REDHOUSE MANAGEMENT COMPANY (BEMBRIDGE) LIMITED

Address:
5 The Red House, 76 Meadow Drive, Bembridge, Isle of Wight, PO35 5XU

REDHOUSE MANAGEMENT COMPANY (BEMBRIDGE) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02130446. The registration start date is May 11, 1987. The current status is Active.

Company Overview

Company Number 02130446
Company Name REDHOUSE MANAGEMENT COMPANY (BEMBRIDGE) LIMITED
Registered Address 5 The Red House
76 Meadow Drive
Bembridge
Isle of Wight
PO35 5XU
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1987-05-11
Account Ref Day 7
Account Ref Month 10
Accounts Due Date 2021-07-07
Accounts Last Update 2019-10-07
Returns Due Date 2016-09-12
Returns Last Update 2015-08-15
Confirmation Statement Due Date 2021-11-10
Confirmation Statement Last Update 2020-10-27
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 5 THE RED HOUSE
76 MEADOW DRIVE
Post Town BEMBRIDGE
County ISLE OF WIGHT
Post Code PO35 5XU

Companies with the same post code

Entity Name Office Address
PETER MYATT TRAINING SERVICES LIMITED 43 Meadow Drive, Bembridge, Isle of Wight, PO35 5XU, England
78 DEGREES BELOW ZERO LTD 2 The Red House, 76 Meadow Drive, Bembridge, Isle of Wight, PO35 5XU
SEASALTER PROPERTIES LTD 57 Meadow Drive, Bembridge, PO35 5XU, United Kingdom

Companies with the same post town

Entity Name Office Address
BEMBRIDGE HARBOUR TAXIS LIMITED 61 High Street, Bembridge, PO35 5SF, England
D&S HOLIDAY PROPERTIES LIMITED Ansteys Cove, Whitecliff Bay, Bembridge, PO35 5QA, England
ISLE OF WIGHT QUALITY CARE LIMITED Forty Eight, Hillway Road, Bembridge, PO35 5PJ, England
MITCHELL-SMITH (IOW) LTD 10 Queens Road, Bembridge, PO35 5UT, England
SEA MONKEY DO LTD 2 Osborne Cottages, Kings Road, Bembridge, Isle of Wight, PO35 5NB, United Kingdom
FRAMPTON'S (BEMBRIDGE) LIMITED 4 High Street, Bembridge, PO35 5SD, England
VILLAGE GOURMET (IW) LTD Unit 1c Weaver's Yard, Lane End Road, Bembridge, Isle of Wight, PO35 5US, England
REVIVE IOW LTD 107 Howgate Road, Bembridge, PO35 5TW, England
YOUR HEALTH AND LIFESTYLE LTD 3 Mariners Row, High Street, Bembridge, PO35 5AF, England
WIGHT PADDLE LTD 69 Howgate Road, Bembridge, PO35 5QU, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BLAGDEN, John Philip Director (Active) 3, The Red House 76, Meadow Drive, Bembridge, Isle Of Wight, PO35 5XU April 1936 /
18 July 2006
British /
England
Retired Civil Servant
CHAPMAN, Bruce Gourlay Director (Active) Flat 6, The Red House, 76 Meadow Drive, Bembridge, Isle Of Wight, PO35 5XU December 1940 /
31 January 2009
British /
England
Retired Accountant
CHAPMAN, Diane Director (Active) 6, The Red House 76, Meadow Drive, Bembridge, Isle Of Wight, PO35 5XU April 1946 /
18 July 2006
British /
England
Retired Secretary
FORMAN, Ian Director (Active) 5 The Red House, 76 Meadow Drive, Bembridge, Isle Of Wight, PO35 5XU January 1937 /
22 November 1997
British /
England
Retired
FORMAN, Vivienne Agnes Lilian Director (Active) Flat 4/5, The Red House, 76 Meadow Drive, Bembridge, Isle Of Wight, PO35 5XU December 1938 /
31 January 2009
British /
England
Retired Headteacher
NOEL, Philippa Ruth Helen Director (Active) 1, The Red House 76, Meadow Drive, Bembridge, Isle Of Wight, PO35 5XU May 1964 /
18 July 2006
British /
England
Company Administrator
NOEL, Stephen John Richard Director (Active) 1 The Red House, 76 Meadow Drive, Bembridge, Iow, PO35 5XU December 1963 /
31 January 2009
British /
United Kingdom
Managing Director
PERRY, Margaret Teresa Director (Active) The Cottage, 3 The Red House, 76 Meadow Drive, Bembridge, Isle Of Wight, PO35 5XU August 1939 /
31 January 2009
British /
England
Retired
ADLAM, Antony John Secretary (Resigned) The Red House Meadow Drive, Bembridge, Isle Of Wight, PO35 5XU /
13 August 1997
/
CROFTS, Janet Hilda Secretary (Resigned) 35 Catisfield Road, Catisfield, Fareham, Hampshire, PO15 5LT /
/
FORMAN, Ian Secretary (Resigned) 5 The Red House, 76 Meadow Drive, Bembridge, Isle Of Wight, PO35 5XU /
31 January 2009
/
NOEL, Stephen John Richard Secretary (Resigned) 1 The Red House, 76 Meadow Drive, Bembridge, Iow, PO35 5XU /
18 July 2006
/
ADLAM, Antony John Director (Resigned) The Red House Meadow Drive, Bembridge, Isle Of Wight, PO35 5XU October 1942 /
13 August 1997
British /
Teacher
ADLAM, Elizabeth Ann Director (Resigned) 1 The Red House 76 Meadow Drive, Bembridge, Isle Of Wight, PO35 5XU February 1943 /
15 December 1998
British /
Freelance Writer
DAVIDSON, Roland Herbert Director (Resigned) 4 Holmwood Close, Bembridge, Isle Of Wight, PO35 5TT September 1930 /
British /
Retired Local Government Officer
MELLOR, Anna Dawn Director (Resigned) 6 The Red House, Bembridge, Isle Of Wight, PO35 5XU December 1951 /
British /
Nurse

Competitor

Search similar business entities

Post Town BEMBRIDGE
Post Code PO35 5XU
SIC Code 98000 - Residents property management

Improve Information

Please provide details on REDHOUSE MANAGEMENT COMPANY (BEMBRIDGE) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches