REDROW HOMES LIMITED

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

    Company NameREDROW HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01990710
    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 REDROW HOMES LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is REDROW HOMES LIMITED located?

    Registered Office Address
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Undeliverable Registered Office AddressNo

    What were the previous names of REDROW HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDROW DEVELOPMENTS LIMITEDMar 13, 1986Mar 13, 1986
    DUALREST LIMITEDFeb 18, 1986Feb 18, 1986

    What are the latest accounts for REDROW HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for REDROW HOMES LIMITED?

    Last Confirmation Statement Made Up ToOct 07, 2026
    Next Confirmation Statement DueOct 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 07, 2025
    OverdueNo

    What are the latest filings for REDROW HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Barratt Corporate Secretarial Services Limited as a secretary on Jan 29, 2026

    2 pagesAP04

    Termination of appointment of Kamalprit Kaur Bains as a secretary on Jan 29, 2026

    1 pagesTM02

    Termination of appointment of Christopher David Lilley as a director on Dec 19, 2025

    1 pagesTM01

    Registration of charge 019907100311, created on Dec 17, 2025

    21 pagesMR01

    Registration of charge 019907100308, created on Dec 12, 2025

    43 pagesMR01

    Registration of charge 019907100309, created on Dec 12, 2025

    43 pagesMR01

    Registration of charge 019907100310, created on Dec 12, 2025

    43 pagesMR01

    Registration of charge 019907100307, created on Dec 01, 2025

    25 pagesMR01

    Termination of appointment of Michael Ian Scott as a director on Nov 13, 2025

    1 pagesTM01

    Director's details changed for Mr Christopher David Lilley on Oct 20, 2025

    2 pagesCH01

    Confirmation statement made on Oct 07, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 019907100155 in full

    1 pagesMR04

    Satisfaction of charge 019907100235 in full

    1 pagesMR04

    Satisfaction of charge 019907100199 in full

    1 pagesMR04

    Satisfaction of charge 019907100156 in full

    1 pagesMR04

    Termination of appointment of Steven John Boyes as a director on Sep 06, 2025

    1 pagesTM01

    Satisfaction of charge 019907100294 in full

    1 pagesMR04

    Satisfaction of charge 019907100270 in full

    1 pagesMR04

    Satisfaction of charge 019907100234 in full

    1 pagesMR04

    Satisfaction of charge 019907100198 in full

    1 pagesMR04

    Satisfaction of charge 019907100301 in full

    1 pagesMR04

    Termination of appointment of Barbara Mary Richmond as a director on Aug 21, 2025

