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.
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 | : |
|
Registered Address | : | Redrow House, St Davids Park, Flintshire, CH5 3RX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Redrow House, St. David's Park, Ewloe, Wales, CH5 3RX | Secretary | 30 November 2023 | Active |
Redrow House, St Davids Park, Flintshire, CH5 3RX | Director | 10 January 2012 | Active |
Redrow House, St Davids Park, Flintshire, CH5 3RX | Director | 01 September 2010 | Active |
Redrow House, St. David's Park, Ewloe, Wales, CH5 3RX | Director | 06 November 2020 | Active |
Redrow House, St Davids Park, Flintshire, CH5 3RX | Director | 10 January 2012 | Active |
Redrow House, St Davids Park, Flintshire, CH5 3RX | Director | 31 December 2023 | Active |
Redrow House, St Davids Park, Flintshire, CH5 3RX | Secretary | 11 January 2006 | Active |
Blackbarn House Main Street, Bishampton, Pershore, WR10 2NH | Secretary | 06 September 2005 | Active |
Flat 5 San Remo Mansions, San Remo Parade, Westcliffe On Sea, SS0 7RE | Secretary | 07 July 2000 | Active |
Acre House, 11-15 William Road, London, NW1 3ER | Corporate Nominee Secretary | 18 May 2000 | Active |
Redrow House, St Davids Park, Flintshire, CH5 3RX | Director | 01 September 2009 | Active |
Redrow House, St Davids Park, Flintshire, CH5 3RX | Director | 12 April 2010 | Active |
Turnberry House, 12 Swallow Drive, Kelsall, CW6 0GD | Director | 11 January 2006 | Active |
132 Gloucester Avenue, Primrose Hill, London, NW1 8JA | Director | 07 July 2000 | Active |
Rosegarth Temple Way, Farnham Common, SL2 3HE | Director | 06 September 2005 | Active |
90 New Caledonian Wharf, 6 Odessa Street, London, SE16 7TW | Director | 13 June 2003 | Active |
Dolphin House, 5 The Green, Weston By Welland, Market Harborough, United Kingdom, LE16 8HS | Director | 11 January 2006 | Active |
30 Portelet Road, London, E1 4ER | Nominee Director | 18 May 2000 | Active |
61 Hengistbury Road, Southbourne, BH6 4DJ | Director | 01 October 2007 | Active |
18 Forestdale, Southgate, London, N14 7DT | Director | 06 September 2005 | Active |
Tudor Lodge, Briardale Road, Willaston, Neston, CH64 1TD | Director | 11 January 2006 | Active |
17 Hayton Close, Luton, LU3 4HD | Director | 05 June 2007 | Active |
Redrow House, St Davids Park, Flintshire, CH5 3RX | Director | 01 September 2010 | Active |
Redrow House, St Davids Park, Flintshire, CH5 3RX | Director | 10 January 2012 | Active |
Peters Barn, West End, Scaldwell, Northampton, NN6 9JX | Director | 05 June 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type full. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2023-11-30 | Officers | Appoint person secretary company with name date. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Officers | Termination secretary company with name termination date. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2022-04-05 | Accounts | Accounts with accounts type full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Officers | Appoint person director company with name date. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Accounts | Accounts with accounts type full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type full. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type full. | Download |
2016-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-09 | Accounts | Accounts with accounts type full. | Download |
2015-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.