigned: 20 April 1999

David C.

Position: Secretary

Appointed: 12 February 1996

Resigned: 01 December 1997

Kate C.

Position: Director

Appointed: 01 December 1995

Resigned: 25 March 2000

Kate C.

Position: Secretary

Appointed: 01 December 1995

Resigned: 20 April 1999

John D.

Position: Director

Appointed: 29 March 1994

Resigned: 12 April 1996

Victoria N.

Position: Secretary

Appointed: 29 March 1994

Resigned: 12 February 1996

Barbara A.

Position: Secretary

Appointed: 29 September 1991

Resigned: 01 December 1995

Frank A.

Position: Director

Appointed: 29 September 1991

Resigned: 10 April 2011

Andrew H.

Position: Director

Appointed: 29 September 1991

Resigned: 26 February 1993

Paul S.

Position: Director

Appointed: 29 September 1991

Resigned: 26 February 1993

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is Gillian A. This PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares.

Gillian A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth17 95724 547100100      
Balance Sheet
Current Assets26 22431 26419 951100100100100100100100
Net Assets Liabilities    100100100100100100
Net Assets Liabilities Including Pension Asset Liability17 95724 547100100      
Reserves/Capital
Shareholder Funds17 95724 547100100      
Other
Average Number Employees During Period     22   
Net Current Assets Liabilities20 51526 03519 351100100100100100100100
Total Assets Less Current Liabilities20 51526 035100100100100100100100100
Accruals Deferred Income2 5581 4881 496       
Creditors Due Within One Year5 7095 229600       
Provisions For Liabilities Charges  1       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 27th, December 2023
Free Download (3 pages)

Company search

Advertisements