REDLAND PROPERTIES LIMITED

REDLAND PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameREDLAND PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00433750
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REDLAND PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is REDLAND PROPERTIES LIMITED located?

    Registered Office Address
    Ground Floor T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of REDLAND PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDLAND ESTATES LIMITEDNov 25, 1982Nov 25, 1982
    DRI ROOF TILES LIMITEDApr 23, 1947Apr 23, 1947

    What are the latest accounts for REDLAND PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for REDLAND PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToJan 24, 2026
    Next Confirmation Statement DueFeb 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2025
    OverdueNo

    What are the latest filings for REDLAND PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Termination of appointment of Paul Francis William Cottrell as a director on Jul 26, 2024

    1 pagesTM01

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX

    2 pagesAD03

    Change of details for Tarmac Aggregates Limited as a person with significant control on Aug 15, 2022

    2 pagesPSC05

    Director's details changed for Mr Paul Francis William Cottrell on Aug 15, 2022

    2 pagesCH01

    Director's details changed for Tarmac Directors (Uk) Limited on Aug 15, 2022

    1 pagesCH02

    Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX

    1 pagesAD02

    Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on Aug 15, 2022

    1 pagesAD01

    Confirmation statement made on Jan 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Termination of appointment of Martin Kenneth Riley as a director on May 04, 2021

    1 pagesTM01

    Appointment of Mr John Michael Delaney as a director on Apr 09, 2021

    2 pagesAP01

    Termination of appointment of Michael John Choules as a director on Apr 09, 2021

    1 pagesTM01

    Confirmation statement made on Jan 24, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Jan 24, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael John Choules on Nov 21, 2019

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2018

    22 pagesAA

    Confirmation statement made on Jan 24, 2019 with no updates

    3 pagesCS01

    Who are the officers of REDLAND PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARMAC SECRETARIES (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Secretary
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    9859690020
    DELANEY, John Michael
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    United KingdomBritish282213730001
    TARMAC DIRECTORS (UK) LIMITED
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3221775
    148616660019
    CHENERY, Richard James
    Barn Lodge Mills Lane
    Wroxton-St-Mary
    OX15 6PY Banbury
    Oxfordshire
    Director
    Barn Lodge Mills Lane
    Wroxton-St-Mary
    OX15 6PY Banbury
    Oxfordshire
    EnglandBritish10633560001
    CHOULES, Michael John
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United KingdomBritish178681090004
    CLOISEAU, Jean Pierre
    La Farandole
    Route Des Loges
    78350 Les Loges En Josas
    France
    Director
    La Farandole
    Route Des Loges
    78350 Les Loges En Josas
    France
    French57390990001
    COLLIGNON, Marie-Cecile
    Bickenhill Lane
    B37 7BQ Solihull
    Portland House
    Birmingham
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihull
    Portland House
    Birmingham
    United Kingdom
    FranceFrench163152100001
    CORBETT, Gerald Michael Nolan
    Holtsmere End Lane
    Redbourn
    AL3 7AW St. Albans
    Holtsmere End Farm
    Hertfordshire
    Director
    Holtsmere End Lane
    Redbourn
    AL3 7AW St. Albans
    Holtsmere End Farm
    Hertfordshire
    EnglandBritish139519980001
    COTTRELL, Paul Francis William
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    United KingdomBritish177529800001
    ELLIOTT, Raymond Alfred
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    Director
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    British34102870003
    FENNELL, Sonia
    Granite House
    Granite Way Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    Director
    Granite House
    Granite Way Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    EnglandBritish9591230004
    GRIMASON, Deborah
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    United KingdomBritish120668330001
    GRIMASON, Deborah
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    Director
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    United KingdomBritish120668330001
    HOOPER, Howard Colin
    28 Dodd Avenue
    CV34 6QS Warwick
    Warwickshire
    Director
    28 Dodd Avenue
    CV34 6QS Warwick
    Warwickshire
    EnglandBritish117875840001
    JACKSON, Nigel Clifford
    Seymour Road
    Hampton Hill
    TW12 1DD Hampton
    9
    Middlesex
    Director
    Seymour Road
    Hampton Hill
    TW12 1DD Hampton
    9
    Middlesex
    United KingdomBritish28559300001
    JAMES, Dyfrig Morgan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    United KingdomBritish46026620001
    LEIVERS, John
    Crox Farmhouse
    Main Street Tur Langton
    Market Harborough
    Leicestershire
    Director
    Crox Farmhouse
    Main Street Tur Langton
    Market Harborough
    Leicestershire
    British10907200002
    LEIVERS, John
    Crox Farmhouse
    Main Street Tur Langton
    Market Harborough
    Leicestershire
    Director
    Crox Farmhouse
    Main Street Tur Langton
    Market Harborough
    Leicestershire
    British10907200002
    MILLS, Peter William Joseph
    50 Plough Lane
    CR8 3QE Purley
    Surrey
    Director
    50 Plough Lane
    CR8 3QE Purley
    Surrey
    EnglandBritish50416220001
    MOTTRAM, Clive Jonathan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritish101320990002
    PEACOCK, Raymond Anthony
    Durlston 27 Cockshot Hill
    RH2 8AR Reigate
    Surrey
    Director
    Durlston 27 Cockshot Hill
    RH2 8AR Reigate
    Surrey
    British75750250001
    PHILLIPSON, George Richard
    Brookside Farmhouse 16 Dawsons Road
    LE12 9SZ Osgathorpe
    Leicestershire
    Director
    Brookside Farmhouse 16 Dawsons Road
    LE12 9SZ Osgathorpe
    Leicestershire
    British10456920001
    POWELL, Rebecca Joan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritish159214660001
    REID, Ian Maclean
    Newstead House
    The Green
    LE17 4SG Bitteswell
    Leicestershire
    Director
    Newstead House
    The Green
    LE17 4SG Bitteswell
    Leicestershire
    British10964750002
    RILEY, Martin Kenneth
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritish177528430001
    WALLIS, Simon Michael
    120 Starbold Crescent
    Knowle
    B93 9LA Solihull
    West Midlands
    Director
    120 Starbold Crescent
    Knowle
    B93 9LA Solihull
    West Midlands
    British49701020003
    WALLIS, Simon Michael
    15 Forestfield
    RH13 6DY Horsham
    West Sussex
    Director
    15 Forestfield
    RH13 6DY Horsham
    West Sussex
    British49701020001
    WHITE, Roger Martin
    Howletts Salisbury Road
    RH13 7AJ Horsham
    West Sussex
    Director
    Howletts Salisbury Road
    RH13 7AJ Horsham
    West Sussex
    EnglandBritish10633570002
    WILKINSON, David Lawrence
    The Querns
    Monkmead Lane
    RH20 2NH Pulborough
    West Sussex
    Director
    The Querns
    Monkmead Lane
    RH20 2NH Pulborough
    West Sussex
    British94928390001
    WYKES, Stuart John
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    West Midlands
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    West Midlands
    United Kingdom
    EnglandBritish151492270001

    Who are the persons with significant control of REDLAND PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Apr 06, 2016
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number297905
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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