Redcross Way Management Limited

General information

Name:

Redcross Way Management Ltd

Office Address:

19 Queen Elizabeth Street SE1 2LP London

Number: 04630641

Incorporation date: 2003-01-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Redcross Way Management is a firm located at SE1 2LP London at 19 Queen Elizabeth Street. This enterprise has been registered in year 2003 and is registered under reg. no. 04630641. This enterprise has existed on the UK market for 21 years now and company official state is active. Created as Vineland Property Management, this firm used the business name until 2003, at which moment it was changed to Redcross Way Management Limited. The enterprise's Standard Industrial Classification Code is 68320 and their NACE code stands for Management of real estate on a fee or contract basis. The firm's most recent annual accounts describe the period up to 2022-03-31 and the latest confirmation statement was released on 2022-12-22.

The knowledge we have detailing this specific enterprise's executives suggests a leadership of two directors: Michael C. and Pauline C. who joined the team on Friday 21st February 2003. To provide support to the directors, this particular business has been using the skills of Pauline C. as a secretary for the last twenty one years.

  • Previous company's names
  • Redcross Way Management Limited 2003-03-13
  • Vineland Property Management Limited 2003-01-08

Financial data based on annual reports

Company staff

Michael C.

Role: Director

Appointed: 21 February 2003

Latest update: 4 March 2024

Pauline C.

Role: Secretary

Appointed: 21 February 2003

Latest update: 4 March 2024

Pauline C.

Role: Director

Appointed: 21 February 2003

Latest update: 4 March 2024

People with significant control

Executives who control the firm include: Pauline C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Pauline C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michael C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 January 2024
Confirmation statement last made up date 22 December 2022
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 27 November 2015
Annual Accounts 11 October 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 11 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 27 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 27 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounting period ending changed to 2022-02-28 (was 2022-03-31). (AA01)
filed on: 4th, May 2022
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Foresters Hall 25/27 Westow Street

Post code:

SE19 3RY

City / Town:

Upper Norwood

HQ address,
2015

Address:

Mill House 8 Mill Street

Post code:

SE1 2BA

Accountant/Auditor,
2013 - 2016

Name:

Gibsons Financial Limited

Address:

Foresters Hall 25/27 Westow Street

Post code:

SE19 3RY

City / Town:

Upper Norwood

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
21
Company Age

Similar companies nearby

Closest companies