This company is commonly known as Redwood Property And Trading Company Limited. The company was founded 39 years ago and was given the registration number 01847008. The firm's registered office is in CLAPHAM. You can find them at 5 Redwood Mews, Hannington Road, Clapham, London. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | REDWOOD PROPERTY AND TRADING COMPANY LIMITED |
---|---|---|
Company Number | : | 01847008 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 1984 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Redwood Mews, Hannington Road, Clapham, London, SW4 0LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Redwood Mews, London, United Kingdom, SW4 0LJ | Secretary | 31 July 2023 | Active |
5, Redwood Mews, London, United Kingdom, SW4 0LJ | Director | 31 July 2023 | Active |
5 Redwood Mews, Hannington Road, Clapham, SW4 0LJ | Director | - | Active |
5 Redwood Mews, Hannington Road, Clapham, SW4 0LJ | Secretary | 01 August 2006 | Active |
8 Clive Crescent, Bayview, Australia, NSW 2104 | Secretary | - | Active |
5, Redwood Mews, Hannington, United Kingdom, SW4 0LJ | Director | 02 July 2019 | Active |
5 Redwood Mews, Hannington Road, Clapham, SW4 0LJ | Director | - | Active |
5, Redwood Mews, Hannington Road, Clapham, United Kingdom, SW4 0LJ | Director | 02 July 2019 | Active |
5, Redwood Mews, Hannington, United Kingdom, SW4 0LJ | Director | 19 September 2019 | Active |
Texit Holdings Limited | ||
Notified on | : | 19 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 12/14 High Street, Caterham, United Kingdom, CR3 5UA |
Nature of control | : |
|
Isabel Sarah Stubbs | ||
Notified on | : | 04 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 2001 |
Nationality | : | Australian |
Country of residence | : | Australia |
Address | : | 8, Clive Crescent, Bayview, Australia, NSW 2104 |
Nature of control | : |
|
William Edward Stubbs | ||
Notified on | : | 04 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1997 |
Nationality | : | Australian |
Country of residence | : | Australia |
Address | : | 8, Clive Crescent, Bayview, Australia, NSW 2104 |
Nature of control | : |
|
Emma Madeleine Stubbs | ||
Notified on | : | 04 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1999 |
Nationality | : | Australian |
Country of residence | : | Australia |
Address | : | 8, Clive Crescent, Bayview, Australia, NSW 2104 |
Nature of control | : |
|
Mr Stephen Edward Stubbs | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Address | : | 5 Redwood Mews, Clapham, SW4 0LJ |
Nature of control | : |
|
Mr Timothy David Welch Glass | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Address | : | 5 Redwood Mews, Clapham, SW4 0LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Officers | Termination secretary company with name termination date. | Download |
2023-08-03 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Officers | Appoint person secretary company with name date. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Officers | Change person director company with change date. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
2020-08-03 | Incorporation | Memorandum articles. | Download |
2020-08-03 | Resolution | Resolution. | Download |
2020-08-03 | Capital | Capital name of class of shares. | Download |
2020-07-31 | Capital | Capital variation of rights attached to shares. | Download |
2020-07-08 | Capital | Capital allotment shares. | Download |
2020-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.