Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REDRUTH HOUSE(SUTTON)RESIDENTS COMPANY LIMITED
Company Information for

REDRUTH HOUSE(SUTTON)RESIDENTS COMPANY LIMITED

REED & WOODS 1 SOUTH PARADE, 5 STAFFORD ROAD, WALLINGTON, SURREY, SM6 9AJ,
Company Registration Number
00894979
Private Limited Company
Active

Company Overview

About Redruth House(sutton)residents Company Ltd
REDRUTH HOUSE(SUTTON)RESIDENTS COMPANY LIMITED was founded on 1966-12-30 and has its registered office in Wallington. The organisation's status is listed as "Active". Redruth House(sutton)residents Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
REDRUTH HOUSE(SUTTON)RESIDENTS COMPANY LIMITED
 
Legal Registered Office
REED & WOODS 1 SOUTH PARADE
5 STAFFORD ROAD
WALLINGTON
SURREY
SM6 9AJ
Other companies in SM7
 
Filing Information
Company Number 00894979
Company ID Number 00894979
Date formed 1966-12-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-07 00:37:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDRUTH HOUSE(SUTTON)RESIDENTS COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REDRUTH HOUSE(SUTTON)RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STEWART REED
Company Secretary 2015-10-12
SUSAN ANNE BASSINGHAM
Director 2007-07-04
CHRISTINE SUSAN BOWDEN
Director 2017-11-13
JASON BRETT SEIGEL
Director 2014-10-23
PAUL HOWARD TAYLOR
Director 2003-10-06
FRANCESCA ANNE TODD
Director 2015-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HAROLD GALLOP
Director 1997-02-17 2017-11-13
EDWARD JOHN DURBIN
Director 2004-10-11 2017-03-20
PATRICIA ELLALINE PROCTOR
Director 2015-06-11 2016-10-16
NAJLA DAHER MATTAR
Director 1991-07-11 2016-04-19
PETER SIDNEY STEWARD
Director 1997-12-01 2016-04-13
PATRICIA ELLALINE PROCTOR
Company Secretary 1991-07-11 2015-10-12
PATRICIA ELLALINE PROCTOR
Director 2015-10-12 2015-10-12
MERVYN JAMES STEVENS
Director 2012-02-15 2015-06-11
CHRISTOPHER BUTT
Director 2013-10-24 2014-10-23
FREDERICK DAVID BUSH
Director 2004-10-11 2014-09-10
CHRISTOPHER CHARLES WELLINGTON
Director 2006-01-17 2014-09-10
CHRISTOPHER JOHN DEAR
Director 2009-10-12 2012-02-15
THOMAS EDWIN FOWKES
Director 2006-01-17 2008-08-06
FRANCES FOWKES
Company Secretary 2007-07-04 2007-08-24
RICHARD COLIN COOPER
Director 2006-01-17 2007-07-04
ANN-MARIE HIGHMAN
Director 2004-10-11 2005-11-09
JENNIFER BARBARA ALISON PHILLPOT
Director 2003-10-06 2005-11-08
GERALD FRANK PUDNEY
Director 1996-09-23 2005-10-24
FLORENCE EMILY GREEN
Director 1991-07-11 2002-09-12
CLARE TIERNEY
Director 1999-09-08 2002-04-01
PATRICIA ELLALINE PROCTOR
Director 1991-07-11 1998-09-09
KEITH RENDELL DAVIES
Director 1991-07-11 1997-10-31
JAMES DOUGLAS MACKAY
Director 1992-03-02 1996-09-30
PETER JOHN TODD
Director 1991-07-11 1994-04-05
GERALD FRANK PUDNEY
Director 1991-07-11 1992-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCESCA ANNE TODD CAPITA HEALTH HOLDINGS LIMITED Director 2018-05-25 CURRENT 2007-10-31 Active
FRANCESCA ANNE TODD CARDIFF RESEARCH CONSORTIUM LIMITED Director 2018-05-25 CURRENT 2000-04-03 Liquidation
