ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Reddings Management Company Limited

Reddings Management Company Limited is a dormant company incorporated on 21 July 1981 with the registered office located in Birmingham, West Midlands. Reddings Management Company Limited was registered 44 years ago.
Status
Dormant
Dormant since 15 years ago
Company No
01575502
Private limited by guarantee without share capital
Age
44 years
Incorporated 21 July 1981
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 June 2025 (3 months ago)
Next confirmation dated 13 June 2026
Due by 27 June 2026 (9 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O Principle Estate Services Limited
Newhall Street
Birmingham
B3 1SF
England
Address changed on 2 May 2025 (4 months ago)
Previous address was 137 Newhall Street Birmingham B3 1SF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • Retired • Indian • Lives in England • Born in Feb 1956
Director • Retired • British • Lives in UK • Born in Sep 1929
Director • Deisgn Planner • British • Lives in England • Born in Dec 1962
Director • Researcher Birmingham University • Mexican • Lives in England • Born in Oct 1968
Director • Marketing Consultant • British • Lives in England • Born in Mar 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Maple (100) Limited
Pennycuick Collins Limited is a mutual person.
Active
The Paddocks (Aldridge) Management Company Limited
Pennycuick Collins Limited is a mutual person.
Active
Oakham Grange (Oldbury) Management Co. Ltd
Pennycuick Collins Limited is a mutual person.
Active
Number 33 Kent Road Limited
Pennycuick Collins Limited is a mutual person.
Active
Butlers Walk Management Company Limited
Pennycuick Collins Limited is a mutual person.
Active
Octagon (Old Hill) Management Limited
Pennycuick Collins Limited is a mutual person.
Active
Feldspar Residents Management Company Limited
Pennycuick Collins Limited is a mutual person.
Active
St Martins (Tipton) Management Company Limited
Pennycuick Collins Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Ms Chloe Octavia Kay Ingram Appointed
1 Month Ago on 29 Jul 2025
Confirmation Submitted
3 Months Ago on 13 Jun 2025
Registered Address Changed
4 Months Ago on 2 May 2025
Principle Estate Management Details Changed
4 Months Ago on 1 May 2025
Registered Address Changed
4 Months Ago on 1 May 2025
Mansol Reyes Resigned
4 Months Ago on 25 Apr 2025
Amit Mozoomdar Resigned
4 Months Ago on 25 Apr 2025
Stanley Middleton Resigned
4 Months Ago on 25 Apr 2025
Principle Estate Management Appointed
4 Months Ago on 18 Apr 2025
Pennycuick Collins Limited Resigned
4 Months Ago on 17 Apr 2025
Get Credit Report
Discover Reddings Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Ms Chloe Octavia Kay Ingram as a director on 29 July 2025
Submitted on 5 Aug 2025
Confirmation statement made on 13 June 2025 with no updates
Submitted on 13 Jun 2025
Registered office address changed from 137 Newhall Street Birmingham B3 1SF England to C/O Principle Estate Services Limited Newhall Street Birmingham B3 1SF on 2 May 2025
Submitted on 2 May 2025
Secretary's details changed for Principle Estate Management on 1 May 2025
Submitted on 2 May 2025
Termination of appointment of Stanley Middleton as a director on 25 April 2025
Submitted on 1 May 2025
Registered office address changed from 54 Hagley Road Birmingham B16 8PE England to 137 Newhall Street Birmingham B3 1SF on 1 May 2025
Submitted on 1 May 2025
Termination of appointment of Pennycuick Collins Limited as a secretary on 17 April 2025
Submitted on 1 May 2025
Termination of appointment of Amit Mozoomdar as a director on 25 April 2025
Submitted on 1 May 2025
Appointment of Principle Estate Management as a secretary on 18 April 2025
Submitted on 1 May 2025
Termination of appointment of Mansol Reyes as a director on 25 April 2025
Submitted on 1 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year