UKBizDB.co.uk

REDHILL PARK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Redhill Park Limited. The company was founded 25 years ago and was given the registration number 03610199. The firm's registered office is in LONDON. You can find them at 5 Market Yard Mews, 194-204 Bermondsey Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REDHILL PARK LIMITED
Company Number:03610199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Corporate Nominee Secretary31 January 2006Active
C/O Taylor Wimpey West London, Form 1, 17 Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director03 December 2020Active
Four Embarcadero Center, Suite 3200, San Francisco, United States, CA 94111

Director05 November 2015Active
Vicarage Farm House, Churchway Stone, Aylesbury, HP17 8RG

Secretary22 September 1998Active
10 New Square, Lincoln's Inn, London, WC2A 3QG

Secretary30 July 1998Active
18 Foxes Dale, London, SE3 9BQ

Secretary04 April 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 July 1998Active
Level 7, 40 Gracechurch Street, London, United Kingdom, EC3V 0BT

Director31 May 2013Active
48 Eagle Valley, Enniskerry, Ireland, IRISH

Director28 February 2008Active
Vicarage Farm House, Churchway Stone, Aylesbury, HP17 8RG

Director22 September 1998Active
Oaklawn, Burnhams Road, Little Bookham, KT23 3BB

Director22 September 1998Active
10 New Square, Lincoln's Inn, London, WC2A 3QG

Director30 July 1998Active
C/O Taylor Wimpey, Gate House, Turnpike Road,, High Wycombe, United Kingdom, HP12 3NR

Director11 December 2018Active
99, Butlers & Colonial Wharf, London, England, SE1 2PY

Director09 November 2010Active
Stratfield House, Station Road, Hook, United Kingdom, RG27 9PQ

Director22 November 2016Active
3 Todd Close, Holmer Green, High Wycombe, HP15 6UX

Director31 January 2006Active
18 Foxes Dale, London, SE3 9BQ

Director04 April 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 July 1998Active

People with Significant Control

Digital Realty Trust, Inc.
Notified on:25 April 2024
Status:Active
Country of residence:United States
Address:2405 York Road, Suite 201, Lutherville Timonium, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Digital Realty (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Pellipar House, 1st Floor, London, United Kingdom, EC4R 2RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
George Wimpey West London Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Saint David's Court, Union Street, Wolverhampton, United Kingdom, WV1 3JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Persons with significant control

Notification of a person with significant control.

Download
2024-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Gazette

Gazette filings brought up to date.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Officers

Change person director company with change date.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Officers

Termination director company with name termination date.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Address

Change registered office address company with date old address new address.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.