REDMAN HEENAN PROPERTIES LIMITED
Overview
| Company Name | REDMAN HEENAN PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00073265 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REDMAN HEENAN PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is REDMAN HEENAN PROPERTIES LIMITED located?
| Registered Office Address | Suite S10 One Devon Way Longbridge B31 2TS Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REDMAN HEENAN PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| REDMAN FISHER GROUP LIMITED | Mar 29, 1902 | Mar 29, 1902 |
What are the latest accounts for REDMAN HEENAN PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for REDMAN HEENAN PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Apr 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 17, 2025 |
| Overdue | No |
What are the latest filings for REDMAN HEENAN PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 15 pages | AA | ||||||||||
legacy | 89 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Jose Gabriel Caballero Martinez as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Rebecca Kanakis as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 000732650126 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 000732650127 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for St. Modwen Group Holding Company Limited as a person with significant control on Mar 20, 2025 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for St. Modwen Corporate Services Limited on Mar 20, 2025 | 1 pages | CH04 | ||||||||||
Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to Suite S10 One Devon Way Longbridge Birmingham B31 2TS on Feb 11, 2025 | 1 pages | AD01 | ||||||||||
Secretary's details changed for St. Modwen Corporate Services Limited on Feb 05, 2025 | 1 pages | CH04 | ||||||||||
Termination of appointment of Jennifer Elizabeth Lambkin as a director on Jan 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Bradley Underwood as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
legacy | 84 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Jennifer Elizabeth Lambkin as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jennifer Elizabeth Lambkin as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Duncan Alan Scott as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of REDMAN HEENAN PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRIGHTON STM CORPORATE SERVICES LIMITED | Secretary | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom |
| 136850980016 | ||||||||||
| KANAKIS, Rebecca | Director | Berkeley Square W1J 5AL London, Greater London 40 England England | England | British | 328970770001 | |||||||||
| PORTER, Nicholas | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | United Kingdom | British | 302856180001 | |||||||||
| UNDERWOOD, Steven Bradley | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | England | British | 298322730001 | |||||||||
| DOONA, Paul Ernest | Secretary | 10 Hartopp Road Four Oaks Estate B74 2RQ Sutton Coldfield West Midlands | British | 9262110003 | ||||||||||
| GREEN, Antony Charles | Secretary | 192b Thornhill Road Streetly B74 2EP Sutton Coldfield West Midlands | British | 9519560002 | ||||||||||
| HAYWOOD, Timothy Paul | Secretary | The Yeoman House Acton DY13 9TF Stourport On Severn Worcestershire | British | 62962370002 | ||||||||||
| HICKLING, Rennie | Secretary | 15 Bellars Lane WR14 2DH Malvern Worcestershire | British | 9265200001 | ||||||||||
| HUMPHREYS, John Christopher | Secretary | 46 Cheswick Way Cheswick Green B90 4HE Solihull West Midlands | British | 116764360001 | ||||||||||
| JOHNSON-BRETT, Susan Karen | Secretary | 389 Old Birmingham Road Lickey B45 8EU Birmingham West Midlands | British | 72313270003 | ||||||||||
| MESSENT, Jon | Secretary | Singlets Lane Flamstead AL3 8EP St Albans 6 Hertfordshire | British | 157179420001 | ||||||||||
| OLIVER, William Alder | Secretary | Westfields Court CV35 9DB Moreton Morrell Warwickshire | British | 35518250002 | ||||||||||
| BURKE, Stephen James | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | 220387120001 | |||||||||
| CLARKE, Stanley William, Sir | Director | The Knoll Main Street DE13 8AB Barton Under Needwood Staffordshire | British | 9443230001 | ||||||||||
| DODDS, John Andrew William | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | 27325060004 | |||||||||
| DOONA, Paul Ernest | Director | 10 Hartopp Road Four Oaks Estate B74 2RQ Sutton Coldfield West Midlands | England | British | 9262110003 | |||||||||
| DOYLE, Nicholas Sean | Director | 28 Fairlawn Grove Chiswick W4 5EH London | British | 16472680003 | ||||||||||
| DUNN, Michael Edward | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 156438870001 | |||||||||
| FROGGATT, Richard Lindsay | Director | Wharfe House 11 Riverside Walk LS29 9HP Ilkley | England | British | 23325510004 | |||||||||
| GLOSSOP, Charles Compton Anthony | Director | White Gables 18 Whittington Road WR5 2JU Worcester Worcestershire | United Kingdom | British | 9265210001 | |||||||||
| GUSTERSON, Guy Charles | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 150937370002 | |||||||||
| HAYWOOD, Timothy Paul | Director | The Yeoman House Acton DY13 9TF Stourport On Severn Worcestershire | United Kingdom | British | 62962370002 | |||||||||
| HUDSON, Robert Jan | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | 201533990002 | |||||||||
| JOSELAND, Rupert | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | 102024730002 | |||||||||
| KNOWLES, Steven Paul | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | 190288500002 | |||||||||
| LAMBKIN, Jennifer Elizabeth | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | England | British | 308207180001 | |||||||||
| LAMBKIN, Jennifer Elizabeth | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | England | British | 308207180001 | |||||||||
| MARTINEZ, Jose Gabriel Caballero | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | England | Spanish | 294156990001 | |||||||||
| MINNS, Lisa Ann Katherine | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | England | Irish | 281287220001 | |||||||||
| OLIVER, William Alder | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | 35518250002 | |||||||||
| PROSSER, Stephen Francis | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | Welsh | 101760990002 | |||||||||
| ROBBINS, Peter David, Mr. | Director | 52 Bridle Road Wollaston DY8 4QE Stourbridge West Midlands | United Kingdom | British | 112487350001 | |||||||||
| SCOTT, Duncan Alan | Director | St James's Square SW1Y 4LB London 12 United Kingdom | United Kingdom | British | 289446510001 | |||||||||
| SEDDON, Timothy Alex | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 73512820002 | |||||||||
| SMITH, David | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | United Kingdom | British | 202430440054 |
Who are the persons with significant control of REDMAN HEENAN PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brighton Stm Group Holding Company Limited | Feb 22, 2023 | One Devon Way B31 2TS Longbridge Suite S10 Birmingham United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| St. Modwen Properties Limited | Apr 06, 2016 | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0