UKBizDB.co.uk

REDWOOD PROPERTY AND TRADING COMPANY LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 Redwood Mews, Hannington Road, Clapham, London, SW4 0LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Redwood Mews, London, United Kingdom, SW4 0LJ

Secretary31 July 2023Active
5, Redwood Mews, London, United Kingdom, SW4 0LJ

Director31 July 2023Active
5 Redwood Mews, Hannington Road, Clapham, SW4 0LJ

Director-Active
5 Redwood Mews, Hannington Road, Clapham, SW4 0LJ

Secretary01 August 2006Active
8 Clive Crescent, Bayview, Australia, NSW 2104

Secretary-Active
5, Redwood Mews, Hannington, United Kingdom, SW4 0LJ

Director02 July 2019Active
5 Redwood Mews, Hannington Road, Clapham, SW4 0LJ

Director-Active
5, Redwood Mews, Hannington Road, Clapham, United Kingdom, SW4 0LJ

Director02 July 2019Active
5, Redwood Mews, Hannington, United Kingdom, SW4 0LJ

Director19 September 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

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
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Officers

Termination secretary company with name termination date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Appoint person secretary company with name date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Officers

Change person director company with change date.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-08-03Incorporation

Memorandum articles.

Download
2020-08-03Resolution

Resolution.

Download
2020-08-03Capital

Capital name of class of shares.

Download
2020-07-31Capital

Capital variation of rights attached to shares.

Download
2020-07-08Capital

Capital allotment shares.

Download
2020-03-05Mortgage

Mortgage satisfy charge full.

Download
2020-03-05Mortgage

Mortgage satisfy charge full.

Download
2020-03-05Mortgage

Mortgage satisfy charge full.

Download
2020-03-05Mortgage

Mortgage satisfy charge full.

Download
2020-03-05Mortgage

Mortgage satisfy charge full.

Download
2020-03-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.