REDLAWN LAND LIMITED
Overview
Company Name | REDLAWN LAND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02728184 |
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 REDLAWN LAND LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is REDLAWN LAND LIMITED located?
Registered Office Address | Hyperion House Pegasus Court Tachbrook Park CV34 6LW Warwick England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of REDLAWN LAND LIMITED?
Company Name | From | Until |
---|---|---|
GENESIS LAND LIMITED | Oct 14, 1999 | Oct 14, 1999 |
GENESIS HOLDINGS LIMITED | Jan 04, 1993 | Jan 04, 1993 |
BEAVERFOLD LIMITED | Jul 02, 1992 | Jul 02, 1992 |
What are the latest accounts for REDLAWN LAND LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for REDLAWN LAND LIMITED?
Last Confirmation Statement Made Up To | Jun 30, 2025 |
---|---|
Next Confirmation Statement Due | Jul 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 30, 2024 |
Overdue | No |
What are the latest filings for REDLAWN LAND LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Current accounting period extended from Mar 31, 2024 to Sep 30, 2024 | 1 pages | AA01 | ||
Registered office address changed from 50 New Bond Street London W1S 1BJ England to Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW on Aug 14, 2024 | 1 pages | AD01 | ||
Registered office address changed from Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW England to 50 New Bond Street London W1S 1BJ on Aug 12, 2024 | 1 pages | AD01 | ||
Appointment of Mr David Lewis Wood as a director on Aug 06, 2024 | 2 pages | AP01 | ||
Appointment of Mr William Nigel Hugill as a director on Aug 06, 2024 | 2 pages | AP01 | ||
Appointment of Mr Robin Elliott Butler as a director on Aug 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Stephen Lumley as a director on Aug 06, 2024 | 1 pages | TM01 | ||
Termination of appointment of Edward Paul Farnsworth as a director on Aug 06, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Martin Rowland Richmond on Jun 04, 2024 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Adrian Robert Clack as a director on Jun 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ian Hardwick as a director on Jun 28, 2022 | 1 pages | TM01 | ||
Registered office address changed from Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF England to Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW on Feb 21, 2022 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2021 | 20 pages | AA | ||
Appointment of Mr John Stephen Lumley as a director on Sep 17, 2021 | 2 pages | AP01 | ||
Termination of appointment of Craig David Luttman as a director on Aug 24, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 30, 2021 with no updates | pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 19 pages | AA | ||
Appointment of Mr Ian Hardwick as a director on Sep 15, 2020 | 2 pages | AP01 | ||
Termination of appointment of Gregg Spencer Wilkinson as a director on Sep 15, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of REDLAWN LAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUTLER, Robin Elliott | Director | Pegasus Court Tachbrook Park CV34 6LW Warwick Hyperion House England | England | British | Managing Director | 324071210001 | ||||
CLACK, Adrian Robert | Director | Pegasus Court Tachbrook Park CV34 6LW Warwick Hyperion House England | England | British | Managing Director | 297396040001 | ||||
HUGILL, William Nigel | Director | Pegasus Court Tachbrook Park CV34 6LW Warwick Hyperion House England | England | British | Chief Executive Officer | 3015960006 | ||||
RICHMOND, Martin Rowland | Director | Pegasus Court Tachbrook Park CV34 6LW Warwick Hyperion House England | England | British | Group Legal Director | 61800820004 | ||||
WOOD, David Lewis | Director | Pegasus Court Tachbrook Park CV34 6LW Warwick Hyperion House England | England | British | Group Finance Director | 208963410001 | ||||
BATCHELOR, Peter Charles | Secretary | 25 Woodrush Close TA1 3XB Taunton Somerset | British | 78044040001 | ||||||
BURNETT, Stephen Andrew | Secretary | Gallagher Way, Gallagher Business Park Heathcote CV34 6AF Warwick Gallagher House England | British | Finance Director | 66395320004 | |||||
SINFIELD, Brenda Elizabeth | Secretary | The Hollies Little Brickhill MK17 9LY Milton Keynes Buckinghamshire | British | 91628880001 | ||||||
TAIT, Susan Barbara | Secretary | 9 Willow Grove Old Stratford MK19 6AY Milton Keynes Buckinghamshire | British | 77572320001 | ||||||
WILLIS, Christopher John | Secretary | The Old Rectory Water Stratford MK18 5DU Tingewick Buckinghamshire | British | 21654100001 | ||||||
WILLIS, Roger Charles | Secretary | Stewkley House High Street North LU7 0EW Stewkley Bucks | British | 33751470001 | ||||||
RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
AHMED, Waqar | Director | West Ham Lane E15 4PH Stratford 29-35 London England | England | British | Group Finance Director | 224486270002 | ||||
BURNETT, Stephen Andrew | Director | Gallagher Way, Gallagher Business Park Heathcote CV34 6AF Warwick Gallagher House England | England | British | Group Finance Director | 66395320005 | ||||
FARNSWORTH, Edward Paul | Director | West Ham Lane E15 4PH Stratford 29-35 London England | England | British | Director Of Business Planning | 242536060002 | ||||
GALLAGHER, Anthony Christopher | Director | Sarsden House Sarsden OX7 6PW Chipping Norton Oxfordshire | United Kingdom | British | Company Director | 86375800002 | ||||
GEOGHEGAN, Jerome Patrick | Director | c/o London & Quadrant Housing Trust Kings Hall Mews SE13 5JQ London One England | England | British | Group Director Development & Sales | 98094080001 | ||||
GOSLING, Geoffrey Hugh | Director | Bumble End Woodside Drive Little Aston B74 3BB Sutton Coldfield West Midlands | United Kingdom | British | Accountant | 78796680001 | ||||
HARDWICK, Ian | Director | Pegasus Court Tachbrook Park CV34 6LW Warwick Hyperion House England | England | British | Managing Director | 274260560001 | ||||
LUMLEY, John Stephen | Director | West Ham Lane Stratford E15 4PH London 29 - 35 England | England | British | Strategic Sales Director | 131348860003 | ||||
LUTTMAN, Craig David | Director | West Ham Lane E15 4PH Stratford 29-35 London England | England | British | Development Director | 238335500002 | ||||
NOBLE, Martin Geoffrey Harold | Director | 5 Sillswood MK46 5PL Olney Buckinghamshire | British | Accountant | 11913310002 | |||||
WILKINSON, Gregg Spencer | Director | Gallagher Way, Gallagher Business Park Heathcote CV34 6AF Warwick Gallagher House England | United Kingdom | British | Managing Director | 223559710002 | ||||
WILLIAMS, John Taylor | Director | Thornborough Manor Thornborough MK18 2DQ Buckingham Buckinghamshire | United Kingdom | British | Company Director | 35538260003 | ||||
WILLIS, Christopher John | Director | The Old Rectory Water Stratford MK18 5DU Tingewick Buckinghamshire | England | British | Company Director | 21654100001 | ||||
WILLIS, Roger Charles | Director | Stewkley House High Street North LU7 0EW Stewkley Bucks | England | British | Company Director | 33751470001 | ||||
BONUSWORTH LIMITED | Nominee Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900006860001 |
Who are the persons with significant control of REDLAWN LAND LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gallagher Estates Limited | Apr 06, 2016 | Gallagher Way Gallagher Business Park CV34 6AF Warwick Gallagher House England | 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