    1 pagesTM01

    Appointment of Kamalprit Kaur Bains as a secretary on Aug 01, 2025

    2 pagesAP03

    Termination of appointment of Bethany Ford as a secretary on Jul 31, 2025

    1 pagesTM02

    Satisfaction of charge 019907100299 in full

    1 pagesMR04

    Who are the officers of REDROW HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Secretary
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05698395
    160289260001
    STONE, Timothy Huw
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    United KingdomBritish297709310001
    THOMAS, David Fraser
    Cartwright Way
    Forest Business Park, Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park, Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    EnglandBritish27763020003
    BAINS, Kamalprit Kaur
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Secretary
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    338659840001
    COPE, Graham Anthony
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Secretary
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    British85842880003
    FORD, Bethany
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    Secretary
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    317697340001
    WALKER, Rhiannon Ellis
    Gatesheath Hall
    Gatesheath Tattenhall
    CH3 9AH Chester
    Cheshire
    Secretary
    Gatesheath Hall
    Gatesheath Tattenhall
    CH3 9AH Chester
    Cheshire
    British86070003
    ARNOLD, David Llewelyn
    Garden Cottage
    Horton Green
    SY14 7EZ Tilston
    Cheshire
    Director
    Garden Cottage
    Horton Green
    SY14 7EZ Tilston
    Cheshire
    United KingdomBritish181213200001
    BARON, Thomas
    Lightoaks
    Hall Farm Glazebury
    WA3 4HT Warrington
    Cheshire
    Director
    Lightoaks
    Hall Farm Glazebury
    WA3 4HT Warrington
    Cheshire
    British16980280002
    BOYES, Steven John
    Cartwright Way
    Forest Business Park, Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park, Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    United KingdomBritish68739840004
    BRAND, William John
    Northfield House
    Dunt Lane
    RG10 0TA Hurst
    Berkshire
    Director
    Northfield House
    Dunt Lane
    RG10 0TA Hurst
    Berkshire
    EnglandBritish5202410003
    CAMPBELL KELLY, David John
    Bridgemere House
    Yew Tree Close
    LE8 6BU Willoughby Waterleys
    Leicestershire
    Director
    Bridgemere House
    Yew Tree Close
    LE8 6BU Willoughby Waterleys
    Leicestershire
    British40876330001
    CLEARY, Michael Peter
    95 Northenden Road
    M33 2ED Sale
    Cheshire
    Director
    95 Northenden Road
    M33 2ED Sale
    Cheshire
    United KingdomBritish119436580002
    COPE, Graham Anthony
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    United KingdomBritish85842880003
    CRISP, Gary Charles
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    United KingdomBritish210481420001
    DAVIES, Helen
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    United KingdomBritish83638070001
    DAWSON, Jeremy
    9 Shotwick Park
    Saughall
    Chester
    Director
    9 Shotwick Park
    Saughall
    Chester
    British71304270002
    DEW, Beverley Edward John
    Apartment 10
    41 Upper Belgrave Road Clifton
    BS8 2XH Bristol
    Avon
    Director
    Apartment 10
    41 Upper Belgrave Road Clifton
    BS8 2XH Bristol
    Avon
    British69504710002
    DONOVAN, Adrian
    Stocks Cottage
    Tilston Church Road
    SY14 7HB Malpas
    Cheshire
    Director
    Stocks Cottage
    Tilston Church Road
    SY14 7HB Malpas
    Cheshire
    EnglandBritish88315720001
    FITZSIMMONS, Neil
    31 Rean Meadow
    Tattenhall
    CH3 9PU Chester
    Cheshire
    Director
    31 Rean Meadow
    Tattenhall
    CH3 9PU Chester
    Cheshire
    United KingdomBritish69006050002
    GEEKIE, John Finlay
    Ashmead Cottage
    The Slade
    OX7 3SJ Charlbury
    Oxfordshire
    Director
    Ashmead Cottage
    The Slade
    OX7 3SJ Charlbury
    Oxfordshire
    British77287150001
    GRUNDY, Andrew James
    2 Larch Rise
    The Lanes Leckhampton
    GL53 0PY Cheltenham
    Gloucestershire
    Director
    2 Larch Rise
    The Lanes Leckhampton
    GL53 0PY Cheltenham
    Gloucestershire
    United KingdomBritish78328160001
    HARVEY, Barry Kendrick
    Hollybank Pepper Street
    Appleton Thorn
    WA4 4SB Warrington
    Cheshire
    Director
    Hollybank Pepper Street
    Appleton Thorn
    WA4 4SB Warrington
    Cheshire
    EnglandBritish46807640004
    HEATH, William Robert
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    EnglandBritish295006140001
    HORNBY, Ian
    8 Avon Court
    CH7 1JP Mold
    Flintshire
    Director
    8 Avon Court
    CH7 1JP Mold
    Flintshire
    British82464860001
    JONES, Robert Brannock
    38 Ironmongers Place
    E14 9YD West Ferry Road
    London
    Director
    38 Ironmongers Place
    E14 9YD West Ferry Road
    London
    British27306060002
    LEWIS, Colin Edward
    Pantygoida Farm Talycoed Lane
    Llantilio Crossenny
    NP7 8TH Abergavenny
    Monmouthshire
    Director
    Pantygoida Farm Talycoed Lane
    Llantilio Crossenny
    NP7 8TH Abergavenny
    Monmouthshire
    WalesWelsh59395180001
    LILLEY, Christopher David
    6-12 Talbot Lane
    DA10 1AZ Ebbsfleet
    Redrow House
    Kent
    United Kingdom
    Director
    6-12 Talbot Lane
    DA10 1AZ Ebbsfleet
    Redrow House
    Kent
    United Kingdom
    EnglandBritish252551470001
    LOCKE, Gregson Horace
    North Lea
    Baker Street
    OX11 9DD Aston Tirrold
    Oxfordshire
    Director
    North Lea
    Baker Street
    OX11 9DD Aston Tirrold
    Oxfordshire
    EnglandBritish40820130001
    MILLIGAN, Stuart Anthony
    Flat 2 4 Mostyn Square
    CH64 6SL Parkgate
    Cheshire
    Director
    Flat 2 4 Mostyn Square
    CH64 6SL Parkgate
    Cheshire
    United KingdomBritish31009400003
    MORGAN, Stephen Peter
    Trinity Manor La Route De La Trinite
    Trinity
    JE3 5JP Jersey
    Channel Islands
    Director
    Trinity Manor La Route De La Trinite
    Trinity
    JE3 5JP Jersey
    Channel Islands
    British86090002
    NICHOLLS, Leslie
    Bryn Afon
    Merllyn Lane
    CH6 6BG Bagillt
    Flintshire
    Director
    Bryn Afon
    Merllyn Lane
    CH6 6BG Bagillt
    Flintshire
    British78397150001
    PARRETT, Keith Joseph
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    United KingdomBritish91574560001
    PEDLEY, Paul Louis
    Tudor Lodge
    Briardale Road, Willaston
    CH64 1TD Neston
    Director
    Tudor Lodge
    Briardale Road, Willaston
    CH64 1TD Neston
    United KingdomBritish19874580001
    POWELL, Michael Robert
    8 Kentmere Close
    SK8 4RD Gatley
    Cheshire
    Director
    8 Kentmere Close
    SK8 4RD Gatley
    Cheshire
    Great BritainBritish21740050002

    Who are the persons with significant control of REDROW HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hb (Hdg) Limited
    St. Davids Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Apr 06, 2016
    St. Davids Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number01990709
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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