REDHILL PARK LIMITED

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

    Company NameREDHILL PARK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03610199
    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 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 AddressNo

    What were the previous names of REDHILL PARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDHILL BUSINESS PARK LIMITEDJul 30, 1998Jul 30, 1998

    What are the latest accounts for REDHILL PARK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnDec 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for REDHILL PARK LIMITED?

    Last Confirmation Statement Made Up ToNov 04, 2026
    Next Confirmation Statement DueNov 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 04, 2025
    OverdueNo

    What are the latest filings for REDHILL PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 04, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Appointment of Kirstin Dunn as a director on Dec 19, 2024

    2 pagesAP01

    Termination of appointment of Jeannie Lee as a director on Dec 19, 2024

    1 pagesTM01

    Cessation of Digital Realty Trust, Inc. as a person with significant control on Dec 19, 2024

    1 pagesPSC07

    Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023

    1 pagesAA01

    Termination of appointment of Gemma Bibby as a director on Dec 04, 2024

    1 pagesTM01

    Appointment of Ms Jeannie Lee as a director on Nov 05, 2015

    2 pagesAP01

    Appointment of Gary Michael Cripps as a director on Dec 04, 2024

    2 pagesAP01

    Termination of appointment of Jeannie Lee as a director on Dec 04, 2024

    1 pagesTM01

    Confirmation statement made on Nov 04, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jonathon Dunn-Glastonbury as a director on Jul 29, 2024

    1 pagesTM01

    Appointment of Gemma Bibby as a director on Jul 29, 2024

    2 pagesAP01

    Notification of Digital Realty Trust, Inc. as a person with significant control on Apr 25, 2024

    2 pagesPSC02

    Cessation of Digital Realty (Uk) Limited as a person with significant control on Apr 25, 2024

    1 pagesPSC07

    Confirmation statement made on Nov 04, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Nov 04, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Nov 04, 2021 with no updates

    3 pagesCS01

    Appointment of Jonathon Dunn-Glastonbury as a director on Dec 03, 2020

    2 pagesAP01

    Termination of appointment of Michael Andrew Lonnon as a director on Dec 03, 2020

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Nov 04, 2020 with no updates

