This company is commonly known as Redlawn Land Limited. The company was founded 31 years ago and was given the registration number 02728184. The firm's registered office is in WARWICK. You can find them at Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | REDLAWN LAND LIMITED |
---|---|---|
Company Number | : | 02728184 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England, CV34 6AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hyperion House, Pegasus Court, Tachbrook Park, Warwick, England, CV34 6LW | Director | 28 June 2022 | Active |
29-35, West Ham Lane, Stratford, England, E15 4PH | Director | 15 January 2018 | Active |
29 - 35, West Ham Lane, Stratford, London, England, E15 4PH | Director | 17 September 2021 | Active |
Hyperion House, Pegasus Court, Tachbrook Park, Warwick, England, CV34 6LW | Director | 03 December 2018 | Active |
25 Woodrush Close, Taunton, TA1 3XB | Secretary | 12 November 1992 | Active |
Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England, CV34 6AF | Secretary | 02 February 2007 | Active |
The Hollies, Little Brickhill, Milton Keynes, MK17 9LY | Secretary | 01 August 2003 | Active |
9 Willow Grove, Old Stratford, Milton Keynes, MK19 6AY | Secretary | 17 August 2001 | Active |
The Old Rectory, Water Stratford, Tingewick, MK18 5DU | Secretary | 07 October 1992 | Active |
Stewkley House, High Street North, Stewkley, LU7 0EW | Secretary | 20 December 1996 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 02 July 1992 | Active |
29-35, West Ham Lane, Stratford, England, E15 4PH | Director | 01 February 2017 | Active |
Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England, CV34 6AF | Director | 01 February 2017 | Active |
Sarsden House, Sarsden, Chipping Norton, OX7 6PW | Director | 02 February 2007 | Active |
One, Kings Hall Mews, London, England, SE13 5JQ | Director | 01 February 2017 | Active |
Bumble End Woodside Drive, Little Aston, Sutton Coldfield, B74 3BB | Director | 02 February 2007 | Active |
Hyperion House, Pegasus Court, Tachbrook Park, Warwick, England, CV34 6LW | Director | 15 September 2020 | Active |
29-35, West Ham Lane, Stratford, England, E15 4PH | Director | 15 January 2018 | Active |
5 Sillswood, Olney, MK46 5PL | Director | 09 September 1993 | Active |
Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England, CV34 6AF | Director | 01 February 2017 | Active |
Thornborough Manor, Thornborough, Buckingham, MK18 2DQ | Director | 12 November 1992 | Active |
The Old Rectory, Water Stratford, Tingewick, MK18 5DU | Director | 12 November 1992 | Active |
Stewkley House, High Street North, Stewkley, LU7 0EW | Director | 07 October 1992 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 02 July 1992 | Active |
Gallagher Estates Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gallagher House, Gallagher Way, Warwick, England, CV34 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-02-21 | Address | Change registered office address company with date old address new address. | Download |
2021-11-24 | Accounts | Accounts with accounts type full. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-08-25 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type full. | Download |
2020-09-16 | Officers | Appoint person director company with name date. | Download |
2020-09-16 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-06 | Accounts | Accounts with accounts type full. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-14 | Officers | Termination secretary company with name termination date. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
2018-12-09 | Officers | Termination director company with name termination date. | Download |
2018-11-16 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.