Background WavePink WaveYellow Wave

REDCOTES MANAGEMENT LIMITED (02053692)

REDCOTES MANAGEMENT LIMITED (02053692) is an active UK company. incorporated on 9 September 1986. with registered office in Godalming. The company operates in the Real Estate Activities sector, engaged in residents property management. REDCOTES MANAGEMENT LIMITED has been registered for 39 years. Current directors include SCRIDER, John Bernard.

Company Number
02053692
Status
active
Type
ltd
Incorporated
9 September 1986
Age
39 years
Address
Mallards House, Godalming, GU7 1XY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SCRIDER, John Bernard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDCOTES MANAGEMENT LIMITED

REDCOTES MANAGEMENT LIMITED is an active company incorporated on 9 September 1986 with the registered office located in Godalming. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REDCOTES MANAGEMENT LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02053692

LTD Company

Age

39 Years

Incorporated 9 September 1986

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Mallards House 31 Pullman Lane Godalming, GU7 1XY,

Previous Addresses

17 South Street Farnham Surrey GU9 7QU
From: 25 May 2016To: 2 September 2016
C/O Mackrell Turner Garrett 21-25 Church Street West Woking Surrey GU21 6DJ
From: 19 April 2012To: 25 May 2016
1 Heather Way Chobham Surrey GU24 8RA United Kingdom
From: 3 December 2009To: 19 April 2012
443 Stroude Road Virginia Water Surrey GU25 4BU
From: 9 September 1986To: 3 December 2009
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Aug 11
Director Joined
Feb 13
Director Left
Sept 13
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Apr 15
Director Left
Jul 15
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Mar 18
Director Left
Feb 22
Director Joined
Feb 22
Director Left
May 25
Director Left
May 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

MARTIN, Paul Francis

Active
31 Pullman Lane, GodalmingGU7 1XY
Secretary
Appointed 01 Sept 2016

FLATFOCUS MANAGEMENT

Active
31 Pullman Lane, GodalmingGU7 1XY
Corporate secretary
Appointed 01 Nov 2024

SCRIDER, John Bernard

Active
31 Pullman Lane, GodalmingGU7 1XY
Born March 1945
Director
Appointed 18 Sept 2017

HORTH, Richard

Resigned
South Street, FarnhamGU9 7QU
Secretary
Appointed 16 Apr 2012
Resigned 19 Aug 2016

CK CORPORATE SERVICES LIMITED

Resigned
Heather Way, ChobhamGU24 8RA
Corporate secretary
Appointed 01 Oct 1998
Resigned 16 Apr 2012

SEYMOUR MACINTYRE LIMITED

Resigned
2 The Green, Barnard CastleDL12 8XE
Corporate secretary
Appointed N/A
Resigned 30 Sept 1998

ANDREWS, Nigel

Resigned
31 Pullman Lane, GodalmingGU7 1XY
Born July 1959
Director
Appointed 18 May 2017
Resigned 08 May 2025

BRIAND, Christophe Jean Henry

Resigned
48 Badgers Cross, GodalmingGU8 5DW
Born July 1964
Director
Appointed 15 Aug 2001
Resigned 22 Aug 2006

CALLENDER, John

Resigned
46 Badgers Cross, GodalmingGU8 5DW
Born June 1956
Director
Appointed 30 Jun 1993
Resigned 23 Feb 1996

CORDINGLEY-CLARK, Diana Emily

Resigned
Church Street West, WokingGU21 6DJ
Born October 1980
Director
Appointed 04 Feb 2013
Resigned 08 Aug 2014

HARRISON, Huw Paul

Resigned
32 Badgers Cross, GodalmingGU8 5DW
Born July 1973
Director
Appointed 07 Mar 2002
Resigned 22 May 2002

HORNE, Stephen Michael

Resigned
49 Badgers Cross, GodalmingGU8 5DW
Born April 1969
Director
Appointed 22 May 2002
Resigned 10 Jul 2003

HORTH, Richard Andrew

Resigned
Church Street West, WokingGU21 6DJ
Born November 1978
Director
Appointed 27 Feb 2008
Resigned 14 Aug 2013

HOWELL, Joyce Maureen

Resigned
46 Badgers Cross, GodalmingGU8 5DW
Born March 1946
Director
Appointed 25 Aug 1999
Resigned 31 Aug 2001

INCH, Ann Louise

Resigned
36 Badgers Cross, GodalmingGU8 5DW
Born June 1944
Director
Appointed 04 Jul 2001
Resigned 10 Jan 2004

JACOBS, Judith Clare

Resigned
Badgers Cross, Portsmouth Road, GodalmingGU8 5DW
Born May 1976
Director
Appointed 02 Dec 2009
Resigned 06 Oct 2014

JACOBS, Nathan

Resigned
Badgers Cross, Portsmouth Road, GodalmingGU8 5DW
Born January 1981
Director
Appointed 02 Dec 2009
Resigned 06 Oct 2014

JAEGGI, Jane

Resigned
38 Badgers Cross, GodalmingGU8 5DW
Born October 1958
Director
Appointed N/A
Resigned 16 Oct 1991

LEBEAU, Jennifer Ann

Resigned
49 Badgers Cross, GodalmingGU8 5DW
Born March 1960
Director
Appointed N/A
Resigned 31 Oct 1994

