Redhayes Management Company Limited EXETER


Redhayes Management Company Limited is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) situated at Woodwater House, Pynes Hill, Exeter EX2 5WR. Incorporated on 2018-06-01, this 5-year-old company is run by 8 directors.
Director Grayham T., appointed on 18 January 2023. Director Kee T., appointed on 16 December 2022. Director Christopher F., appointed on 01 May 2022.
The company is categorised as "residents property management" (Standard Industrial Classification: 98000).
The latest confirmation statement was filed on 2023-05-31 and the deadline for the next filing is 2024-06-14. Moreover, the annual accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Redhayes Management Company Limited Address / Contact

Office Address Woodwater House
Office Address2 Pynes Hill
Town Exeter
Post code EX2 5WR
Country of origin United Kingdom

Company Information / Profile

Registration Number 11392940
Date of Incorporation Fri, 1st Jun 2018
Industry Residents property management
End of financial Year 30th June
Company age 6 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Grayham T.

Position: Director

Appointed: 18 January 2023

Kee T.

Position: Director

Appointed: 16 December 2022

Christopher F.

Position: Director

Appointed: 01 May 2022

Damon B.

Position: Director

Appointed: 07 March 2022

Scott M.

Position: Director

Appointed: 03 March 2020

Nicki R.

Position: Director

Appointed: 28 October 2019

Daniel H.

Position: Director

Appointed: 29 May 2019

Michelmores Secretaries Limited

Position: Corporate Secretary

Appointed: 01 June 2018

Paul W.

Position: Director

Appointed: 01 June 2018

Andrew A.

Position: Director

Appointed: 25 August 2022

Resigned: 18 January 2023

Timothy D.

Position: Director

Appointed: 26 April 2021

Resigned: 16 December 2022

Dafydd L.

Position: Director

Appointed: 30 June 2020

Resigned: 26 April 2021

Robert H.

Position: Director

Appointed: 29 May 2019

Resigned: 07 March 2022

Richard W.

Position: Director

Appointed: 20 July 2018

Resigned: 25 August 2022

Alan H.

Position: Director

Appointed: 20 July 2018

Resigned: 03 March 2020

Matthew B.

Position: Director

Appointed: 01 June 2018

Resigned: 30 June 2020

Mark H.

Position: Director

Appointed: 01 June 2018

Resigned: 28 October 2019

Nicholas H.

Position: Director

Appointed: 01 June 2018

Resigned: 01 May 2022

People with significant control

The list of persons with significant control that own or have control over the company is made up of 7 names. As BizStats established, there is Bdw Trading Limited from Coalville, England. The abovementioned PSC is categorised as "a private limited company", has 25-50% voting rights. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Persimmon Homes Limited that put York, United Kingdom as the address. This PSC has a legal form of "a private limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights. Then there is Persimmon Homes Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a private limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Bdw Trading Limited

Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, LE67 1UF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 11 January 2019
Nature of control: 25-50% voting rights

Persimmon Homes Limited

Persimmon House Fulford, York, YO19 4FE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 1 November 2019
Nature of control: 25-50% voting rights

Persimmon Homes Limited

Persimmon House Fulford, York, YO19 4FE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 29 May 2019
Ceased on 12 June 2019
Nature of control: 25-50% voting rights

Cavanna Homes (Devon) Limited

Cavanna House Riviera Park, Nicholson Road, Torquay, Devon, TQ2 7TD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 11 January 2019
Ceased on 12 June 2019
Nature of control: 25-50% voting rights

Cavanna Homes (West Country) Limited

Cavanna House Riviera Park, Nicholson Road, Torquay, Devon, TQ2 7TD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 11 January 2019
Ceased on 12 June 2019
Nature of control: 25-50% voting rights

Eagle One Mmiii Limited

Eagle House 1 Babbage Way, Exeter Science Park, Exeter, Devon, EX5 2FN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 11 January 2019
Ceased on 29 May 2019
Nature of control: 25-50% voting rights

Michelmores Nominees Limited

Woodwater House Pynes Hill, Exeter, Devon, EX2 5WR

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 02830695
Notified on 1 June 2018
Ceased on 8 January 2019
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
On 20th June 2023 director's details were changed
filed on: 20th, June 2023
Free Download (2 pages)

Company search

Advertisements