REDMILL PROPERTIES LIMITED
Overview
| Company Name | REDMILL PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03835898 |
| 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 REDMILL PROPERTIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is REDMILL PROPERTIES LIMITED located?
| Registered Office Address | 17 Cresswells Mead SL6 2YP Maidenhead England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REDMILL PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for REDMILL PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Jul 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 25, 2025 |
| Overdue | No |
What are the latest filings for REDMILL PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jan 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Jul 25, 2025 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Ashcombe Court Woolsack Way Godalming GU7 1LQ | 1 pages | AD03 | ||
Register inspection address has been changed from 25 Moorgate London EC2R 6AY England to Ashcombe Court Woolsack Way Godalming GU7 1LQ | 1 pages | AD02 | ||
Total exemption full accounts made up to Jan 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Jan 31, 2022 | 6 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jul 25, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Adam David Parker as a secretary on Feb 12, 2021 | 1 pages | TM02 | ||
Total exemption full accounts made up to Jan 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Pmb Holdings Ltd Suite 5, 11 Riverside, Dogflud Way Farnham Surrey GU9 7UG to 17 Cresswells Mead Maidenhead SL6 2YP on Sep 23, 2020 | 1 pages | AD01 | ||
Change of details for Mr Peter Michael Beckwith as a person with significant control on Jun 01, 2020 | 2 pages | PSC04 | ||
Director's details changed for Mr Peter Michael Beckwith on Jun 01, 2020 | 2 pages | CH01 | ||
Termination of appointment of Brian Leonard Morris as a director on May 29, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jan 31, 2019 | 12 pages | AA | ||
Director's details changed for Mr Peter Michael Beckwith on Oct 07, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Michael Beckwith on Oct 07, 2019 | 2 pages | CH01 | ||
Secretary's details changed for Mr Adam David Parker on Oct 07, 2019 | 1 pages | CH03 | ||
Who are the officers of REDMILL PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BECKWITH, Peter Michael | Director | Cresswells Mead SL6 2YP Maidenhead 17 England | Italy | British | 44336530007 | |||||
| CLOVER BROWN, Robert John | Secretary | 5 Hurlingham Gardens SW6 3PL London | British | 48973210002 | ||||||
| PARKER, Adam David | Secretary | Cresswells Mead SL6 2YP Maidenhead 17 England | 189783380001 | |||||||
| WOOLLEY, Roderic Harry | Secretary | 55a High Street SW19 5BA London Hill Place House United Kingdom | British | 1017530001 | ||||||
| STARTCO LIMITED | Nominee Secretary | 18 The Steyne PO21 1TP Bognor Regis West Sussex | 900009720001 | |||||||
| CLOVER BROWN, Robert John | Director | 5 Hurlingham Gardens SW6 3PL London | British | 48973210002 | ||||||
| GAY, Philip | Director | 55a High Street SW19 5BA London Hill Place House United Kingdom | United Kingdom | British | 149004230001 | |||||
| GAY, Philip | Director | 115 Altenburg Gardens SW11 1JQ London | British | 44336430001 | ||||||
| MORRIS, Brian Leonard | Director | Marryat Road Wimbledon SW19 5BW London 45 United Kingdom | United Kingdom | British | 60141830018 | |||||
| NEWCO LIMITED | Nominee Director | 18 The Steyne PO21 1TP Bognor Regis Sussex | 900009710001 |
Who are the persons with significant control of REDMILL PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Peter Michael Beckwith | Apr 06, 2016 | Cresswells Mead SL6 2YP Maidenhead 17 England | No | ||||
Nationality: British Country of Residence: Italy | |||||||
Natures of Control
| |||||||
| Pmb (Europe) Limited | Apr 06, 2016 | Woolsack Way GU7 1LQ Godalming Ashcombe Court Surrey 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