REDWING QUAY LIMITED

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

    Company NameREDWING QUAY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01247052
    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 REDWING QUAY LIMITED?

    • Development of building projects (41100) / Construction

    Where is REDWING QUAY LIMITED located?

    Registered Office Address
    1 Langley Court
    Pyle Street
    PO30 1LA Newport
    Isle Of Wight
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of REDWING QUAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROMVOLT PROPERTIES LIMITEDMar 03, 1976Mar 03, 1976

    What are the latest accounts for REDWING QUAY 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 REDWING QUAY LIMITED?

    Last Confirmation Statement Made Up ToDec 09, 2026
    Next Confirmation Statement DueDec 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 09, 2025
    OverdueNo

    What are the latest filings for REDWING QUAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 09, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Director's details changed for Mr Jeremy James Thompson Tate on Mar 10, 2025

    2 pagesCH01

    Confirmation statement made on Dec 09, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Dec 09, 2023 with updates

    4 pagesCS01

    Appointment of Mr Jeremy James Thompson Tate as a director on Aug 28, 2023

    2 pagesAP01

    Termination of appointment of Michael Richard Mac Innes as a director on Aug 27, 2023

    1 pagesTM01

    Termination of appointment of Robin Darley Ebsworth as a director on Aug 27, 2023

    1 pagesTM01

    Appointment of Mr Mark Downer as a director on Aug 28, 2023

    2 pagesAP01

    Appointment of Mr Michael William Toogood as a director on Aug 27, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Change of details for Redwing Club Limited as a person with significant control on Dec 08, 2022

    2 pagesPSC05

    Confirmation statement made on Dec 09, 2022 with updates

    4 pagesCS01

    Appointment of Mr Olav Thomas Cole as a director on Oct 28, 2022

    2 pagesAP01

    Appointment of Mr Colin Kenneth Samuelson as a director on Oct 28, 2022

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Termination of appointment of George Edward Greenwood as a director on Aug 17, 2022

    1 pagesTM01

    Confirmation statement made on Dec 09, 2021 with updates

    4 pagesCS01

    Director's details changed for Michael Richard Mac Innes on Dec 08, 2021

    2 pagesCH01

    Director's details changed for Mr Robin Darley Ebsworth on Dec 08, 2021

    2 pagesCH01

    Director's details changed for George Edward Greenwood on Dec 08, 2021

    2 pagesCH01

    Secretary's details changed for Timothy William Woodcock on Dec 08, 2021

    1 pagesCH03

    Who are the officers of REDWING QUAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODCOCK, Timothy William
    Pyle Street
    PO30 1LA Newport
    1 Langley Court
    Isle Of Wight
    England
    Secretary
    Pyle Street
    PO30 1LA Newport
    1 Langley Court
    Isle Of Wight
    England
    British171126550001
    COLE, Olav Thomas
    Pyle Street
    PO30 1LA Newport
    1 Langley Court
    Isle Of Wight
    England
    Director
    Pyle Street
    PO30 1LA Newport
    1 Langley Court
    Isle Of Wight
    England
    EnglandBritish276508030001
    DOWNER, Mark
    Pyle Street
    PO30 1LA Newport
    1 Langley Court
    Isle Of Wight
    England
    Director
    Pyle Street
    PO30 1LA Newport
    1 Langley Court
    Isle Of Wight
    England
    EnglandBritish64894450001
    SAMUELSON, Colin Kenneth
    Pyle Street
    PO30 1LA Newport
    1 Langley Court
    Isle Of Wight
    United Kingdom
    Director
    Pyle Street
    PO30 1LA Newport
    1 Langley Court
    Isle Of Wight
    United Kingdom
    EnglandBritish229153110001
    TATE, Jeremy James Thompson
    Pyle Street
    PO30 1LA Newport
    1 Langley Court
    Isle Of Wight
    United Kingdom
    Director
    Pyle Street
    PO30 1LA Newport
    1 Langley Court
    Isle Of Wight
    United Kingdom
    EnglandBritish313969190002
    TOOGOOD, Michael William
    Pyle Street
    PO30 1LA Newport
    1 Langley Court
    Isle Of Wight
    England
    Director
    Pyle Street
    PO30 1LA Newport
    1 Langley Court
    Isle Of Wight
    England
    EnglandBritish67734940002
    ARTHUR, Janet Marion Godsell
    Aldermore
    Norton Green
    PO40 9RY Freshwater
    Isle Of Wight
    Secretary
    Aldermore
    Norton Green
    PO40 9RY Freshwater
    Isle Of Wight
    British115498700001
    RIDOUT, Roger Haughton
    2 Standring Rise
    HP3 9AY Hemel Hempstead
    Hertfordshire
    Secretary
    2 Standring Rise
    HP3 9AY Hemel Hempstead
    Hertfordshire
    British12575070001
    BRABAZON OF TARA, Ivon Anthony, Lord
    35 Cloncurry Street
    SW6 6DR London
    Director
    35 Cloncurry Street
    SW6 6DR London
    British48860790001
    EBSWORTH, Robin Darley
    Pyle Street
    PO30 1LA Newport
    1 Langley Court
    Isle Of Wight
    England
    Director
    Pyle Street
    PO30 1LA Newport
    1 Langley Court
    Isle Of Wight
    England
    EnglandBritish196475110002
    GREENWOOD, George Edward
    Pyle Street
    PO30 1LA Newport
    1 Langley Court
    Isle Of Wight
    England
    Director
    Pyle Street
    PO30 1LA Newport
    1 Langley Court
    Isle Of Wight
    England
    United KingdomBritish102434030001
    JANSON, Jonathan
    Howgate Farm
    Howgate Lane
    Bembridge
    Isle Of Wight
    Director
    Howgate Farm
    Howgate Lane
    Bembridge
    Isle Of Wight
    United KingdomBritish8598930003
    MAC INNES, Michael Richard
    Pyle Street
    PO30 1LA Newport
    1 Langley Court
    Isle Of Wight
    England
    Director
    Pyle Street
    PO30 1LA Newport
    1 Langley Court
    Isle Of Wight
    England
    United KingdomBritish110144080001
    RICHARDSON, Michael John De Rougement, Sir
    Butterstocks
    Shipley
    RH13 8PE Horsham
    West Sussex
    Director
    Butterstocks
    Shipley
    RH13 8PE Horsham
    West Sussex
    British69538490002
    SELWYN, Stephen Charles
    14 Harbour Strand
    PO35 5NP Bembridge
    Isle Of Wight
    Director
    14 Harbour Strand
    PO35 5NP Bembridge
    Isle Of Wight
    British6857850001

    Who are the persons with significant control of REDWING QUAY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Redwing Club Limited
    Avenue Road
    PO40 9UU Freshwater
    The Old Pottery
    Isle Of Wight
    United Kingdom
    Apr 06, 2016
    Avenue Road
    PO40 9UU Freshwater
    The Old Pottery
    Isle Of Wight
    United Kingdom
    No
    Legal FormUk Private Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number01242768
    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.

    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