Background WavePink WaveYellow Wave

REDRUTH GARDENS (CLAYGATE) MANAGEMENT LIMITED (05318176)

REDRUTH GARDENS (CLAYGATE) MANAGEMENT LIMITED (05318176) is an active UK company. incorporated on 21 December 2004. with registered office in Esher. The company operates in the Real Estate Activities sector, engaged in residents property management. REDRUTH GARDENS (CLAYGATE) MANAGEMENT LIMITED has been registered for 21 years. Current directors include BROWN, Alan James, SHARPE, Oliver Christian, WHITCROFT, James Alexander Ross.

Company Number
05318176
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 December 2004
Age
21 years
Address
1 Redruth Gardens, Esher, KT10 0HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Alan James, SHARPE, Oliver Christian, WHITCROFT, James Alexander Ross
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDRUTH GARDENS (CLAYGATE) MANAGEMENT LIMITED

REDRUTH GARDENS (CLAYGATE) MANAGEMENT LIMITED is an active company incorporated on 21 December 2004 with the registered office located in Esher. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REDRUTH GARDENS (CLAYGATE) MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05318176

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 21 December 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 December 2025 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

POOLE QUARTER (POOLE) PHASE 3 MANAGEMENT LIMITED
From: 21 December 2004To: 13 January 2005
Contact
Address

1 Redruth Gardens Claygate Esher, KT10 0HD,

Previous Addresses

3 Redruth Gardens Claygate Esher Surrey KT10 0HD
From: 30 March 2014To: 27 December 2021
2 Redruth Gardens Claygate Esher Surrey KT10 0HD
From: 17 November 2012To: 30 March 2014
C/O Delaval 2 Redruth Gardens Claygate Esher Surrey KT10 0HD United Kingdom
From: 22 October 2009To: 17 November 2012
Fifth Floor 88 Baker Street London W1U 6TQ
From: 21 December 2004To: 22 October 2009
Timeline

22 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Jan 10
Director Left
Jan 11
Director Left
May 12
Director Joined
Feb 13
Director Joined
Mar 21
New Owner
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Left
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
New Owner
Feb 23
New Owner
Feb 23
Director Left
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
14
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

BROWN, Alan

Active
Redruth Gardens, ClaygateKT10 0HD
Secretary
Appointed 31 Jan 2015

BROWN, Alan James

Active
Redruth Gardens, EsherKT10 0HD
Born November 1954
Director
Appointed 09 Mar 2026

SHARPE, Oliver Christian

Active
Redruth Gardens, EsherKT10 0HD
Born September 1974
Director
Appointed 01 Feb 2023

WHITCROFT, James Alexander Ross

Active
Redruth Gardens, EsherKT10 0HD
Born July 1984
Director
Appointed 14 Feb 2021

HAZEL, Jonathan Michael Edward

Resigned
Redruth Gardens, EsherKT10 0HD
Secretary
Appointed 22 Oct 2012
Resigned 30 Mar 2014

LANGSTON, Jonathan Neil

Resigned
Aston House, ClaygateKT10 0HX
Secretary
Appointed 30 Sept 2006
Resigned 17 Sept 2009

MARSH, Nicholas

Resigned
Redruth Gardens, EsherKT10 0HD
Secretary
Appointed 30 Mar 2014
Resigned 31 Jan 2015

SEYMOUR MACINTYRE LIMITED

Resigned
Millfield House 4 Millfield, YorkYO51 9PT
Corporate secretary
Appointed 21 Dec 2004
Resigned 30 Sept 2006

AUSTEN, Karen

Resigned
Cornwall Avenue, EsherKT10 0HD
Born May 1946
Director
Appointed 01 Feb 2023
Resigned 19 Feb 2026

CREBER, Edward Hamer

Resigned
34 Pine Dean, LeatherheadKT23 4BT
Born December 1948
Director
Appointed 21 Dec 2004
Resigned 06 Jun 2005

DEVY, Helen

Resigned
Yew Cottages, WeybridgeKT13 9PX
Born July 1968
Director
Appointed 06 Jun 2005
Resigned 07 Oct 2005

DOYLE, Kevin John Martin

Resigned
23 Coalecroft Road, LondonSW15 6LW
Born March 1944
Director
Appointed 06 Jun 2005
Resigned 25 Nov 2005

HARRISON, James Alexander

Resigned
19 Cardwells Keep, GuildfordGU2 9PD
Born June 1968
Director
Appointed 21 Dec 2004
Resigned 30 Sept 2006

