Redmayne Drive Management Company Limited CHIGWELL


Redmayne Drive Management Company started in year 2001 as Private Limited Company with registration number 04219547. The Redmayne Drive Management Company company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Chigwell at 182a Manford Way. Postal code: IG7 4DG.

The company has 2 directors, namely Laura H., Ronald C.. Of them, Ronald C. has been with the company the longest, being appointed on 14 March 2023 and Laura H. has been with the company for the least time - from 5 April 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Redmayne Drive Management Company Limited Address / Contact

Office Address 182a Manford Way
Town Chigwell
Post code IG7 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04219547
Date of Incorporation Fri, 18th May 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Laura H.

Position: Director

Appointed: 05 April 2024

Manage My Block Limited

Position: Corporate Secretary

Appointed: 14 August 2023

Ronald C.

Position: Director

Appointed: 14 March 2023

David C.

Position: Secretary

Appointed: 17 March 2023

Resigned: 14 August 2023

Patricia S.

Position: Director

Appointed: 03 May 2007

Resigned: 10 May 2023

David S.

Position: Director

Appointed: 10 November 2005

Resigned: 18 April 2023

Ronald C.

Position: Director

Appointed: 12 January 2005

Resigned: 31 December 2015

John P.

Position: Secretary

Appointed: 01 January 2004

Resigned: 17 March 2023

Equity Co Secretaries Limited

Position: Corporate Secretary

Appointed: 10 April 2003

Resigned: 01 January 2004

Equity Asset Management Company Secretarial Limited

Position: Corporate Secretary

Appointed: 14 July 2002

Resigned: 10 April 2003

Geraldine C.

Position: Director

Appointed: 21 May 2001

Resigned: 12 May 2023

Colin W.

Position: Director

Appointed: 21 May 2001

Resigned: 20 May 2019

Susan B.

Position: Director

Appointed: 21 May 2001

Resigned: 01 January 2009

Peter C.

Position: Director

Appointed: 21 May 2001

Resigned: 04 February 2014

June G.

Position: Director

Appointed: 21 May 2001

Resigned: 11 February 2002

Ann J.

Position: Director

Appointed: 21 May 2001

Resigned: 20 August 2003

Victoria T.

Position: Director

Appointed: 21 May 2001

Resigned: 14 September 2007

David B.

Position: Director

Appointed: 21 May 2001

Resigned: 30 June 2006

Kemsley Whiteley & Ferris Limited

Position: Corporate Secretary

Appointed: 21 May 2001

Resigned: 14 July 2002

Dorothy H.

Position: Director

Appointed: 21 May 2001

Resigned: 12 May 2023

Andrew F.

Position: Director

Appointed: 18 May 2001

Resigned: 21 May 2001

Marlene E.

Position: Secretary

Appointed: 18 May 2001

Resigned: 21 May 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand92 36888 79471 97681 34979 50868 034
Current Assets108 676110 167103 084116 352120 716118 782
Debtors16 30821 37331 10835 00341 20850 748
Net Assets Liabilities94 57594 63192 250101 52699 80497 820
Other
Accrued Liabilities Deferred Income7 1398 5353 7947 74713 79413 844
Accumulated Depreciation Impairment Property Plant Equipment 54 52554 52554 52554 52554 525
Average Number Employees During Period  144 
Creditors7 5969 0314 3298 32114 40714 457
Depreciation Rate Used For Property Plant Equipment 66666
Investments727272727272
Investments Fixed Assets727272727272
Investments In Group Undertakings727272727272
Net Current Assets Liabilities101 080101 13698 755108 031106 309104 325
Number Shares Issued Fully Paid727272727272
Other Creditors457496535574613613
Par Value Share 11111
Property Plant Equipment Gross Cost 54 52554 52554 52554 52554 525
Total Assets Less Current Liabilities101 152101 20898 827108 103106 381104 397
Trade Debtors Trade Receivables16 30821 37331 10835 00341 20850 748

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 6th, September 2023
Free Download (8 pages)

Company search