MACKENZIE-LEE, Joanna Mary

Resigned
32 Badgers Cross, GodalmingGU8 5DW
Born June 1956
Director
Appointed N/A
Resigned 30 Jun 1993

MANN, Simon Edward Charles

Resigned
33 Badgers Cross, Portsmouth RoadGU8 5DW
Born November 1967
Director
Appointed 06 Aug 2003
Resigned 14 Jul 2011

MAYNARD, Karen

Resigned
Church Street West, WokingGU21 6DJ
Born December 1965
Director
Appointed 23 Jul 2014
Resigned 13 Jul 2015

SHAW, Kelly Louise

Resigned
Badgers Cross, SurreyGU8 5DW
Born April 1978
Director
Appointed 01 Mar 2015
Resigned 09 Mar 2018

SHEARN, Sarah

Resigned
31 Pullman Lane, GodalmingGU7 1XY
Born October 1984
Director
Appointed 21 Jul 2017
Resigned 01 Feb 2022

SHOESMITH, Mark Gordon

Resigned
45 Badgers Cross, GodalmingGU8 5DW
Born September 1964
Director
Appointed 31 Oct 1994
Resigned 19 Dec 2000

WATSON, Duncan James

Resigned
35 Badgers Cross, GodalmingGU8 5DW
Born March 1960
Director
Appointed 15 Mar 2004
Resigned 18 Sept 2017

WHITE, Samuel Robert

Resigned
31 Pullman Lane, GodalmingGU7 1XY
Born September 1987
Director
Appointed 01 Feb 2022
Resigned 08 May 2025

WOODGATE, Jonathan Mark

Resigned
36 Badgers Cross, GodalmingGU8 5DW
Born February 1966
Director
Appointed 23 Feb 1996
Resigned 30 Jul 1999
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
12 November 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
31 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 September 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 September 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2014
AAAnnual Accounts
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Move Registers To Registered Office Company
25 June 2012
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
19 April 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
19 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2010
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
7 December 2009
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
3 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
3 December 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 December 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 March 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
18 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 March 2008
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 October 2006
AAAnnual Accounts
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 July 2005
AAAnnual Accounts
Legacy
30 June 2005
363aAnnual Return
Memorandum Articles
18 November 2004
MEM/ARTSMEM/ARTS
Legacy
28 June 2004
363aAnnual Return
Legacy
27 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 2004
AAAnnual Accounts
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
287Change of Registered Office
Legacy
19 July 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
363aAnnual Return
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
363aAnnual Return
Legacy
19 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 2001
AAAnnual Accounts
Legacy
13 July 2001
363aAnnual Return
Legacy
13 July 2001
288cChange of Particulars
Legacy
2 February 2001
88(2)R88(2)R
Legacy
3 January 2001
288bResignation of Director or Secretary
Resolution
9 August 2000
RESOLUTIONSResolutions
Legacy
9 August 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
3 August 2000
AAAnnual Accounts
Legacy
21 June 2000
363aAnnual Return
Legacy
12 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 1999
AAAnnual Accounts
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
363aAnnual Return
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
287Change of Registered Office
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
363aAnnual Return
Accounts With Accounts Type Full
13 July 1998
AAAnnual Accounts
Legacy
8 August 1997
363aAnnual Return
Accounts With Accounts Type Full
18 July 1997
AAAnnual Accounts
Legacy
21 July 1996
363aAnnual Return
Legacy
6 March 1996
288288
Accounts With Accounts Type Full
18 February 1996
AAAnnual Accounts
Legacy
17 July 1995
363x363x
Accounts With Accounts Type Full
8 March 1995
AAAnnual Accounts
Legacy
15 November 1994
288288
Legacy
7 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1994
AAAnnual Accounts
Legacy
29 November 1993
287Change of Registered Office
Legacy
9 July 1993
363sAnnual Return (shuttle)
Legacy
5 July 1993
288288
Accounts With Accounts Type Full
18 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Legacy
4 July 1992
363sAnnual Return (shuttle)
Legacy
21 October 1991
288288
Legacy
21 October 1991
288288
Legacy
6 September 1991
363b363b
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
18 April 1991
287Change of Registered Office
Legacy
3 April 1991
288288
Legacy
23 November 1990
288288
Legacy
22 November 1990
288288
Legacy
15 November 1990
363363
Memorandum Articles
24 September 1990
MEM/ARTSMEM/ARTS
Resolution
24 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 July 1990
AAAnnual Accounts
Legacy
31 October 1989
288288
Legacy
31 July 1989
288288
Accounts With Accounts Type Full
28 June 1989
AAAnnual Accounts
Legacy
28 June 1989
363363
Legacy
25 May 1989
363363
Legacy
10 April 1989
288288
Legacy
4 April 1989
287Change of Registered Office
Legacy
4 April 1989
288288
Legacy
4 April 1989
288288
Legacy
31 March 1989
288288
Legacy
31 March 1989
288288
Legacy
31 March 1989
288288
Legacy
13 October 1988
PUC 2PUC 2
Legacy
13 October 1988
PUC 2PUC 2
Legacy
29 March 1988
288288
Legacy
29 March 1988
288288
Auditors Resignation Company
29 March 1988
AUDAUD
Accounts With Accounts Type Full
21 March 1988
AAAnnual Accounts
Legacy
10 November 1987
288288
Legacy
22 October 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
9 September 1986
CERTINCCertificate of Incorporation