Background WavePink WaveYellow Wave

THE REDDINGS NO. 1 MANAGEMENT COMPANY LIMITED (05546600)

THE REDDINGS NO. 1 MANAGEMENT COMPANY LIMITED (05546600) is an active UK company. incorporated on 25 August 2005. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE REDDINGS NO. 1 MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include CONWAY, Benjamin.

Company Number
05546600
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 August 2005
Age
20 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE REDDINGS NO. 1 MANAGEMENT COMPANY LIMITED

THE REDDINGS NO. 1 MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 August 2005 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE REDDINGS NO. 1 MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05546600

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 25 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB England
From: 15 October 2021To: 25 March 2025
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 17 April 2019To: 15 October 2021
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 28 February 2018To: 17 April 2019
45 Summer Row Birmingham West Midlands B3 1JJ
From: 13 May 2013To: 28 February 2018
C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
From: 26 April 2012To: 13 May 2013
C/O Bigwood Chartered Surveyors 51-52 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TH
From: 25 August 2005To: 26 April 2012
Timeline

7 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 21
Director Left
Sept 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 03 Nov 2021

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 17 Jul 2021

LONNON, Michael Andrew, Mr.

Resigned
78 Long Drive, South RuislipHA4 0HP
Secretary
Appointed 06 Oct 2005
Resigned 31 May 2008

BIGWOOD ASSOCIATES LIMITED

Resigned
Calthorpe Road, BirminghamB15 1TH
Corporate secretary
Appointed 01 Jun 2008
Resigned 24 May 2012

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 12 Feb 2019
Resigned 03 Nov 2021

CPBIGWOOD MANAGEMENT LLP

Resigned
Summer Row, BirminghamB3 1JJ
Corporate secretary
Appointed 24 May 2012
Resigned 28 Feb 2018

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 25 Aug 2005
Resigned 06 Oct 2005

SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 28 Feb 2018
Resigned 12 Feb 2019

FINLEY, Carol Ann

Resigned
Elizabeth Road, BirminghamB13 8QH
Born January 1951
Director
Appointed 19 Mar 2009
Resigned 17 May 2013

HUGGINS, Ann Lesley

Resigned
2 Dark Lane, BromsgroveB60 3BH
Born September 1956
Director
Appointed 06 Oct 2005
Resigned 31 May 2008

NICHOLLS, Martin Andrew

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Born September 1979
Director
Appointed 17 May 2013
Resigned 30 Sept 2020

SIMONDS, Robert

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Born May 1958
Director
Appointed 30 Sept 2020
Resigned 17 Jul 2021

WORTHING, Graydon John

Resigned
4 Great Hockings Lane, RedditchB97 5WL
Born December 1958
Director
Appointed 06 Oct 2005
Resigned 31 May 2008

BIGWOOD ASSOCIATES LIMITED

Resigned
Calthorpe Road, BirminghamB15 1TH
Corporate director
Appointed 01 Jun 2008
Resigned 19 Mar 2009

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 25 Aug 2005
Resigned 06 Oct 2005
Fundings
Financials
Latest Activities

Filing History

91

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 August 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 May 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 November 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 November 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 February 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 February 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
28 February 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
9 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2012
AR01AR01
Change Corporate Secretary Company With Change Date
28 May 2012
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
24 May 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
24 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2009
AR01AR01
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
353353
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
10 June 2008
AAAnnual Accounts
Legacy
3 January 2008
287Change of Registered Office
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2007
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Resolution
19 April 2006
RESOLUTIONSResolutions
Resolution
19 April 2006
RESOLUTIONSResolutions
Resolution
19 April 2006
RESOLUTIONSResolutions
Legacy
19 April 2006
225Change of Accounting Reference Date
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
287Change of Registered Office
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Incorporation Company
25 August 2005
NEWINCIncorporation