Background WavePink WaveYellow Wave

REDCLIFFE COURT LIMITED (01983087)

REDCLIFFE COURT LIMITED (01983087) is an active UK company. incorporated on 28 January 1986. with registered office in Paignton. The company operates in the Real Estate Activities sector, engaged in residents property management. REDCLIFFE COURT LIMITED has been registered for 40 years. Current directors include ADAMS, Jennifer Mary, BUTLER, Iris Hazel, HANDFORD, Patricia Rosemary and 2 others.

Company Number
01983087
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 January 1986
Age
40 years
Address
21 Redcliffe Court Marine Drive, Paignton, TQ3 2PP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADAMS, Jennifer Mary, BUTLER, Iris Hazel, HANDFORD, Patricia Rosemary, MELVILLE, Joan, SUTTON, William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDCLIFFE COURT LIMITED

REDCLIFFE COURT LIMITED is an active company incorporated on 28 January 1986 with the registered office located in Paignton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REDCLIFFE COURT LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01983087

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 28 January 1986

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 1 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

21 Redcliffe Court Marine Drive Paignton, TQ3 2PP,

Previous Addresses

1 Redciffe Court Marine Drive Paignton TQ3 2PP England
From: 14 August 2019To: 18 August 2023
49 Palace Avenue Paignton Devon TQ3 3EN England
From: 25 January 2018To: 14 August 2019
21 Redcliffe Court Marine Drive Paignton Devon TQ3 2PP
From: 28 January 1986To: 25 January 2018
Timeline

31 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Jul 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jul 20
Director Left
Sept 22
Director Joined
Jun 23
Director Left
Aug 23
Director Left
Apr 25
Director Joined
Oct 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HANDFORD, Patricia Rosemary

Active
Marine Drive, PaigntonTQ3 2PP
Secretary
Appointed 25 Aug 2019

ADAMS, Jennifer Mary

Active
Redcliffe Court, PaigntonTQ3 2PP
Born May 1959
Director
Appointed 23 May 2016

BUTLER, Iris Hazel

Active
Redcliffe Court, PaigntonTQ3 2PP
Born August 1948
Director
Appointed 29 May 2025

HANDFORD, Patricia Rosemary

Active
Marine Drive, PaigntonTQ3 2PP
Born December 1943
Director
Appointed 25 Aug 2019

MELVILLE, Joan

Active
Marine Drive, PaigntonTQ3 2PP
Born November 1946
Director
Appointed 26 May 2017

SUTTON, William

Active
Marine Drive, PaigntonTQ3 2PP
Born May 1945
Director
Appointed 26 May 2023

CHAPPLE, Peter Francis

Resigned
Marine Drive, PaigntonTQ3 2PP
Secretary
Appointed 26 May 2017
Resigned 31 Aug 2019

HANDFORD, Ian Leslie

Resigned
21 Redcliffe Court, PaigntonTQ3 2PP
Secretary
Appointed N/A
Resigned 26 May 2017

BARNES, Lorraine

Resigned
4 Redcliffe Court, PaigntonTQ3 2PP
Born October 1952
Director
Appointed 25 May 2001
Resigned 23 May 2003

CARTER, Annie Winifred Agnes

Resigned
4 Redcliffe Court, PaigntonTQ3 2PP
Born August 1903
Director
Appointed 28 May 1993
Resigned 01 Dec 1996

CHANT, Peter David Roy

Resigned
20 Redcliffe Court, PaigntonTQ3 2PP
Born January 1941
Director
Appointed N/A
Resigned 21 Aug 1995

CHAPPLE, Peter Francis

Resigned
Redcliffe Court, PaigntonTQ3 2PP
Born August 1950
Director
Appointed 23 May 2016
Resigned 25 Aug 2019

CHAPPLE, Peter Francis

Resigned
7 Redcliffe Court, PaigntonTQ3 2PP
Born August 1950
Director
Appointed 27 May 1994
Resigned 24 May 1996

CHRISTMAS, Michael John

Resigned
Marine Drive, PaigntonTQ3 2PP
Born February 1949
Director
Appointed 25 Aug 2019
Resigned 14 Mar 2025

CHRISTMAS, Michael John

Resigned
Redcliffe Court, PaigntonTQ3 2PP
Born February 1949
Director
Appointed 26 May 2006
Resigned 26 May 2017

COBB, William Henry

Resigned
16 Redcliffe Court, PaigntonTQ3 2PP
Born July 1918
Director
Appointed 28 May 1999
Resigned 26 May 2000

DAVIS, Frederick

Resigned
Apartment 14 Redcliffe Court, PaigntonTQ3 2PP
Born December 1922
Director
Appointed 26 Jan 2000
Resigned 01 Jan 2008

FLANDERS, Arthur Eric

Resigned
Marine Drive, PaigntonTQ3 2PP
Born August 1946
Director
Appointed 20 Jun 2019
Resigned 11 Aug 2023

GRIFFIN, Bernard Patrick, Dr

Resigned
14 Redcliffe Court, PaigntonTQ3 2PP
Born March 1916
Director
Appointed 28 May 1993
Resigned 01 Apr 1999

