Background WavePink WaveYellow Wave

REDRIFFE MANAGEMENT COMPANY LIMITED (12168785)

REDRIFFE MANAGEMENT COMPANY LIMITED (12168785) is an active UK company. incorporated on 21 August 2019. with registered office in Rochester. The company operates in the Real Estate Activities sector, engaged in residents property management. REDRIFFE MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include FORD, Shirley, HAWES, Jacqueline, HUTCHISON, Paul and 5 others.

Company Number
12168785
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 August 2019
Age
6 years
Address
C6 Culpeper Close, Rochester, ME2 4HU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FORD, Shirley, HAWES, Jacqueline, HUTCHISON, Paul, LONG, Barbara, MCGURK, Anne, MINES, Amanda, NICOLAOU, Theodosis, SILLY MOO PROPERTIES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDRIFFE MANAGEMENT COMPANY LIMITED

REDRIFFE MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 August 2019 with the registered office located in Rochester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REDRIFFE MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12168785

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 21 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

C6 Culpeper Close Medway City Estate Rochester, ME2 4HU,

Previous Addresses

Midland House 98 Cheriton Road Folkestone CT20 2QH England
From: 21 August 2019To: 3 September 2020
Timeline

14 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Joined
Feb 22
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

9 Active
3 Resigned

MICHAEL PARKES SURVEYORS LIMITED

Active
Culpeper Close, RochesterME2 4HU
Corporate secretary
Appointed 26 May 2020

FORD, Shirley

Active
North Foreland Avenue, BroadstairsCT10 3QT
Born March 1943
Director
Appointed 06 Oct 2021

HAWES, Jacqueline

Active
North Foreland Avenue, BroadstairsCT10 3QT
Born January 1967
Director
Appointed 06 Oct 2021

HUTCHISON, Paul

Active
Culpeper Close, RochesterME2 4HU
Born September 1975
Director
Appointed 18 Feb 2022

LONG, Barbara

Active
Culpeper Close, RochesterME2 4HU
Born October 1953
Director
Appointed 06 Oct 2021

MCGURK, Anne

Active
Culpeper Close, RochesterME2 4HU
Born August 1971
Director
Appointed 06 Oct 2021

MINES, Amanda

Active
North Foreland Avenue, BroadstairsCT10 3QT
Born May 1961
Director
Appointed 06 Oct 2021

NICOLAOU, Theodosis

Active
North Foreland Avenue, BroadstairsCT10 3QT
Born December 1966
Director
Appointed 06 Oct 2021

SILLY MOO PROPERTIES LIMITED

Active
St. Cross Street, LondonEC1N 8UN
Corporate director
Appointed 06 Oct 2021

RALPH, Anthony Simon

Resigned
Culpeper Close, RochesterME2 4HU
Born March 1976
Director
Appointed 21 Aug 2019
Resigned 06 Oct 2021

RALPH, Teresa

Resigned
Culpeper Close, RochesterME2 4HU
Born January 1970
Director
Appointed 21 Aug 2019
Resigned 06 Oct 2021

REDRIFFE LIMITED

Resigned
98 Cheriton Road, FolkestoneCT20 2QH
Corporate director
Appointed 21 Aug 2019
Resigned 06 Oct 2021

Persons with significant control

2

0 Active
2 Ceased

Mrs Teresa Ralph

Ceased
Culpeper Close, RochesterME2 4HU
Born January 1970

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Aug 2019
Ceased 06 Oct 2021

Mr Anthony Ralph

Ceased
Culpeper Close, RochesterME2 4HU
Born March 1976

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Aug 2019
Ceased 06 Oct 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
7 October 2021
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control Statement
7 October 2021
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 October 2021
RESOLUTIONSResolutions
Memorandum Articles
4 October 2021
MAMA
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 September 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Incorporation Company
21 August 2019
NEWINCIncorporation