Reddings Management Company Limited BIRMINGHAM


Founded in 1981, Reddings Management Company, classified under reg no. 01575502 is an active company. Currently registered at 54 Hagley Road B16 8PE, Birmingham the company has been in the business for fourty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 4 directors, namely Mansol R., Amit M. and Margaret D. and others. Of them, Stanley M. has been with the company the longest, being appointed on 14 June 1991 and Mansol R. has been with the company for the least time - from 24 August 2017. At present 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 Management Company Limited Address / Contact

Office Address 54 Hagley Road
Town Birmingham
Post code B16 8PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01575502
Date of Incorporation Tue, 21st Jul 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Pennycuick Collins Limited

Position: Corporate Secretary

Appointed: 13 April 2022

Mansol R.

Position: Director

Appointed: 24 August 2017

Amit M.

Position: Director

Appointed: 15 September 2015

Margaret D.

Position: Director

Appointed: 03 August 2015

Stanley M.

Position: Director

Appointed: 14 June 1991

Stephen P.

Position: Director

Appointed: 29 May 2019

Resigned: 11 May 2022

Daniel Z.

Position: Director

Appointed: 24 August 2017

Resigned: 09 November 2018

Lyndsey C.

Position: Secretary

Appointed: 10 August 2017

Resigned: 13 April 2022

Peter D.

Position: Secretary

Appointed: 15 April 2016

Resigned: 10 August 2017

Maureen W.

Position: Director

Appointed: 21 February 2011

Resigned: 28 September 2021

Bright Willis Limited

Position: Corporate Secretary

Appointed: 03 April 2009

Resigned: 14 April 2016

Rachel A.

Position: Director

Appointed: 01 January 2007

Resigned: 30 April 2008

Brett W.

Position: Secretary

Appointed: 24 May 2004

Resigned: 03 April 2009

Mary M.

Position: Director

Appointed: 15 September 2003

Resigned: 29 May 2018

Kevin L.

Position: Director

Appointed: 24 June 1998

Resigned: 14 February 2011

Kirsten J.

Position: Director

Appointed: 24 June 1997

Resigned: 02 June 2005

Yetunde W.

Position: Director

Appointed: 10 April 1997

Resigned: 25 October 2012

Paul C.

Position: Secretary

Appointed: 12 February 1997

Resigned: 24 May 2004

Kevin L.

Position: Director

Appointed: 10 July 1995

Resigned: 02 February 1997

Gary B.

Position: Secretary

Appointed: 31 March 1994

Resigned: 11 February 1997

Hilda F.

Position: Director

Appointed: 14 June 1991

Resigned: 20 April 2000

Jean D.

Position: Director

Appointed: 14 June 1991

Resigned: 24 June 1997

Paul C.

Position: Secretary

Appointed: 14 June 1991

Resigned: 31 March 1994

Peter M.

Position: Director

Appointed: 14 June 1991

Resigned: 14 August 1992

Yvonne L.

Position: Director

Appointed: 14 June 1991

Resigned: 10 January 1996

Hugh J.

Position: Director

Appointed: 14 June 1991

Resigned: 31 October 2002

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 29th, September 2023
Free Download (2 pages)

Company search

Advertisements