HAZEL, Jonathan Michael Edward

Resigned
Redruth Gardens, EsherKT10 0HD
Born September 1963
Director
Appointed 05 Jan 2012
Resigned 31 Jan 2023

HUDSON, Robert Llewellyn

Resigned
60 Deacon Close, WokinghamRG40 1WF
Born December 1943
Director
Appointed 21 Dec 2004
Resigned 06 Jun 2005

HUGGETT, David Andrew

Resigned
Great Cheveney Oast, MardenTN12 9LX
Born January 1962
Director
Appointed 09 Jan 2006
Resigned 30 Sept 2006

LANGSTON, Jonathan Neil

Resigned
Aston House, ClaygateKT10 0HX
Born March 1962
Director
Appointed 30 Sept 2006
Resigned 17 Sept 2009

LARKIN, Julian Anthony

Resigned
12 Melick Close, SouthamptonSO40 4YJ
Born December 1967
Director
Appointed 06 Dec 2005
Resigned 30 Sept 2006

MARSH, Nicholas

Resigned
Redruth Gardens, EsherKT10 0HD
Born July 1973
Director
Appointed 22 Jan 2010
Resigned 16 Jan 2021

MILNE, Graeme

Resigned
Hillgrove Cottage, CookhamSL6 9AD
Born August 1967
Director
Appointed 21 Dec 2004
Resigned 20 May 2005

OSBORNE, Paul Roy

Resigned
The Stone Barn, Nettlestead MaidstoneME18 5HA
Born January 1962
Director
Appointed 06 Jun 2005
Resigned 07 Oct 2005

PARKER, Ailsa

Resigned
Redruth Gardens, EsherKT10 0HD
Born March 1982
Director
Appointed 23 Nov 2009
Resigned 31 Jan 2023

PARKER, Barrie Charles

Resigned
Delaval 2 Redruth Gardens, ClaygateKT10 0HD
Born October 1940
Director
Appointed 30 Sept 2006
Resigned 01 May 2012

TAYLOR, Jonathon Clive

Resigned
1 The Ridge, LeatherheadKT22 9DD
Born August 1964
Director
Appointed 21 Dec 2004
Resigned 06 Jun 2005

TOWLSON, Neil Croft

Resigned
97 Farnham Lane, SloughSL2 2AT
Born March 1956
Director
Appointed 06 Jun 2005
Resigned 30 Sept 2006

VANSON, Mark Lee

Resigned
15 Lake Close, ByfleetKT14 7AE
Born April 1968
Director
Appointed 07 Oct 2005
Resigned 30 Sept 2006

REDRUTH GARDENS (CLAYGATE) MANAGEMENT

Resigned
2 Redruth Gardens, ClaygateKT10 0HD
Corporate director
Appointed 23 Nov 2009
Resigned 01 Jan 2010

Persons with significant control

7

4 Active
3 Ceased

Mr Alan James Brown

Active
Redruth Gardens, EsherKT10 0HD
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Mar 2026

Mrs Karen Austen

Active
Cornwall Avenue, EsherKT10 0HD
Born May 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2023

Mr Oliver Christian Sharpe

Active
Redruth Gardens, EsherKT10 0HD
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2023

Mr James Alexander Ross Whitcroft

Active
Redruth Gardens, EsherKT10 0HD
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Feb 2021

Mr Jonathan Michael Edward Allsebrook Brown

Ceased
Redruth Gardens, EsherKT10 0HD
Born September 1963

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Feb 2026

Mrs Ailsa Parker

Ceased
Redruth Gardens, EsherKT10 0HD
Born March 1982

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jan 2023

Mr Nicholas Marsh

Ceased
Redruth Gardens, EsherKT10 0HD
Born July 1974

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Mar 2021
Fundings
Financials
Latest Activities

Filing History

108

Notification Of A Person With Significant Control
9 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
9 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 February 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
4 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 March 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
30 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
2 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2013
AR01AR01
Appoint Person Director Company With Name
2 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 November 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
17 November 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Corporate Director Company With Name
27 November 2009
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
22 October 2009
AD01Change of Registered Office Address
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
353353
Accounts With Accounts Type Total Exemption Full
2 October 2007
AAAnnual Accounts
Legacy
27 September 2007
287Change of Registered Office
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
353353
Legacy
11 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
16 May 2006
AAAnnual Accounts
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
363aAnnual Return
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
353353
Certificate Change Of Name Company
13 January 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 December 2004
NEWINCIncorporation