FRANCESCA ANNE TODD CAPITA INSURANCE SERVICES GROUP LIMITED Director 2018-03-05 CURRENT 1993-01-07 Liquidation
FRANCESCA ANNE TODD FORTEK COMPUTERS LIMITED Director 2018-03-05 CURRENT 1981-09-28 Liquidation
FRANCESCA ANNE TODD ELSWORTH SYKES PARTNERSHIP LIMITED Director 2018-03-05 CURRENT 1982-01-15 Liquidation
FRANCESCA ANNE TODD ELSWORTH SYKES TRUSTEE LIMITED Director 2018-03-05 CURRENT 1986-08-14 Liquidation
FRANCESCA ANNE TODD ESPM PROJECT MANAGEMENT LIMITED Director 2018-03-05 CURRENT 1992-06-09 Liquidation
FRANCESCA ANNE TODD BSI HOLDINGS LIMITED Director 2018-03-05 CURRENT 2003-07-21 Liquidation
FRANCESCA ANNE TODD CAPITA HARTSHEAD SOLUTIONS LIMITED Director 2018-03-05 CURRENT 2004-10-22 Liquidation
FRANCESCA ANNE TODD CAPITA (06413358) LIMITED Director 2018-03-05 CURRENT 2007-10-31 Liquidation
FRANCESCA ANNE TODD CAPITA MEMBERSHIP MANAGEMENT ONLINE LIMITED Director 2018-03-05 CURRENT 2008-10-09 Liquidation
FRANCESCA ANNE TODD AGHOCO 1005 LIMITED Director 2018-03-05 CURRENT 2009-11-09 Active
FRANCESCA ANNE TODD S.G. INGRAM : ACTUARY LIMITED Director 2018-03-05 CURRENT 1988-11-25 Liquidation
FRANCESCA ANNE TODD MULTI-TECH CONTRACTS LIMITED Director 2018-03-05 CURRENT 1992-09-22 Liquidation
FRANCESCA ANNE TODD S3DC LIMITED Director 2018-03-05 CURRENT 2009-11-11 Liquidation
FRANCESCA ANNE TODD SETTLEMENT INTEGRATED SOLUTIONS LIMITED Director 2018-03-05 CURRENT 2010-03-29 Liquidation
FRANCESCA ANNE TODD BROKERS EDUCATIONAL SUPPLY TEACHERS UNDERWRITING AGENCY LIMITED Director 2018-03-05 CURRENT 1985-09-25 Liquidation
FRANCESCA ANNE TODD CAPITA HARTSHEAD PENSIONS LIMITED Director 2018-03-05 CURRENT 1989-03-09 Liquidation
FRANCESCA ANNE TODD CAPITA SIP SERVICES LIMITED Director 2018-03-05 CURRENT 1995-06-14 Liquidation
FRANCESCA ANNE TODD ELSWORTH SYKES NORTHERN LIMITED Director 2018-03-05 CURRENT 1996-01-12 Liquidation
FRANCESCA ANNE TODD ORBIT BENEFITS LIMITED Director 2018-03-05 CURRENT 1999-09-08 Liquidation
FRANCESCA ANNE TODD CARDIFF RESEARCH CONSORTIUM (HOG) LIMITED Director 2018-03-05 CURRENT 2001-02-27 Liquidation
FRANCESCA ANNE TODD CAPITA AURORA LEASING LIMITED Director 2018-03-05 CURRENT 2002-12-11 Liquidation
FRANCESCA ANNE TODD MAGNOS (HOLDINGS) LIMITED Director 2018-03-05 CURRENT 2003-11-13 Liquidation
FRANCESCA ANNE TODD CAPITA HARTSHEAD TRACING SOLUTIONS LIMITED Director 2018-03-05 CURRENT 2004-03-19 Liquidation
FRANCESCA ANNE TODD AGHOCO 1018 LIMITED Director 2018-03-05 CURRENT 2009-12-23 Liquidation
FRANCESCA ANNE TODD AMT-SYBEX (NI) LIMITED Director 2018-03-05 CURRENT 1990-03-21 Liquidation
FRANCESCA ANNE TODD INTER-CITY PAGING LIMITED Director 2018-03-05 CURRENT 1982-06-16 Liquidation
FRANCESCA ANNE TODD PIFC CONSULTING LIMITED Director 2018-03-05 CURRENT 1983-09-09 Liquidation
FRANCESCA ANNE TODD ORANGE BUS LIMITED Director 2018-03-05 CURRENT 2002-05-22 Liquidation
FRANCESCA ANNE TODD CAPITA WEALTH AND DISTRIBUTION SERVICES LIMITED Director 2018-03-05 CURRENT 2005-09-29 Liquidation
FRANCESCA ANNE TODD LANGUAGE LINE TI LIMITED Director 2017-06-30 CURRENT 2004-05-07 Active
FRANCESCA ANNE TODD CAPITA SCOTLAND GENERAL PARTNER (PENSION) LIMITED Director 2017-06-30 CURRENT 2012-10-15 Liquidation
