REDLAND PROPERTIES LIMITED
Overview
| Company Name | REDLAND PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00433750 |
| 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 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 Address | No |
What were the previous names of REDLAND PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| REDLAND ESTATES LIMITED | Nov 25, 1982 | Nov 25, 1982 |
| DRI ROOF TILES LIMITED | Apr 23, 1947 | Apr 23, 1947 |
What are the latest accounts for REDLAND 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 REDLAND PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Jan 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2025 |
| Overdue | No |
What are the latest filings for REDLAND PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Termination of appointment of Paul Francis William Cottrell as a director on Jul 26, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX | 2 pages | AD03 | ||
Change of details for Tarmac Aggregates Limited as a person with significant control on Aug 15, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mr Paul Francis William Cottrell on Aug 15, 2022 | 2 pages | CH01 | ||
Director's details changed for Tarmac Directors (Uk) Limited on Aug 15, 2022 | 1 pages | CH02 | ||
Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX | 1 pages | AD02 | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Termination of appointment of Martin Kenneth Riley as a director on May 04, 2021 | 1 pages | TM01 | ||
Appointment of Mr John Michael Delaney as a director on Apr 09, 2021 | 2 pages | AP01 | ||
Termination of appointment of Michael John Choules as a director on Apr 09, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael John Choules on Nov 21, 2019 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2018 | 22 pages | AA | ||
Confirmation statement made on Jan 24, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of REDLAND PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TARMAC SECRETARIES (UK) LIMITED | Secretary | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | 9859690020 | |||||||||||
| DELANEY, John Michael | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 282213730001 | |||||||||
| TARMAC DIRECTORS (UK) LIMITED | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom |
| 148616660019 | ||||||||||
| CHENERY, Richard James | Director | Barn Lodge Mills Lane Wroxton-St-Mary OX15 6PY Banbury Oxfordshire | England | British | 10633560001 | |||||||||
| CHOULES, Michael John | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | United Kingdom | British | 178681090004 | |||||||||
| CLOISEAU, Jean Pierre | Director | La Farandole Route Des Loges 78350 Les Loges En Josas France | French | 57390990001 | ||||||||||
| COLLIGNON, Marie-Cecile | Director | Bickenhill Lane B37 7BQ Solihull Portland House Birmingham United Kingdom | France | French | 163152100001 | |||||||||
| CORBETT, Gerald Michael Nolan | Director | Holtsmere End Lane Redbourn AL3 7AW St. Albans Holtsmere End Farm Hertfordshire | England | British | 139519980001 | |||||||||
| COTTRELL, Paul Francis William | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 177529800001 | |||||||||
| ELLIOTT, Raymond Alfred | Director | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | 34102870003 | ||||||||||
| FENNELL, Sonia | Director | Granite House Granite Way Syston LE7 1PL Leicester Company Secretariat Department Leicestershire | England | British | 9591230004 | |||||||||
| GRIMASON, Deborah | Director | Bickenhill Lane B37 7BQ Solihuill Portland House West Midlands United Kingdom | United Kingdom | British | 120668330001 | |||||||||
| GRIMASON, Deborah | Director | Rosa's Cottage 13 Church Road PE28 2RJ Warboys Cambridgeshire | United Kingdom | British | 120668330001 | |||||||||
| HOOPER, Howard Colin | Director | 28 Dodd Avenue CV34 6QS Warwick Warwickshire | England | British | 117875840001 | |||||||||
| JACKSON, Nigel Clifford | Director | Seymour Road Hampton Hill TW12 1DD Hampton 9 Middlesex | United Kingdom | British | 28559300001 | |||||||||
| JAMES, Dyfrig Morgan | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | United Kingdom | British | 46026620001 | |||||||||
| LEIVERS, John | Director | Crox Farmhouse Main Street Tur Langton Market Harborough Leicestershire | British | 10907200002 | ||||||||||
| LEIVERS, John | Director | Crox Farmhouse Main Street Tur Langton Market Harborough Leicestershire | British | 10907200002 | ||||||||||
| MILLS, Peter William Joseph | Director | 50 Plough Lane CR8 3QE Purley Surrey | England | British | 50416220001 | |||||||||
| MOTTRAM, Clive Jonathan | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | 101320990002 | |||||||||
| PEACOCK, Raymond Anthony | Director | Durlston 27 Cockshot Hill RH2 8AR Reigate Surrey | British | 75750250001 | ||||||||||
| PHILLIPSON, George Richard | Director | Brookside Farmhouse 16 Dawsons Road LE12 9SZ Osgathorpe Leicestershire | British | 10456920001 | ||||||||||
| POWELL, Rebecca Joan | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | 159214660001 | |||||||||
| REID, Ian Maclean | Director | Newstead House The Green LE17 4SG Bitteswell Leicestershire | British | 10964750002 | ||||||||||
| RILEY, Martin Kenneth | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | 177528430001 | |||||||||
| WALLIS, Simon Michael | Director | 120 Starbold Crescent Knowle B93 9LA Solihull West Midlands | British | 49701020003 | ||||||||||
| WALLIS, Simon Michael | Director | 15 Forestfield RH13 6DY Horsham West Sussex | British | 49701020001 | ||||||||||
| WHITE, Roger Martin | Director | Howletts Salisbury Road RH13 7AJ Horsham West Sussex | England | British | 10633570002 | |||||||||
| WILKINSON, David Lawrence | Director | The Querns Monkmead Lane RH20 2NH Pulborough West Sussex | British | 94928390001 | ||||||||||
| WYKES, Stuart John | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House West Midlands United Kingdom | England | British | 151492270001 |
Who are the persons with significant control of REDLAND PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tarmac Aggregates Limited | Apr 06, 2016 | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
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