Background WavePink WaveYellow Wave

REDSTONE MANSIONS MANAGEMENT LTD (04516704)

REDSTONE MANSIONS MANAGEMENT LTD (04516704) is an active UK company. incorporated on 21 August 2002. with registered office in Eastbourne. The company operates in the Real Estate Activities sector, engaged in residents property management. REDSTONE MANSIONS MANAGEMENT LTD has been registered for 23 years. Current directors include PALMER, Kim.

Company Number
04516704
Status
active
Type
ltd
Incorporated
21 August 2002
Age
23 years
Address
56 The Goffs 56 The Goffs, Eastbourne, BN21 1HE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PALMER, Kim
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDSTONE MANSIONS MANAGEMENT LTD

REDSTONE MANSIONS MANAGEMENT LTD is an active company incorporated on 21 August 2002 with the registered office located in Eastbourne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REDSTONE MANSIONS MANAGEMENT LTD was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04516704

LTD Company

Age

23 Years

Incorporated 21 August 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

56 The Goffs 56 The Goffs Eastbourne, BN21 1HE,

Previous Addresses

12 Manvers Road Eastbourne BN20 8HJ England
From: 30 July 2019To: 6 February 2024
11a Gildredge Road Eastbourne East Sussex BN21 4RB
From: 1 July 2011To: 30 July 2019
11 Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom
From: 16 May 2011To: 1 July 2011
1 Hyde Gardens Eastbourne East Sussex BN21 4PN
From: 25 September 2010To: 16 May 2011
Flat 4a Redstone Mansions 20 Carlisle Road Eastbourne E Sussex BN20 7EN
From: 21 August 2002To: 25 September 2010
Timeline

7 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Aug 11
Director Left
Aug 11
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Feb 16
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ASHFORD, Dominic

Active
The Goffs, EastbourneBN21 1HE
Secretary
Appointed 30 Jul 2019

PALMER, Kim

Active
South Street, EastbourneBN20 8BU
Born September 1958
Director
Appointed 06 Sept 2013

BREE, Anton

Resigned
Jevington Gardens, EastbourneBN21 4HN
Secretary
Appointed 27 Aug 2010
Resigned 01 Apr 2016

PALMER, Kim

Resigned
47c South Street, EastbourneBN21 4UT
Secretary
Appointed 22 Oct 2002
Resigned 27 Aug 2010

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 21 Aug 2002
Resigned 23 Aug 2002

HAVELOCK ESTATES LIMITED

Resigned
Gildredge Road, EastbourneBN21 4RB
Corporate secretary
Appointed 01 Apr 2016
Resigned 29 Oct 2017

ROSS & CO (AGENCY) LTD

Resigned
Gildredge Road, EastbourneBN21 4RB
Corporate secretary
Appointed 29 Oct 2017
Resigned 30 Jul 2019

ASHFORD, Dominic Mark

Resigned
12 Manvers Road, EastbourneBN20 8HJ
Born March 1968
Director
Appointed 22 Oct 2002
Resigned 23 Aug 2011

BELL, Simon Lancaster

Resigned
20 Carlisle Road, EastbourneBN20 7EN
Born May 1944
Director
Appointed 04 Apr 2005
Resigned 20 Dec 2012

PALMER, Kim

Resigned
Gildredge Road, EastbourneBN21 4RB
Born September 1958
Director
Appointed 05 Sept 2013
Resigned 06 Sept 2013

PLATTEN, Paul Spencer

Resigned
Flat 4 Redstone Mansions, EastbourneBN20 7EN
Born February 1959
Director
Appointed 22 Oct 2002
Resigned 23 Aug 2011

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 21 Aug 2002
Resigned 23 Aug 2002

Persons with significant control

1

Mr Kim Palmer

Active
56 The Goffs, EastbourneBN21 1HE
Born September 1958

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
17 February 2026
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 September 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 July 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 October 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Change Person Secretary Company With Change Date
27 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
25 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 September 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 November 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
24 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
16 February 2009
AAAnnual Accounts
Legacy
1 February 2009
287Change of Registered Office
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
12 July 2007
363aAnnual Return
Legacy
12 July 2007
288cChange of Particulars
Legacy
17 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2005
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 June 2004
AAAnnual Accounts
Legacy
6 April 2004
287Change of Registered Office
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
2 July 2003
225Change of Accounting Reference Date
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
88(2)R88(2)R
Legacy
13 May 2003
88(2)R88(2)R
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
288bResignation of Director or Secretary
Incorporation Company
21 August 2002
NEWINCIncorporation