FRANCESCA ANNE TODD CAPITA MCLARENS LIMITED Director 2016-12-29 CURRENT 1939-05-13 Liquidation
FRANCESCA ANNE TODD CAPITA IT SERVICES (BSF) HOLDINGS LIMITED Director 2016-12-14 CURRENT 2005-10-17 Liquidation
FRANCESCA ANNE TODD REPAIR MANAGEMENT SERVICES HOLDINGS LIMITED Director 2016-12-14 CURRENT 2004-10-13 Liquidation
FRANCESCA ANNE TODD RAMESYS EBT LIMITED Director 2016-12-14 CURRENT 2007-12-11 Liquidation
FRANCESCA ANNE TODD LEARNSERVE LIMITED Director 2016-12-14 CURRENT 2002-08-12 Liquidation
FRANCESCA ANNE TODD RAMESYS (UK) LIMITED Director 2016-12-14 CURRENT 1996-09-19 Liquidation
FRANCESCA ANNE TODD CAPITA AESOP TRUSTEES LIMITED Director 2016-11-29 CURRENT 2001-01-29 Dissolved 2017-07-25
FRANCESCA ANNE TODD CAPITA LIFE AND PENSIONS INTERNATIONAL LIMITED Director 2016-11-29 CURRENT 2006-10-02 Active
FRANCESCA ANNE TODD DESIGN & MANAGE EUROPE LIMITED Director 2016-11-29 CURRENT 1988-10-13 Active - Proposal to Strike off
FRANCESCA ANNE TODD INVENTURES LIMITED Director 2016-11-29 CURRENT 2005-03-29 Liquidation
FRANCESCA ANNE TODD CAPITA 03075476 LIMITED Director 2016-11-29 CURRENT 1995-07-04 Liquidation
FRANCESCA ANNE TODD CAPITA CUSTOMER SOLUTIONS (UK) LIMITED Director 2016-09-16 CURRENT 2011-12-19 Active
FRANCESCA ANNE TODD CAPITA PROPERTY AND PLANNING LIMITED Director 2016-07-26 CURRENT 2002-05-20 Liquidation
FRANCESCA ANNE TODD SDP REGENERATION SERVICES 2 LIMITED Director 2016-07-26 CURRENT 2003-01-02 Liquidation
FRANCESCA ANNE TODD WESTHILL CONSULTING LIMITED Director 2016-07-26 CURRENT 2002-10-29 Liquidation
FRANCESCA ANNE TODD CAPITA HELM CORPORATION LIMITED Director 2016-07-26 CURRENT 1990-12-28 Liquidation
FRANCESCA ANNE TODD CCSD SERVICES LIMITED Director 2016-05-27 CURRENT 2005-03-19 Liquidation
FRANCESCA ANNE TODD CAPITA HCH LIMITED Director 2016-05-20 CURRENT 1989-05-15 Active
FRANCESCA ANNE TODD CAPITA HEALTH AND WELLBEING LIMITED Director 2016-05-20 CURRENT 1996-04-09 Liquidation
FRANCESCA ANNE TODD EURISTIX (HOLDINGS) LIMITED Director 2016-01-28 CURRENT 2005-09-15 Liquidation
FRANCESCA ANNE TODD CAPITA ENERGY SERVICES LIMITED Director 2015-11-25 CURRENT 2015-11-25 Liquidation
FRANCESCA ANNE TODD THIRTY THREE GROUP LIMITED Director 2015-05-15 CURRENT 1998-09-04 Active
FRANCESCA ANNE TODD THE WRITE RESEARCH COMPANY LIMITED Director 2015-05-15 CURRENT 2001-08-17 Liquidation
FRANCESCA ANNE TODD SMART PUBLIC LIMITED Director 2015-05-15 CURRENT 2005-11-15 Liquidation
FRANCESCA ANNE TODD NICKALLS ROCHE MCMAHON LIMITED Director 2014-05-16 CURRENT 1996-08-09 Dissolved 2015-12-01
FRANCESCA ANNE TODD PEARCE BUCKLE (DESIGN ENGINEERS) LIMITED Director 2014-05-16 CURRENT 2000-02-14 Dissolved 2015-12-01
FRANCESCA ANNE TODD PEARCE BUCKLE HOLDINGS LIMITED Director 2014-05-16 CURRENT 2002-05-16 Dissolved 2015-12-01
FRANCESCA ANNE TODD EDUCATIONAL SUPPORT SERVICES LTD. Director 2013-11-11 CURRENT 1993-06-01 Dissolved 2014-10-14
FRANCESCA ANNE TODD HOMEMALT LIMITED Director 2013-11-11 CURRENT 1992-02-11 Dissolved 2014-10-21
