REDLAWN LAND LIMITED

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

    Company NameREDLAWN LAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02728184
    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 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 AddressNo

    What were the previous names of REDLAWN LAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    GENESIS LAND LIMITEDOct 14, 1999Oct 14, 1999
    GENESIS HOLDINGS LIMITEDJan 04, 1993Jan 04, 1993
    BEAVERFOLD LIMITEDJul 02, 1992Jul 02, 1992

    What are the latest accounts for REDLAWN LAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for REDLAWN LAND LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2025
    Next Confirmation Statement DueJul 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2024
    OverdueNo

    What are the latest filings for REDLAWN LAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Current accounting period extended from Mar 31, 2024 to Sep 30, 2024

    1 pagesAA01

    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 pagesAD01

    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 pagesAD01

    Appointment of Mr David Lewis Wood as a director on Aug 06, 2024

    2 pagesAP01

    Appointment of Mr William Nigel Hugill as a director on Aug 06, 2024

    2 pagesAP01

    Appointment of Mr Robin Elliott Butler as a director on Aug 06, 2024

    2 pagesAP01

    Termination of appointment of John Stephen Lumley as a director on Aug 06, 2024

    1 pagesTM01

    Termination of appointment of Edward Paul Farnsworth as a director on Aug 06, 2024

    1 pagesTM01

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Martin Rowland Richmond on Jun 04, 2024

    2 pagesCH01

    Full accounts made up to Mar 31, 2023

    23 pagesAA

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    21 pagesAA

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Adrian Robert Clack as a director on Jun 28, 2022

    2 pagesAP01

    Termination of appointment of Ian Hardwick as a director on Jun 28, 2022

    1 pagesTM01

    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 pagesAD01

    Full accounts made up to Mar 31, 2021

    20 pagesAA

    Appointment of Mr John Stephen Lumley as a director on Sep 17, 2021

    2 pagesAP01

    Termination of appointment of Craig David Luttman as a director on Aug 24, 2021

    1 pagesTM01

    Confirmation statement made on Jun 30, 2021 with no updates

    pagesCS01

    Full accounts made up to Mar 31, 2020

    19 pagesAA

    Appointment of Mr Ian Hardwick as a director on Sep 15, 2020

    2 pagesAP01

    Termination of appointment of Gregg Spencer Wilkinson as a director on Sep 15, 2020

