This company is commonly known as Redman Stewart Limited. The company was founded 19 years ago and was given the registration number 05457919. The firm's registered office is in BURY ST EDMUNDS. You can find them at Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk. This company's SIC code is 68310 - Real estate agencies.
Name | : | REDMAN STEWART LIMITED |
---|---|---|
Company Number | : | 05457919 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2005 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY | Secretary | 16 February 2022 | Active |
Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY | Director | 16 February 2022 | Active |
Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY | Director | 16 February 2022 | Active |
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY | Secretary | 20 May 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 May 2005 | Active |
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY | Director | 20 May 2005 | Active |
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY | Director | 26 September 2014 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 May 2005 | Active |
Bucci And Wesley Limited | ||
Notified on | : | 30 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 39, High Street, Baldock, England, SG7 6BG |
Nature of control | : |
|
Redman Stewart Holdings Ltd | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY |
Nature of control | : |
|
Katie Jane Taylor | ||
Notified on | : | 11 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Address | : | Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY |
Nature of control | : |
|
Mr John Redman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY |
Nature of control | : |
|
Mrs Susan Redman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hillcroft, Barrow Hill, Hargrave, Bury St. Edmunds, United Kingdom, IP29 5HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-29 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-17 | Officers | Appoint person director company with name date. | Download |
2022-02-17 | Officers | Appoint person director company with name date. | Download |
2022-02-17 | Officers | Termination director company with name termination date. | Download |
2022-02-17 | Officers | Termination director company with name termination date. | Download |
2022-02-17 | Officers | Appoint person secretary company with name date. | Download |
2022-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-17 | Officers | Termination secretary company with name termination date. | Download |
2021-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-02 | Officers | Change person director company with change date. | Download |
2021-06-02 | Officers | Change person secretary company with change date. | Download |
2021-06-02 | Officers | Change person director company with change date. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.