UKBizDB.co.uk

REDWOOD GROVE RESIDENTS LTD

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

This company is commonly known as Redwood Grove Residents Ltd. The company was founded 21 years ago and was given the registration number 04678419. The firm's registered office is in LONDON. You can find them at Colin Bibra Estate Agents Limited, 204 Northfield Avenue, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:REDWOOD GROVE RESIDENTS LTD
Company Number:04678419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2003
End of financial year:28 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Colin Bibra Estate Agents Limited, 204 Northfield Avenue, London, England, W13 9SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
204, Northfield Avenue, London, England, W13 9SJ

Corporate Secretary11 April 2019Active
13, Redwood Grove, Ealing, Great Britain, W5 4SZ

Director15 July 2013Active
10 Redwood Grove, Northfield Avenue Ealing, London, W5 4SZ

Director24 January 2006Active
6, Redwood Grove, London, England, W5 4SZ

Director22 February 2018Active
Flat 48, 199 Old Marylebone Road, London, England, NW1 5QR

Director22 February 2018Active
9 Redwood Grove, Ealing, London, W5 4SZ

Director10 June 2006Active
Colin Bibra Estate Agents Limited, 204 Northfield Avenue, London, England, W13 9SJ

Director18 September 2019Active
23/24, Margaret Street, London, England, W1W 8LF

Secretary01 December 2012Active
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU

Secretary26 February 2003Active
16 Fairfax Road, Norwich, NR4 7EZ

Secretary23 April 2003Active
9 Redwood Grove, Ealing, London, W5 4SZ

Secretary10 June 2006Active
27 Mount Park Road, Ealing, London, W5 2RS

Secretary19 February 2007Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary08 July 2005Active
The Hawthorns Mill Road, Barnham Broom, Norwich, NR9 4DE

Director23 April 2003Active
2, Redwood Grove, Northfield Avenue, Ealing, W5 4SZ

Director13 July 2009Active
23 Redwood Grove, Ealing, London, W5 4SZ

Director12 June 2006Active
62 Vane Close, Thorpe St Andrew, Norwich, NR7 0US

Nominee Director26 February 2003Active
40 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0PX

Director23 April 2003Active
The Willows, Well Lane, Sparham, Norwich, NR9 5PR

Director23 April 2003Active
15, Redwood Grove, London, England, W5 4SZ

Director16 July 2012Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Nominee Director26 February 2003Active
16, Redwood Grove, Northfield Avenue, Ealing, W5 4SZ

Director13 July 2009Active
9 Osterley Park View Road, Hanwell, W7 2HG

Director10 February 2006Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director01 March 2006Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type micro entity.

Download
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type micro entity.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-08-04Accounts

Accounts with accounts type micro entity.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type micro entity.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Officers

Termination secretary company with name termination date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-03Accounts

Accounts with accounts type micro entity.

Download
2019-07-17Officers

Appoint corporate secretary company with name date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-07-17Address

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

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type micro entity.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Officers

Appoint person director company with name date.

Download
2018-02-23Officers

Appoint person director company with name date.

Download
2017-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.