FRANCESCA ANNE TODD CAPITA TOMKINS LIMITED Director 2013-11-11 CURRENT 1995-12-14 Dissolved 2014-10-14
FRANCESCA ANNE TODD COST AUDITING LIMITED Director 2013-11-11 CURRENT 1996-06-18 Dissolved 2014-11-25
FRANCESCA ANNE TODD ENTRUST PROPERTY SERVICES LIMITED Director 2013-11-11 CURRENT 2006-11-13 Dissolved 2015-01-13
FRANCESCA ANNE TODD EMIS LIMITED Director 2013-11-11 CURRENT 1991-05-17 Dissolved 2014-10-21
FRANCESCA ANNE TODD WOOLF INTERNATIONAL LEISURE LIMITED Director 2013-11-11 CURRENT 1984-12-20 Dissolved 2014-11-25
FRANCESCA ANNE TODD NELSON BAKEWELL LIMITED Director 2013-11-11 CURRENT 1991-03-28 Dissolved 2015-01-13
FRANCESCA ANNE TODD NB PROPERTY AND ESTATE SERVICES LIMITED Director 2013-11-11 CURRENT 1991-11-26 Dissolved 2015-01-13
FRANCESCA ANNE TODD NB REAL ESTATE TRUSTEE LIMITED Director 2013-11-11 CURRENT 2005-10-26 Dissolved 2015-01-13
FRANCESCA ANNE TODD COST AUDITING HOLDINGS LIMITED Director 2013-11-11 CURRENT 2001-12-06 Dissolved 2014-10-21
FRANCESCA ANNE TODD THE DATA BASE (MANCHESTER) LIMITED Director 2013-11-11 CURRENT 1989-01-27 Dissolved 2015-01-13
FRANCESCA ANNE TODD CREST SYSTEMS LIMITED Director 2013-11-11 CURRENT 1986-05-29 Dissolved 2014-10-14
FRANCESCA ANNE TODD CYBERSWORD SOFTWARE LIMITED Director 2013-11-11 CURRENT 1997-09-11 Dissolved 2014-11-25
FRANCESCA ANNE TODD NB ENVIRONMENT LIMITED Director 2013-11-11 CURRENT 2007-08-21 Dissolved 2015-01-13
FRANCESCA ANNE TODD CAPSTAN ASSOCIATES (SOUTH YORKSHIRE) LIMITED Director 2013-11-11 CURRENT 1995-01-20 Dissolved 2014-10-14
FRANCESCA ANNE TODD CAPITA SOFTWARE LIMITED Director 2013-11-11 CURRENT 1996-03-12 Dissolved 2015-05-19
FRANCESCA ANNE TODD SYMONDS TRAVERS MORGAN LIMITED Director 2013-11-11 CURRENT 1994-12-23 Dissolved 2015-10-20
FRANCESCA ANNE TODD G.P.A. HOLDINGS LIMITED Director 2013-11-11 CURRENT 1984-11-09 Dissolved 2015-11-17
FRANCESCA ANNE TODD ELECTRONIC DATA MANAGEMENT LIMITED Director 2013-11-11 CURRENT 1999-02-04 Dissolved 2015-11-17
FRANCESCA ANNE TODD CAPITA LONDON MARKET SERVICES LIMITED Director 2013-11-11 CURRENT 1991-09-18 Dissolved 2015-10-20
FRANCESCA ANNE TODD CAPITA MANAGEMENT CONSULTANCY LIMITED Director 2013-11-11 CURRENT 1983-11-15 Dissolved 2015-10-20
FRANCESCA ANNE TODD CAPITA SYMONDS LIMITED Director 2013-11-11 CURRENT 1996-03-15 Dissolved 2015-11-17
FRANCESCA ANNE TODD CAPITA RAS LTD Director 2013-11-11 CURRENT 1996-03-27 Dissolved 2015-10-20
FRANCESCA ANNE TODD CAPITA SYMONDS GROUP LIMITED Director 2013-11-11 CURRENT 1987-05-14 Dissolved 2016-01-05
FRANCESCA ANNE TODD CAPITA TESTING SERVICES INTERNATIONAL LIMITED Director 2013-11-11 CURRENT 2002-11-25 Dissolved 2016-01-05
FRANCESCA ANNE TODD PENN COMMUNICATIONS LIMITED Director 2013-11-11 CURRENT 1985-11-07 Dissolved 2015-11-17
FRANCESCA ANNE TODD EASTGATE BROKER SERVICES LIMITED Director 2013-11-11 CURRENT 1997-08-19 Dissolved 2016-03-22
FRANCESCA ANNE TODD CAPITA FINANCIAL SERVICES LTD Director 2013-11-11 CURRENT 1986-04-22 Dissolved 2016-03-22
FRANCESCA ANNE TODD CAPITA FM (EXTRA SERVICES) LIMITED Director 2013-11-11 CURRENT 1998-03-13 Dissolved 2016-03-22