    3 pagesCS01

    Who are the officers of REDHILL PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORNHILL SECRETARIES LIMITED
    194-204 Bermondsey Street
    SE1 3TQ London
    5 Market Yard Mews
    United Kingdom
    Nominee Secretary
    194-204 Bermondsey Street
    SE1 3TQ London
    5 Market Yard Mews
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number461605
    900023430001
    CRIPPS, Gary Michael
    Form 1 Bartley Wood Business Park
    RG27 9XA Hook
    Taylor Wimpey West London
    Hants
    United Kingdom
    Director
    Form 1 Bartley Wood Business Park
    RG27 9XA Hook
    Taylor Wimpey West London
    Hants
    United Kingdom
    United KingdomBritish330201530001
    DUNN, Kirstin
    194-204 Bermondsey Street
    SE1 3TQ London
    5 Market Yard Mews
    United Kingdom
    Director
    194-204 Bermondsey Street
    SE1 3TQ London
    5 Market Yard Mews
    United Kingdom
    EnglandBritish333728460001
    HAMBIDGE, Roger Alan
    Vicarage Farm House
    Churchway Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    Secretary
    Vicarage Farm House
    Churchway Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    British82434210001
    MILLER, Paul James
    10 New Square
    Lincoln's Inn
    WC2A 3QG London
    Secretary
    10 New Square
    Lincoln's Inn
    WC2A 3QG London
    British59959700001
    WOODER, Matthew
    18 Foxes Dale
    SE3 9BQ London
    Secretary
    18 Foxes Dale
    SE3 9BQ London
    British69539440001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BIBBY, Gemma
    194-204 Bermondsey Street
    SE1 3TQ London
    5 Market Yard Mews
    United Kingdom
    Director
    194-204 Bermondsey Street
    SE1 3TQ London
    5 Market Yard Mews
    United Kingdom
    United KingdomBritish263598780002
    DUNN-GLASTONBURY, Jonathon
    Form 1
    17 Bartley Wood Business Park, Bartley Way
    RG27 9XA Hook
    C/O Taylor Wimpey West London
    Hampshire
    United Kingdom
    Director
    Form 1
    17 Bartley Wood Business Park, Bartley Way
    RG27 9XA Hook
    C/O Taylor Wimpey West London
    Hampshire
    United Kingdom
    United KingdomBritish278242990001
    GEOGHEGAN, Bernard
    40 Gracechurch Street
    EC3V 0BT London
    Level 7
    United Kingdom
    Director
    40 Gracechurch Street
    EC3V 0BT London
    Level 7
    United Kingdom
    United KingdomIrish179205980002
    GEOGHEGAN, Bernard
    48 Eagle Valley
    IRISH Enniskerry
    Wicklow
    Ireland
    Director
    48 Eagle Valley
    IRISH Enniskerry
    Wicklow
    Ireland
    IrelandIrish179097930001
    HAMBIDGE, Roger Alan
    Vicarage Farm House
    Churchway Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    Director
    Vicarage Farm House
    Churchway Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    British82434210001
    HILL, William Anthony
    Oaklawn
    Burnhams Road
    KT23 3BB Little Bookham
    Surrey
    Director
    Oaklawn
    Burnhams Road
    KT23 3BB Little Bookham
    Surrey
    United KingdomBritish38503150002
    HUDSON, Anthony Maxwell
    10 New Square
    Lincoln's Inn
    WC2A 3QG London
    Director
    10 New Square
    Lincoln's Inn
    WC2A 3QG London
    British48095510002
    LEE, Jeannie
    Suite 3200
    CA 94111 San Francisco
    Four Embarcadero Center
    United States
    Director
    Suite 3200
    CA 94111 San Francisco
    Four Embarcadero Center
    United States
    United StatesAmerican205746800001
    LEE, Jeannie
    Suite 3200
    CA 94111 San Francisco
    Four Embarcadero Center
    United States
    Director
    Suite 3200
    CA 94111 San Francisco
    Four Embarcadero Center
    United States
    United StatesAmerican205746800002
    LONNON, Michael Andrew, Mr.
    Gate House
    Turnpike Road,
    HP12 3NR High Wycombe
    C/O Taylor Wimpey
    Buckinghamshire
    United Kingdom
    Director
    Gate House
    Turnpike Road,
    HP12 3NR High Wycombe
    C/O Taylor Wimpey
    Buckinghamshire
    United Kingdom
    United KingdomBritish34521340004
    POTTER, Frederick Smith
    Butlers & Colonial Wharf
    SE1 2PY London
    99
    England
    Director
    Butlers & Colonial Wharf
    SE1 2PY London
    99
    England
    EnglandAmerican156972340001
    RINALDI, Andrew James
    Station Road
    RG27 9PQ Hook
    Stratfield House
    Hampshire
    United Kingdom
    Director
    Station Road
    RG27 9PQ Hook
    Stratfield House
    Hampshire
    United Kingdom
    EnglandBritish154024830001
    STURLA, Andrew John
    3 Todd Close
    Holmer Green
    HP15 6UX High Wycombe
    Bucks
    Director
    3 Todd Close
    Holmer Green
    HP15 6UX High Wycombe
    Bucks
    EnglandBritish106877080001
    WOODER, Matthew
    18 Foxes Dale
    SE3 9BQ London
    Director
    18 Foxes Dale
    SE3 9BQ London
    British69539440001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of REDHILL PARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Digital Realty Trust, Inc.
    Suite 201
    Lutherville Timonium
    2405 York Road
    Maryland 21093-22
    United States
    Apr 25, 2024
    Suite 201
    Lutherville Timonium
    2405 York Road
    Maryland 21093-22
    United States
    Yes
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityMaryland
    Place RegisteredMaryland
    Registration NumberD07840788
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    Apr 06, 2016
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number05813740
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Union Street
    WV1 3JE Wolverhampton
    Saint David's Court
    West Midlands
    United Kingdom
    Apr 06, 2016
    Union Street
    WV1 3JE Wolverhampton
    Saint David's Court
    West Midlands
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number04108188
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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