UKBizDB.co.uk

REDROW REAL ESTATE LIMITED

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

This company is commonly known as Redrow Real Estate Limited. The company was founded 24 years ago and was given the registration number 03996541. 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 REAL ESTATE LIMITED
Company Number:03996541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2000
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. David's Park, Ewloe, Wales, CH5 3RX

Secretary30 November 2023Active
Redrow House, St Davids Park, Flintshire, CH5 3RX

Director10 January 2012Active
Redrow House, St Davids Park, Flintshire, CH5 3RX

Director01 September 2010Active
Redrow House, St. David's Park, Ewloe, Wales, CH5 3RX

Director06 November 2020Active
Redrow House, St Davids Park, Flintshire, CH5 3RX

Director10 January 2012Active
Redrow House, St Davids Park, Flintshire, CH5 3RX

Director31 December 2023Active
Redrow House, St Davids Park, Flintshire, CH5 3RX

Secretary11 January 2006Active
Blackbarn House Main Street, Bishampton, Pershore, WR10 2NH

Secretary06 September 2005Active
Flat 5 San Remo Mansions, San Remo Parade, Westcliffe On Sea, SS0 7RE

Secretary07 July 2000Active
Acre House, 11-15 William Road, London, NW1 3ER

Corporate Nominee Secretary18 May 2000Active
Redrow House, St Davids Park, Flintshire, CH5 3RX

Director01 September 2009Active
Redrow House, St Davids Park, Flintshire, CH5 3RX

Director12 April 2010Active
Turnberry House, 12 Swallow Drive, Kelsall, CW6 0GD

Director11 January 2006Active
132 Gloucester Avenue, Primrose Hill, London, NW1 8JA

Director07 July 2000Active
Rosegarth Temple Way, Farnham Common, SL2 3HE

Director06 September 2005Active
90 New Caledonian Wharf, 6 Odessa Street, London, SE16 7TW

Director13 June 2003Active
Dolphin House, 5 The Green, Weston By Welland, Market Harborough, United Kingdom, LE16 8HS

Director11 January 2006Active
30 Portelet Road, London, E1 4ER

Nominee Director18 May 2000Active
61 Hengistbury Road, Southbourne, BH6 4DJ

Director01 October 2007Active
18 Forestdale, Southgate, London, N14 7DT

Director06 September 2005Active
Tudor Lodge, Briardale Road, Willaston, Neston, CH64 1TD

Director11 January 2006Active
17 Hayton Close, Luton, LU3 4HD

Director05 June 2007Active
Redrow House, St Davids Park, Flintshire, CH5 3RX

Director01 September 2010Active
Redrow House, St Davids Park, Flintshire, CH5 3RX

Director10 January 2012Active
Peters Barn, West End, Scaldwell, Northampton, NN6 9JX

Director05 June 2007Active

People with Significant Control

Redrow Regeneration Plc
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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type full.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Appoint person secretary company with name date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Termination secretary company with name termination date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-01-17Accounts

Accounts with accounts type full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type full.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type full.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type full.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Accounts

Accounts with accounts type full.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.