This company is commonly known as Redland Property Holdings Limited. The company was founded 97 years ago and was given the registration number 00213761. The firm's registered office is in BIRMINGHAM. You can find them at Portland House Bickenhill Lane, Solihull, Birmingham, . This company's SIC code is 70100 - Activities of head offices.
Name | : | REDLAND PROPERTY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00213761 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 1926 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Corporate Secretary | - | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Director | 16 April 2013 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Director | 09 April 2021 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Corporate Director | 16 April 2013 | Active |
60 Longdown Lane North, Epsom, KT17 3JG | Director | - | Active |
Barn Lodge Mills Lane, Wroxton-St-Mary, Banbury, OX15 6PY | Director | - | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ | Director | 12 September 2014 | Active |
La Farandole, Route Des Loges, 78350 Les Loges En Josas, France, | Director | 13 February 1998 | Active |
Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ | Director | 01 September 2011 | Active |
Holtsmere End Farm, Holtsmere End Lane, Redbourn, St. Albans, AL3 7AW | Director | - | Active |
4 Church Close, Rushton, Kettering, NN14 1SB | Director | 09 September 1998 | Active |
Company Secretariat Department, Granite House, Granite Way Syston, Leicester, LE7 1PL | Director | 07 June 2010 | Active |
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ | Director | 01 January 2012 | Active |
Rosa's Cottage, 13 Church Road, Warboys, PE28 2RJ | Director | 13 April 2007 | Active |
28 Dodd Avenue, Warwick, CV34 6QS | Director | 07 April 1998 | Active |
9, Seymour Road, Hampton Hill, Hampton, TW12 1DD | Director | 30 June 2002 | Active |
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL | Director | 04 April 2003 | Active |
Crox Farmhouse, Main Street Tur Langton, Market Harborough, | Director | 09 September 1998 | Active |
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL | Director | 15 June 2009 | Active |
Streels, Ebernoe, Petworth, GU28 9LD | Director | - | Active |
Durlston 27 Cockshot Hill, Reigate, RH2 8AR | Director | 31 October 1995 | Active |
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL | Director | 05 January 2011 | Active |
Newstead House, The Green, Bitteswell, LE17 4SG | Director | 09 September 1998 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 16 April 2013 | Active |
120 Starbold Crescent, Knowle, Solihull, B93 9LA | Director | 23 September 1996 | Active |
15 Forestfield, Horsham, RH13 6DY | Director | 04 July 1995 | Active |
Howletts Salisbury Road, Horsham, RH13 7AJ | Director | - | Active |
The Querns, Monkmead Lane, Pulborough, RH20 2NH | Director | 01 April 1993 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 17 January 2005 | Active |
Tarmac Aggregates Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Officers | Change corporate secretary company with change date. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-09-08 | Address | Move registers to sail company with new address. | Download |
2022-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-24 | Address | Change sail address company with new address. | Download |
2022-08-18 | Officers | Change person director company with change date. | Download |
2022-08-18 | Officers | Change corporate director company with change date. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Officers | Change person director company with change date. | Download |
2019-10-08 | Accounts | Accounts with accounts type small. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Resolution | Resolution. | Download |
2018-09-17 | Accounts | Accounts with accounts type small. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.