UKBizDB.co.uk

REDWOOD FINANCIAL ADVISERS LTD

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

This company is commonly known as Redwood Financial Advisers Ltd. The company was founded 12 years ago and was given the registration number 07723717. The firm's registered office is in CHICHESTER. You can find them at All Saints Church, West Pallant, Chichester, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:REDWOOD FINANCIAL ADVISERS LTD
Company Number:07723717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:All Saints Church, West Pallant, Chichester, England, PO19 1TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
All Saints Church, West Pallant, Chichester, England, PO19 1TD

Director01 November 2019Active
126a, High Street, Hurstpierpoint, United Kingdom, BN6 9PX

Director01 August 2011Active
All Saints Church, West Pallant, Chichester, England, PO19 1TD

Director01 August 2011Active
All Saints Church, West Pallant, Chichester, England, PO19 1TD

Director01 November 2019Active
All Saints Church, West Pallant, Chichester, England, PO19 1TD

Director01 November 2019Active
All Saints Church, West Pallant, Chichester, England, PO19 1TD

Director01 August 2011Active

People with Significant Control

Mr Sam Peter Nicholls
Notified on:01 November 2019
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:All Saints Church, West Pallant, Chichester, England, PO19 1TD
Nature of control:
  • Significant influence or control
Mr Sam Peter Nicholls
Notified on:01 November 2019
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:All Saints Church, West Pallant, Chichester, England, PO19 1TD
Nature of control:
  • Significant influence or control
Mr Charles Rupert Nicholls
Notified on:01 November 2019
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:All Saints Church, West Pallant, Chichester, England, PO19 1TD
Nature of control:
  • Significant influence or control
Steven Cox
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:All Saints Church, West Pallant, Chichester, England, PO19 1TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peter Thomas Vaks
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:All Saints Church, West Pallant, Chichester, England, PO19 1TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-08-20Persons with significant control

Cessation of a person with significant control.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-01Persons with significant control

Notification of a person with significant control.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-11-01Persons with significant control

Cessation of a person with significant control.

Download
2019-11-01Persons with significant control

Cessation of a person with significant control.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Address

Change registered office address company with date old address new address.

Download
2019-11-01Persons with significant control

Notification of a person with significant control.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.