    1 pagesTM01

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Who are the officers of REDLAWN LAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTLER, Robin Elliott
    Pegasus Court
    Tachbrook Park
    CV34 6LW Warwick
    Hyperion House
    England
    Director
    Pegasus Court
    Tachbrook Park
    CV34 6LW Warwick
    Hyperion House
    England
    EnglandBritishManaging Director324071210001
    CLACK, Adrian Robert
    Pegasus Court
    Tachbrook Park
    CV34 6LW Warwick
    Hyperion House
    England
    Director
    Pegasus Court
    Tachbrook Park
    CV34 6LW Warwick
    Hyperion House
    England
    EnglandBritishManaging Director297396040001
    HUGILL, William Nigel
    Pegasus Court
    Tachbrook Park
    CV34 6LW Warwick
    Hyperion House
    England
    Director
    Pegasus Court
    Tachbrook Park
    CV34 6LW Warwick
    Hyperion House
    England
    EnglandBritishChief Executive Officer3015960006
    RICHMOND, Martin Rowland
    Pegasus Court
    Tachbrook Park
    CV34 6LW Warwick
    Hyperion House
    England
    Director
    Pegasus Court
    Tachbrook Park
    CV34 6LW Warwick
    Hyperion House
    England
    EnglandBritishGroup Legal Director61800820004
    WOOD, David Lewis
    Pegasus Court
    Tachbrook Park
    CV34 6LW Warwick
    Hyperion House
    England
    Director
    Pegasus Court
    Tachbrook Park
    CV34 6LW Warwick
    Hyperion House
    England
    EnglandBritishGroup Finance Director208963410001
    BATCHELOR, Peter Charles
    25 Woodrush Close
    TA1 3XB Taunton
    Somerset
    Secretary
    25 Woodrush Close
    TA1 3XB Taunton
    Somerset
    British78044040001
    BURNETT, Stephen Andrew
    Gallagher Way, Gallagher Business Park
    Heathcote
    CV34 6AF Warwick
    Gallagher House
    England
    Secretary
    Gallagher Way, Gallagher Business Park
    Heathcote
    CV34 6AF Warwick
    Gallagher House
    England
    BritishFinance Director66395320004
    SINFIELD, Brenda Elizabeth
    The Hollies
    Little Brickhill
    MK17 9LY Milton Keynes
    Buckinghamshire
    Secretary
    The Hollies
    Little Brickhill
    MK17 9LY Milton Keynes
    Buckinghamshire
    British91628880001
    TAIT, Susan Barbara
    9 Willow Grove
    Old Stratford
    MK19 6AY Milton Keynes
    Buckinghamshire
    Secretary
    9 Willow Grove
    Old Stratford
    MK19 6AY Milton Keynes
    Buckinghamshire
    British77572320001
    WILLIS, Christopher John
    The Old Rectory
    Water Stratford
    MK18 5DU Tingewick
    Buckinghamshire
    Secretary
    The Old Rectory
    Water Stratford
    MK18 5DU Tingewick
    Buckinghamshire
    British21654100001
    WILLIS, Roger Charles
    Stewkley House
    High Street North
    LU7 0EW Stewkley
    Bucks
    Secretary
    Stewkley House
    High Street North
    LU7 0EW Stewkley
    Bucks
    British33751470001
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    AHMED, Waqar
    West Ham Lane
    E15 4PH Stratford
    29-35
    London
    England
    Director
    West Ham Lane
    E15 4PH Stratford
    29-35
    London
    England
    EnglandBritishGroup Finance Director224486270002
    BURNETT, Stephen Andrew
    Gallagher Way, Gallagher Business Park
    Heathcote
    CV34 6AF Warwick
    Gallagher House
    England
    Director
    Gallagher Way, Gallagher Business Park
    Heathcote
    CV34 6AF Warwick
    Gallagher House
    England
    EnglandBritishGroup Finance Director66395320005
    FARNSWORTH, Edward Paul
    West Ham Lane
    E15 4PH Stratford
    29-35
    London
    England
    Director
    West Ham Lane
    E15 4PH Stratford
    29-35
    London
    England
    EnglandBritishDirector Of Business Planning242536060002
    GALLAGHER, Anthony Christopher
    Sarsden House
    Sarsden
    OX7 6PW Chipping Norton
    Oxfordshire
    Director
    Sarsden House
    Sarsden
    OX7 6PW Chipping Norton
    Oxfordshire
    United KingdomBritishCompany Director86375800002
    GEOGHEGAN, Jerome Patrick
    c/o London & Quadrant Housing Trust
    Kings Hall Mews
    SE13 5JQ London
    One
    England
    Director
    c/o London & Quadrant Housing Trust
    Kings Hall Mews
    SE13 5JQ London
    One
    England
    EnglandBritishGroup Director Development & Sales98094080001
    GOSLING, Geoffrey Hugh
    Bumble End Woodside Drive
    Little Aston
    B74 3BB Sutton Coldfield
    West Midlands
    Director
    Bumble End Woodside Drive
    Little Aston
    B74 3BB Sutton Coldfield
    West Midlands
    United KingdomBritishAccountant78796680001
    HARDWICK, Ian
    Pegasus Court
    Tachbrook Park
    CV34 6LW Warwick
    Hyperion House
    England
    Director
    Pegasus Court
    Tachbrook Park
    CV34 6LW Warwick
    Hyperion House
    England
    EnglandBritishManaging Director274260560001
    LUMLEY, John Stephen
    West Ham Lane
    Stratford
    E15 4PH London
    29 - 35
    England
    Director
    West Ham Lane
    Stratford
    E15 4PH London
    29 - 35
    England
    EnglandBritishStrategic Sales Director131348860003
    LUTTMAN, Craig David
    West Ham Lane
    E15 4PH Stratford
    29-35
    London
    England
    Director
    West Ham Lane
    E15 4PH Stratford
    29-35
    London
    England
    EnglandBritishDevelopment Director238335500002
    NOBLE, Martin Geoffrey Harold
    5 Sillswood
    MK46 5PL Olney
    Buckinghamshire
    Director
    5 Sillswood
    MK46 5PL Olney
    Buckinghamshire
    BritishAccountant11913310002
    WILKINSON, Gregg Spencer
    Gallagher Way, Gallagher Business Park
    Heathcote
    CV34 6AF Warwick
    Gallagher House
    England
    Director
    Gallagher Way, Gallagher Business Park
    Heathcote
    CV34 6AF Warwick
    Gallagher House
    England
    United KingdomBritishManaging Director223559710002
    WILLIAMS, John Taylor
    Thornborough Manor
    Thornborough
    MK18 2DQ Buckingham
    Buckinghamshire
    Director
    Thornborough Manor
    Thornborough
    MK18 2DQ Buckingham
    Buckinghamshire
    United KingdomBritishCompany Director35538260003
    WILLIS, Christopher John
    The Old Rectory
    Water Stratford
    MK18 5DU Tingewick
    Buckinghamshire
    Director
    The Old Rectory
    Water Stratford
    MK18 5DU Tingewick
    Buckinghamshire
    EnglandBritishCompany Director21654100001
    WILLIS, Roger Charles
    Stewkley House
    High Street North
    LU7 0EW Stewkley
    Bucks
    Director
    Stewkley House
    High Street North
    LU7 0EW Stewkley
    Bucks
    EnglandBritishCompany Director33751470001
    BONUSWORTH LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Director
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900006860001

    Who are the persons with significant control of REDLAWN LAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gallagher Estates Limited
    Gallagher Way
    Gallagher Business Park
    CV34 6AF Warwick
    Gallagher House
    England
    Apr 06, 2016
    Gallagher Way
    Gallagher Business Park
    CV34 6AF Warwick
    Gallagher House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies Registry
    Registration Number3035968
    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