HANDFORD, Ian Leslie

Resigned
21 Redcliffe Court, PaigntonTQ3 2PP
Born May 1940
Director
Appointed N/A
Resigned 26 May 2017

LANGRIDGE, Ron

Resigned
Redcliffe Court, PaigntonTQ3 2PP
Born August 1940
Director
Appointed 18 Jul 2013
Resigned 10 Feb 2016

MARKS, Rosemary June

Resigned
19 Redcliffe Court, PaigntonTQ3 2PP
Born June 1932
Director
Appointed 24 May 2002
Resigned 15 May 2005

MITCHELL, Eric Albert Harry

Resigned
Preston Sands Hotel Marine Parade, PaigntonTQ3 2NU
Born January 1945
Director
Appointed 26 May 1995
Resigned 29 May 1998

MUSGRAVE, Simon Peter

Resigned
Westrow Road, SouthamptonSO15 2NA
Born February 1951
Director
Appointed 10 Jun 2011
Resigned 19 Oct 2015

NORTON, Reginald

Resigned
Redcliffe Court, PaigntonTQ3 2PP
Born October 1939
Director
Appointed 18 Jul 2013
Resigned 01 Nov 2015

OSBORNE, Beryl

Resigned
5 Redcliffe Court, PaigntonTQ3 2PP
Born October 1935
Director
Appointed N/A
Resigned 08 Jan 1993

OUNSLEY, Trevor

Resigned
Marine Drive, PaigntonTQ3 2PP
Born December 1951
Director
Appointed 25 Aug 2019
Resigned 09 Sept 2022

OUNSLEY, Trevor

Resigned
Marine Drive, PaigntonTQ3 2PP
Born December 1951
Director
Appointed 26 May 2017
Resigned 20 Jun 2019

PALMER, George Albert

Resigned
3 Redcliffe Court, PaigntonTQ3 2PP
Born July 1937
Director
Appointed 26 May 2000
Resigned 25 May 2001

POOLE, Peter Ralph

Resigned
11 Redcliffe Court, PaigntonTQ3 2PP
Born February 1933
Director
Appointed 24 May 1996
Resigned 25 Jan 2001

RIPLEY, Kathleen Leonie Vaughan

Resigned
Marine Drive, PaigntonTQ3 2PP
Born October 1930
Director
Appointed 23 May 2008
Resigned 26 Mar 2012

ROTHWELL, David Ralph

Resigned
4 Redcliffe Court, PaigntonTQ3 2PP
Born September 1933
Director
Appointed 28 May 1999
Resigned 10 Feb 2000

SISK, Keith

Resigned
4 Redcliffe Court, PaigntonTQ3 2PP
Born April 1936
Director
Appointed 11 Jun 2004
Resigned 01 Jul 2011

SLIM, Andrea

Resigned
Marine Drive, PaigntonTQ3 2PP
Born April 1946
Director
Appointed 26 May 2017
Resigned 20 Jun 2019

SLIM, Roger Tyler

Resigned
Redcliffe Court, PaigntonTQ3 2PP
Born July 1941
Director
Appointed 23 May 2016
Resigned 04 Jul 2020
Fundings
Financials
Latest Activities

Filing History

154

Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 September 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
12 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2016
AR01AR01
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2011
AR01AR01
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date
1 July 2010
AR01AR01
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 January 2009
AAAnnual Accounts
Legacy
9 June 2008
363sAnnual Return (shuttle)
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2006
AAAnnual Accounts
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 June 2003
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
31 May 2003
288bResignation of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 June 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
21 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
9 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
26 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1996
AAAnnual Accounts
Legacy
20 September 1995
287Change of Registered Office
Legacy
10 July 1995
288288
Legacy
10 July 1995
363sAnnual Return (shuttle)
Legacy
22 June 1994
288288
Legacy
22 June 1994
288288
Legacy
22 June 1994
288288
Legacy
22 June 1994
288288
Accounts With Accounts Type Full
22 June 1994
AAAnnual Accounts
Legacy
22 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1994
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1992
AAAnnual Accounts
Legacy
13 July 1992
288288
Legacy
19 May 1992
363sAnnual Return (shuttle)
Legacy
18 September 1991
363aAnnual Return
Accounts With Accounts Type Full
5 September 1991
AAAnnual Accounts
Legacy
19 April 1991
288288
Legacy
19 April 1991
288288
Legacy
25 March 1991
363aAnnual Return
Accounts With Accounts Type Full
14 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 1990
AAAnnual Accounts
Legacy
5 April 1990
288288
Legacy
5 April 1990
288288
Legacy
5 April 1990
363363
Legacy
11 April 1989
287Change of Registered Office
Legacy
11 April 1989
363363
Accounts With Accounts Type Full
4 April 1989
AAAnnual Accounts
Legacy
20 October 1988
287Change of Registered Office
Legacy
4 February 1988
288288
Legacy
13 January 1988
287Change of Registered Office
Legacy
13 January 1988
288288
Accounts With Accounts Type Full
26 October 1987
AAAnnual Accounts
Legacy
15 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 August 1986
GAZ(U)GAZ(U)
Legacy
6 August 1986
288288