UKBizDB.co.uk

REDROW HOMES LIMITED

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

This company is commonly known as Redrow Homes Limited. The company was founded 38 years ago and was given the registration number 01990710. The firm's registered office is in FLINTSHIRE. You can find them at Redrow House, St Davids Park, Flintshire, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:REDROW HOMES LIMITED
Company Number:01990710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1986
End of financial year:02 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Redrow House, St Davids Park, Flintshire, CH5 3RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Redrow House, St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX

Secretary31 December 2023Active
Redrow House, St Davids Park, Flintshire, CH5 3RX

Director04 July 2022Active
Redrow House, St Davids Park, Flintshire, CH5 3RX

Director01 November 2018Active
Redrow House, St Davids Park, Flintshire, CH5 3RX

Director31 March 2014Active
Redrow House, St Davids Park, Flintshire, CH5 3RX

Director25 January 2010Active
Redrow House, St Davids Park, Flintshire, CH5 3RX

Director04 July 2022Active
Redrow House, St Davids Park, Flintshire, CH5 3RX

Director04 July 2022Active
Redrow House, St Davids Park, Flintshire, CH5 3RX

Secretary01 January 2003Active
Gatesheath Hall, Gatesheath Tattenhall, Chester, CH3 9AH

Secretary-Active
Garden Cottage, Horton Green, Tilston, SY14 7EZ

Director22 July 2002Active
Lightoaks, Hall Farm Glazebury, Warrington, WA3 4HT

Director-Active
Northfield House, Dunt Lane, Hurst, RG10 0TA

Director10 May 2001Active
Bridgemere House, Yew Tree Close, Willoughby Waterleys, LE8 6BU

Director01 April 2006Active
95 Northenden Road, Sale, M33 2ED

Director17 February 2007Active
Redrow House, St Davids Park, Flintshire, CH5 3RX

Director01 April 2004Active
Redrow House, St Davids Park, Flintshire, CH5 3RX

Director01 September 2005Active
9 Shotwick Park, Saughall, Chester,

Director27 January 1995Active
Apartment 10, 41 Upper Belgrave Road Clifton, Bristol, BS8 2XH

Director23 July 2002Active
Stocks Cottage, Tilston Church Road, Malpas, SY14 7HB

Director-Active
31 Rean Meadow, Tattenhall, Chester, CH3 9PU

Director06 August 1997Active
Ashmead Cottage, The Slade, Charlbury, OX7 3SJ

Director01 July 1999Active
2 Larch Rise, The Lanes Leckhampton, Cheltenham, GL53 0PY

Director05 September 2005Active
Hollybank Pepper Street, Appleton Thorn, Warrington, WA4 4SB

Director01 March 1996Active
Redrow House, St Davids Park, Flintshire, CH5 3RX

Director25 January 2013Active
8 Avon Court, Mold, CH7 1JP

Director01 July 1999Active
38 Ironmongers Place, West Ferry Road, E14 9YD

Director10 July 1997Active
Pantygoida Farm Talycoed Lane, Llantilio Crossenny, Abergavenny, NP7 8TH

Director26 June 2000Active
North Lea, Baker Street, Aston Tirrold, OX11 9DD

Director16 September 1995Active
Flat 2 4 Mostyn Square, Parkgate, CH64 6SL

Director-Active
Trinity Manor La Route De La Trinite, Trinity, Jersey, JE3 5JP

Director-Active
Bryn Afon, Merllyn Lane, Bagillt, CH6 6BG

Director-Active
Redrow House, St Davids Park, Flintshire, CH5 3RX

Director31 March 2014Active
Tudor Lodge, Briardale Road, Willaston, Neston, CH64 1TD

Director-Active
8 Kentmere Close, Gatley, SK8 4RD

Director27 September 1993Active
Redrow House, St Davids Park, Flintshire, CH5 3RX

Director10 June 2015Active

People with Significant Control

Hb (Hdg) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Redrow House, St. Davids Park, Ewloe, United Kingdom, CH5 3RX
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-13Mortgage

Mortgage satisfy charge full.

Download
2024-01-04Officers

Termination secretary company with name termination date.

Download
2024-01-04Officers

Appoint person secretary company with name date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-12-18Mortgage

Mortgage satisfy charge full.

Download
2023-12-09Accounts

Accounts with accounts type group.

Download
2023-12-05Mortgage

Mortgage satisfy charge full.

Download
2023-11-23Mortgage

Mortgage satisfy charge full.

Download
2023-11-06Mortgage

Mortgage satisfy charge full.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-24Mortgage

Mortgage satisfy charge full.

Download
2023-08-24Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2023-08-10Mortgage

Mortgage satisfy charge full.

Download
2023-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-11Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-05Mortgage

Mortgage satisfy charge full.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.