UKBizDB.co.uk

REDLAWN LIMITED

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

This company is commonly known as Redlawn Limited. The company was founded 17 years ago and was given the registration number 06028601. 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.

Company Information

Name:REDLAWN LIMITED
Company Number:06028601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2006
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
29-35, West Ham Lane, Stratford, England, E15 4PH

Director15 January 2018Active
Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England, CV34 6AF

Director15 September 2020Active
29-35, West Ham Lane, Stratford, England, E15 4PH

Director15 January 2018Active
Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England, CV34 6AF

Director03 December 2018Active
Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England, CV34 6AF

Secretary13 February 2007Active
Hunters Lodge, Station Road, Claverdon, CV35 8PE

Secretary02 January 2007Active
2 Dial Cottages, Dial House Lane, Coventry, CV5 7LP

Secretary10 January 2007Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary14 December 2006Active
29-35, West Ham Lane, Stratford, England, E15 4PH

Director01 February 2017Active
Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England, CV34 6AF

Director01 February 2017Active
Sarsden House, Sarsden, Chipping Norton, OX7 6PW

Director02 January 2007Active
One, Kings Hall Mews, London, England, SE13 5JQ

Director01 February 2017Active
Bumble End Woodside Drive, Little Aston, Sutton Coldfield, B74 3BB

Director02 January 2007Active
29-35, West Ham Lane, Stratford, England, E15 4PH

Director23 June 2017Active
Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England, CV34 6AF

Director01 February 2017Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director14 December 2006Active

People with Significant Control

London & Quadrant Housing Trust
Notified on:01 February 2017
Status:Active
Country of residence:England
Address:One, Kings Hall Mews, London, England, SE13 5JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anthony Christopher Gallagher
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:Gallagher House, Gallagher Way, Gallagher Business Park, Warwick, England, CV34 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-02-24Dissolution

Dissolution application strike off company.

Download
2021-01-21Accounts

Accounts with accounts type full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-01-29Mortgage

Mortgage satisfy charge full.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Officers

Termination secretary company with name termination date.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-12-09Officers

Termination director company with name termination date.

Download
2018-12-09Officers

Termination director company with name termination date.

Download
2018-11-15Accounts

Accounts with accounts type full.

Download
2018-06-11Officers

Change person director company with change date.

Download
2018-06-11Officers

Change person director company with change date.

Download
2018-06-11Officers

Change person director company with change date.

Download
2018-06-11Officers

Change person director company with change date.

Download
2018-01-29Officers

Appoint person director company with name date.

Download
2018-01-29Officers

Appoint person director company with name date.

Download
2018-01-08Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.