FRANCESCA ANNE TODD SYMONDS LIMITED Director 2013-11-11 CURRENT 2002-06-20 Dissolved 2016-10-18
FRANCESCA ANNE TODD DOLPHIN COMPUTER SERVICES LIMITED Director 2013-11-11 CURRENT 1979-10-11 Dissolved 2016-10-18
FRANCESCA ANNE TODD THE OLIVE PARTNERSHIP LIMITED Director 2013-11-11 CURRENT 1999-07-22 Dissolved 2017-01-17
FRANCESCA ANNE TODD CAPITA (02481810) LIMITED Director 2013-11-11 CURRENT 1990-03-15 Dissolved 2017-01-17
FRANCESCA ANNE TODD MPM CAPITA LIMITED Director 2013-11-11 CURRENT 1986-11-05 Dissolved 2017-05-30
FRANCESCA ANNE TODD IRG (PENSION TRUSTEES) LIMITED Director 2013-11-11 CURRENT 1996-10-10 Dissolved 2017-07-25
FRANCESCA ANNE TODD NORTHERN ADMINISTRATION LIMITED Director 2013-11-11 CURRENT 1967-08-09 Dissolved 2017-08-15
FRANCESCA ANNE TODD CAPITA GROSVENOR LIMITED Director 2013-11-11 CURRENT 1995-10-19 Liquidation
FRANCESCA ANNE TODD EQUITABLE HOLDINGS LIMITED Director 2013-11-11 CURRENT 1988-04-05 Active
FRANCESCA ANNE TODD EMERGENCY SERVICES ACADEMY LIMITED Director 2013-11-11 CURRENT 1992-01-29 Liquidation
FRANCESCA ANNE TODD CAPITA INVERITA LIMITED Director 2013-11-11 CURRENT 2002-11-19 Liquidation
FRANCESCA ANNE TODD EQUINOX EMPLOYEE BENEFIT TRUST LIMITED Director 2013-11-11 CURRENT 2004-10-25 Liquidation
FRANCESCA ANNE TODD SECTOR HOLDINGS LIMITED Director 2013-11-11 CURRENT 1996-08-20 Liquidation
FRANCESCA ANNE TODD CAPITA TREASURY SERVICES LIMITED Director 2013-11-11 CURRENT 1991-10-08 Liquidation
FRANCESCA ANNE TODD JOHN CRILLEY LIMITED Director 2013-11-11 CURRENT 1991-09-24 Liquidation
FRANCESCA ANNE TODD EASTGATE INSURANCE MARKET SOLUTIONS LIMITED Director 2013-11-11 CURRENT 1998-01-23 Liquidation
FRANCESCA ANNE TODD MYSHARES LIMITED Director 2013-11-11 CURRENT 1999-03-05 Liquidation
FRANCESCA ANNE TODD NB FINANCE LIMITED Director 2013-11-11 CURRENT 1999-11-24 Liquidation
FRANCESCA ANNE TODD RIPA INTERNATIONAL LIMITED Director 2013-11-11 CURRENT 1991-12-16 Liquidation
FRANCESCA ANNE TODD PROPERTY RESEARCH LIMITED Director 2013-11-11 CURRENT 1988-04-25 Liquidation
FRANCESCA ANNE TODD CAPITA (3498350) LIMITED Director 2013-11-11 CURRENT 1998-01-23 Liquidation
FRANCESCA ANNE TODD TASCOR LIMITED Director 2013-11-11 CURRENT 1998-03-24 Liquidation
FRANCESCA ANNE TODD TWO-TEN COMMUNICATIONS LIMITED Director 2013-11-11 CURRENT 1999-04-08 Liquidation
FRANCESCA ANNE TODD I2Q LIMITED Director 2013-11-11 CURRENT 2002-12-10 Liquidation
FRANCESCA ANNE TODD UPTON DENE RESIDENTS LIMITED Director 2009-03-05 CURRENT 1981-07-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-11-22DIRECTOR APPOINTED MR FLORIN GRADINARU
2023-08-31CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2022-11-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-20CH01Director's details changed for Susan Anne Bassingham on 2022-10-20
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2021-11-23AP01DIRECTOR APPOINTED MS KATHARINE JOHNSON
2021-11-18AP01DIRECTOR APPOINTED DR BERND ZEISIG
2021-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARD TAYLOR
2021-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH UPDATES
2021-03-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES
2020-01-17AP01DIRECTOR APPOINTED MRS KARLA STEELE
2020-01-17AP01DIRECTOR APPOINTED MRS KARLA STEELE
2019-11-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SUSAN BOWDEN
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2018-11-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2017-12-05AA31/03/17 TOTAL EXEMPTION FULL
2017-12-05AA31/03/17 TOTAL EXEMPTION FULL
2017-11-15AP01DIRECTOR APPOINTED MS. CHRISTINE SUSAN BOWDEN
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAROLD GALLOP
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ELLALINE PROCTOR
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-03-25TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN DURBIN
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-20LATEST SOC20/08/16 STATEMENT OF CAPITAL;GBP 67
2016-08-20CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ELLALINE PROCTOR
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR NAJLA DAHER MATTAR
2016-04-20AP01DIRECTOR APPOINTED MISS PATRICIA ELLALINE PROCTOR
2016-04-19AP03Appointment of Mr Stewart Reed as company secretary on 2015-10-12
2016-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/16 FROM Copley Clark & Bennett 91-93 High Street Banstead Surrey SM7 2NL
2016-04-19TM02Termination of appointment of Patricia Ellaline Proctor on 2015-10-12
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK BUSH
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WELLINGTON
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER STEWARD
2015-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 67
2015-07-14AR0111/07/15 ANNUAL RETURN FULL LIST
2015-07-02AP01DIRECTOR APPOINTED MRS FRANCESCA ANNE TODD
2015-07-01AP01DIRECTOR APPOINTED MISS PATRICIA ELLALINE PROCTOR
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN JAMES STEVENS
2015-02-20AP01DIRECTOR APPOINTED MR JASON BRETT SEIGEL
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUTT
2014-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 67
2014-07-22AR0111/07/14 FULL LIST
2014-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-12-11AP01DIRECTOR APPOINTED MR CHRISTOPHER BUTT
2013-07-31AR0111/07/13 FULL LIST
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-01AR0111/07/12 FULL LIST
2012-06-11AP01DIRECTOR APPOINTED MR MERVYN JAMES STEVENS
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEAR
2011-09-29AA31/03/11 TOTAL EXEMPTION FULL
2011-07-26AR0111/07/11 FULL LIST
2010-09-16AA31/03/10 TOTAL EXEMPTION FULL
2010-08-16AR0111/07/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES WELLINGTON / 11/07/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOWARD TAYLOR / 11/07/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SIDNEY STEWARD / 11/07/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NAJLA DAHER MATTAR / 11/07/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN DURBIN / 11/07/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK DAVID BUSH / 11/07/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE BASSINGHAM / 11/07/2010
2009-11-06AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN DEAR
