UKBizDB.co.uk

REDROW REGENERATION PLC

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

This company is commonly known as Redrow Regeneration Plc. The company was founded 19 years ago and was given the registration number 05405272. The firm's registered office is in EWLOE. You can find them at Redrow House, St Davids Park, Ewloe, Flintshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:REDROW REGENERATION PLC
Company Number:05405272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2005
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, Ewloe, 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, Ewloe, CH5 3RX

Director10 January 2012Active
Redrow House, St. David's Park, Ewloe, Wales, CH5 3RX

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

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

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

Secretary29 March 2005Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary29 March 2005Active
Redrow House, St Davids Park, Ewloe, CH5 3RX

Director26 November 2009Active
Redrow House, St Davids Park, Ewloe, CH5 3RX

Director12 April 2010Active
Redrow House, St Davids Park, Ewloe, CH5 3RX

Director29 March 2005Active
61 Hengistbury Road, Southbourne, BH6 4DJ

Director01 October 2007Active
Tudor Lodge, Briardale Road, Willaston, Neston, CH64 1TD

Director29 March 2005Active
17 Hayton Close, Luton, LU3 4HD

Director03 July 2006Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director29 March 2005Active
50 Iron Mill Place, Crayford, DA1 4RT

Director29 March 2005Active
Redrow House, St Davids Park, Ewloe, CH5 3RX

Director01 September 2010Active
Peters Barn, West End, Scaldwell, Northampton, NN6 9JX

Director29 March 2005Active

People with Significant Control

Redrow Homes 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
2024-02-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-01Accounts

Legacy.

Download
2024-02-01Other

Legacy.

Download
2024-02-01Other

Legacy.

Download
2024-01-24Accounts

Legacy.

Download
2024-01-24Other

Legacy.

Download
2024-01-24Other

Legacy.

Download
2024-01-19Confirmation 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
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2021-01-19Confirmation 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
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.