REDHILL PARK LIMITED
Overview
| Company Name | REDHILL PARK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03610199 |
| 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 REDHILL PARK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is REDHILL PARK LIMITED located?
| Registered Office Address | 5 Market Yard Mews 194-204 Bermondsey Street SE1 3TQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REDHILL PARK LIMITED?
| Company Name | From | Until |
|---|---|---|
| REDHILL BUSINESS PARK LIMITED | Jul 30, 1998 | Jul 30, 1998 |
What are the latest accounts for REDHILL PARK LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2024 |
| Next Accounts Due On | Dec 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for REDHILL PARK LIMITED?
| Last Confirmation Statement Made Up To | Nov 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 04, 2025 |
| Overdue | No |
What are the latest filings for REDHILL PARK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 04, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||
Appointment of Kirstin Dunn as a director on Dec 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jeannie Lee as a director on Dec 19, 2024 | 1 pages | TM01 | ||
Cessation of Digital Realty Trust, Inc. as a person with significant control on Dec 19, 2024 | 1 pages | PSC07 | ||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||
Termination of appointment of Gemma Bibby as a director on Dec 04, 2024 | 1 pages | TM01 | ||
Appointment of Ms Jeannie Lee as a director on Nov 05, 2015 | 2 pages | AP01 | ||
Appointment of Gary Michael Cripps as a director on Dec 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jeannie Lee as a director on Dec 04, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 04, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathon Dunn-Glastonbury as a director on Jul 29, 2024 | 1 pages | TM01 | ||
Appointment of Gemma Bibby as a director on Jul 29, 2024 | 2 pages | AP01 | ||
Notification of Digital Realty Trust, Inc. as a person with significant control on Apr 25, 2024 | 2 pages | PSC02 | ||
Cessation of Digital Realty (Uk) Limited as a person with significant control on Apr 25, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Nov 04, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Nov 04, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Nov 04, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Jonathon Dunn-Glastonbury as a director on Dec 03, 2020 | 2 pages | AP01 | ||
Termination of appointment of Michael Andrew Lonnon as a director on Dec 03, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Nov 04, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of REDHILL PARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CORNHILL SECRETARIES LIMITED | Nominee Secretary | 194-204 Bermondsey Street SE1 3TQ London 5 Market Yard Mews United Kingdom |
| 900023430001 | ||||||||||
| CRIPPS, Gary Michael | Director | Form 1 Bartley Wood Business Park RG27 9XA Hook Taylor Wimpey West London Hants United Kingdom | United Kingdom | British | 330201530001 | |||||||||
| DUNN, Kirstin | Director | 194-204 Bermondsey Street SE1 3TQ London 5 Market Yard Mews United Kingdom | England | British | 333728460001 | |||||||||
| HAMBIDGE, Roger Alan | Secretary | Vicarage Farm House Churchway Stone HP17 8RG Aylesbury Buckinghamshire | British | 82434210001 | ||||||||||
| MILLER, Paul James | Secretary | 10 New Square Lincoln's Inn WC2A 3QG London | British | 59959700001 | ||||||||||
| WOODER, Matthew | Secretary | 18 Foxes Dale SE3 9BQ London | British | 69539440001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BIBBY, Gemma | Director | 194-204 Bermondsey Street SE1 3TQ London 5 Market Yard Mews United Kingdom | United Kingdom | British | 263598780002 | |||||||||
| DUNN-GLASTONBURY, Jonathon | Director | Form 1 17 Bartley Wood Business Park, Bartley Way RG27 9XA Hook C/O Taylor Wimpey West London Hampshire United Kingdom | United Kingdom | British | 278242990001 | |||||||||
| GEOGHEGAN, Bernard | Director | 40 Gracechurch Street EC3V 0BT London Level 7 United Kingdom | United Kingdom | Irish | 179205980002 | |||||||||
| GEOGHEGAN, Bernard | Director | 48 Eagle Valley IRISH Enniskerry Wicklow Ireland | Ireland | Irish | 179097930001 | |||||||||
| HAMBIDGE, Roger Alan | Director | Vicarage Farm House Churchway Stone HP17 8RG Aylesbury Buckinghamshire | British | 82434210001 | ||||||||||
| HILL, William Anthony | Director | Oaklawn Burnhams Road KT23 3BB Little Bookham Surrey | United Kingdom | British | 38503150002 | |||||||||
| HUDSON, Anthony Maxwell | Director | 10 New Square Lincoln's Inn WC2A 3QG London | British | 48095510002 | ||||||||||
| LEE, Jeannie | Director | Suite 3200 CA 94111 San Francisco Four Embarcadero Center United States | United States | American | 205746800001 | |||||||||
| LEE, Jeannie | Director | Suite 3200 CA 94111 San Francisco Four Embarcadero Center United States | United States | American | 205746800002 | |||||||||
| LONNON, Michael Andrew, Mr. | Director | Gate House Turnpike Road, HP12 3NR High Wycombe C/O Taylor Wimpey Buckinghamshire United Kingdom | United Kingdom | British | 34521340004 | |||||||||
| POTTER, Frederick Smith | Director | Butlers & Colonial Wharf SE1 2PY London 99 England | England | American | 156972340001 | |||||||||
| RINALDI, Andrew James | Director | Station Road RG27 9PQ Hook Stratfield House Hampshire United Kingdom | England | British | 154024830001 | |||||||||
| STURLA, Andrew John | Director | 3 Todd Close Holmer Green HP15 6UX High Wycombe Bucks | England | British | 106877080001 | |||||||||
| WOODER, Matthew | Director | 18 Foxes Dale SE3 9BQ London | British | 69539440001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of REDHILL PARK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Digital Realty Trust, Inc. | Apr 25, 2024 | Suite 201 Lutherville Timonium 2405 York Road Maryland 21093-22 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Digital Realty (Uk) Limited | Apr 06, 2016 | 1st Floor 9 Cloak Lane EC4R 2RU London Pellipar House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| George Wimpey West London Limited | Apr 06, 2016 | Union Street WV1 3JE Wolverhampton Saint David's Court West Midlands 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