2009-09-24AA31/03/09 TOTAL EXEMPTION FULL
2009-08-04363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN GALLOP / 03/08/2009
2009-08-03288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN GALLOP / 03/08/2009
2008-10-07AA31/03/08 TOTAL EXEMPTION FULL
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR THOMAS FOWKES
2008-08-01363sRETURN MADE UP TO 11/07/08; CHANGE OF MEMBERS
2008-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-14288bSECRETARY RESIGNED
2007-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-19363sRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-07-21288bDIRECTOR RESIGNED
2007-07-21288aNEW SECRETARY APPOINTED
2007-07-21288aNEW DIRECTOR APPOINTED
2006-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-01363sRETURN MADE UP TO 11/07/06; CHANGE OF MEMBERS
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-03288aNEW DIRECTOR APPOINTED
2005-11-23288bDIRECTOR RESIGNED
2005-11-22288bDIRECTOR RESIGNED
2005-11-22288bDIRECTOR RESIGNED
2005-10-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-18363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2004-11-05288aNEW DIRECTOR APPOINTED
2004-11-05288aNEW DIRECTOR APPOINTED
2004-10-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-22288aNEW DIRECTOR APPOINTED
2004-09-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-10363sRETURN MADE UP TO 11/07/04; CHANGE OF MEMBERS
2003-12-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-26288aNEW DIRECTOR APPOINTED
2003-10-26288aNEW DIRECTOR APPOINTED
2003-07-30363sRETURN MADE UP TO 11/07/03; CHANGE OF MEMBERS
2002-09-27288bDIRECTOR RESIGNED
2002-09-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-04363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-04-16288bDIRECTOR RESIGNED
2001-08-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-13363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2001-01-31287REGISTERED OFFICE CHANGED ON 31/01/01 FROM: COPLEY CLARK & BENNETT PATHTRACE HOUSE 91-93 HIGH STREET BANSTEAD SURREY SM7 2NL
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to REDRUTH HOUSE(SUTTON)RESIDENTS COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REDRUTH HOUSE(SUTTON)RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REDRUTH HOUSE(SUTTON)RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REDRUTH HOUSE(SUTTON)RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of REDRUTH HOUSE(SUTTON)RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDRUTH HOUSE(SUTTON)RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of REDRUTH HOUSE(SUTTON)RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDRUTH HOUSE(SUTTON)RESIDENTS COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as REDRUTH HOUSE(SUTTON)RESIDENTS COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where REDRUTH HOUSE(SUTTON)RESIDENTS COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDRUTH HOUSE(SUTTON)RESIDENTS COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REDRUTH HOUSE(SUTTON)RESIDENTS COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.