REDROW REAL ESTATE LIMITED

REDROW REAL ESTATE LIMITED

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

    Company NameREDROW REAL ESTATE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03996541
    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 REDROW REAL ESTATE LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is REDROW REAL ESTATE LIMITED located?

    Registered Office Address
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Undeliverable Registered Office AddressNo

    What were the previous names of REDROW REAL ESTATE LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDROW REGENERATION (BARKING) LIMITEDJan 19, 2006Jan 19, 2006
    UC (BARKING) LIMITEDJul 17, 2000Jul 17, 2000
    ACRE 382 LIMITEDMay 18, 2000May 18, 2000

    What are the latest accounts for REDROW REAL ESTATE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for REDROW REAL ESTATE LIMITED?

    Last Confirmation Statement Made Up ToJan 10, 2026
    Next Confirmation Statement DueJan 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2025
    OverdueNo

    What are the latest filings for REDROW REAL ESTATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Timothy Huw Stone as a director on Jun 27, 2025

    2 pagesAP01

    Termination of appointment of Neil Robinson as a director on Jun 27, 2025

    1 pagesTM01

    Termination of appointment of Matthew John Pratt as a director on Jul 01, 2025

    1 pagesTM01

    Full accounts made up to Jun 30, 2024

    20 pagesAA

    Confirmation statement made on Jan 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jul 02, 2023

    19 pagesAA

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Neil Robinson as a director on Dec 31, 2023

    2 pagesAP01

    Appointment of Mrs Bethany Ford as a secretary on Nov 30, 2023

    2 pagesAP03

    Termination of appointment of Graham Anthony Cope as a director on Nov 30, 2023

    1 pagesTM01

    Termination of appointment of Graham Anthony Cope as a secretary on Nov 30, 2023

    1 pagesTM02

    Confirmation statement made on Jan 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jul 03, 2022

    19 pagesAA

    Full accounts made up to Jun 27, 2021

    20 pagesAA

    Confirmation statement made on Jan 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 28, 2020

    19 pagesAA

    Confirmation statement made on Jan 10, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Matthew John Pratt as a director on Nov 06, 2020

    2 pagesAP01

    Termination of appointment of John Frederick Tutte as a director on Nov 06, 2020

    1 pagesTM01

    Full accounts made up to Jun 30, 2019

    18 pagesAA

    Confirmation statement made on Jan 10, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    18 pagesAA

    Confirmation statement made on Jan 10, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2017

    18 pagesAA

    Confirmation statement made on Jan 10, 2018 with no updates

    3 pagesCS01

    Who are the officers of REDROW REAL ESTATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORD, Bethany
    St. David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    Wales
    Secretary
    St. David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    Wales
    316534670001
    DAVIES, Helen
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    United KingdomBritishChartered Accountant83638070001
    MANN, John Richard
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    EnglandBritishDirector147369620001
    RICHMOND, Barbara Mary
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    United KingdomBritishChartered Accountant152559820001
    STONE, Timothy Huw
    St David's Park
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    United Kingdom
    Director
    St David's Park
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    United Kingdom
    United KingdomBritishFinance Director297709310001
    COPE, Graham Anthony
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Secretary
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    BritishSolicitor85842880003
    GEORGE, Timothy Francis
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    Secretary
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    British24075160004
    RICHTER, Sharon
    Flat 5 San Remo Mansions
    San Remo Parade
    SS0 7RE Westcliffe On Sea
    Essex
    Secretary
    Flat 5 San Remo Mansions
    San Remo Parade
    SS0 7RE Westcliffe On Sea
    Essex
    British70655540001
    LAWSON (LONDON) LIMITED
    Acre House
    11-15 William Road
    NW1 3ER London
    Nominee Secretary
    Acre House
    11-15 William Road
    NW1 3ER London
    900018120001
    CALLADINE, Matthew
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    United KingdomBritishProperty Developer117124120001
    COPE, Graham Anthony
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    United KingdomBritishSolicitor85842880003
    COPE, Graham Anthony
    Turnberry House
    12 Swallow Drive
    CW6 0GD Kelsall
    Cheshire
    Director
    Turnberry House
    12 Swallow Drive
    CW6 0GD Kelsall
    Cheshire
    United KingdomBritishSolicitor85842880003
    DYTOR, Kenneth William
    132 Gloucester Avenue
    Primrose Hill
    NW1 8JA London
    Director
    132 Gloucester Avenue
    Primrose Hill
    NW1 8JA London
    EnglandBritishChartered Surveyor3313540001
    EASTWOOD, Simon Paul
    Rosegarth Temple Way
    SL2 3HE Farnham Common
    Buckinghamshire
    Director
    Rosegarth Temple Way
    SL2 3HE Farnham Common
    Buckinghamshire
    United KingdomBritishChartered Surveyor35184590004
    GASKIN, Alastair Stephen
    90 New Caledonian Wharf
    6 Odessa Street
    SE16 7TW London
    Director
    90 New Caledonian Wharf
    6 Odessa Street
    SE16 7TW London
    BritishProject Director78416810001
    IRELAND, John Patrick, Mr.
    5 The Green
    Weston By Welland
    LE16 8HS Market Harborough
    Dolphin House
    Leicestershire
    United Kingdom
    Director
    5 The Green
    Weston By Welland
    LE16 8HS Market Harborough
    Dolphin House
    Leicestershire
    United Kingdom
    United KingdomBritishMechanical Engineer177885810001
    NAYLOR, Claire Louise
    30 Portelet Road
    E1 4ER London
    Nominee Director
    30 Portelet Road
    E1 4ER London
    British900019550001
    NOAKES, Colin
    61 Hengistbury Road
    BH6 4DJ Southbourne
    Bournemouth
    Director
    61 Hengistbury Road
    BH6 4DJ Southbourne
    Bournemouth
    BritishChartered Surveyor70199390001
    ORRISS, Mark William
    18 Forestdale
    Southgate
    N14 7DT London
    Director
    18 Forestdale
    Southgate
    N14 7DT London
    EnglandBritishDirector77169180001
    PEDLEY, Paul Louis
    Tudor Lodge
    Briardale Road, Willaston
    CH64 1TD Neston
    Director
    Tudor Lodge
    Briardale Road, Willaston
    CH64 1TD Neston
    United KingdomBritishAccountant19874580001
    PRATT, Matthew John
    St. David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    Wales
    Director
    St. David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    Wales
    EnglandBritishDirector257025660001
    ROBINSON, Neil
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    United KingdomBritishSolicitor179914360001
    RUST, Jonathan Simon David Anthony
    17 Hayton Close
    LU3 4HD Luton
    Bedfordshire
    Director
    17 Hayton Close
    LU3 4HD Luton
    Bedfordshire
    United KingdomBritishAccountant91991430001
    TIMLIN, Mary
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    EnglandBritishHead Of Sales & Marketing130123460001
    TUTTE, John Frederick
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    Director
    Redrow House
    St Davids Park
    CH5 3RX Flintshire
    EnglandBritishCivil Engineer56012720002
    TUTTE, John Frederick
    Peters Barn
    West End, Scaldwell
    NN6 9JX Northampton
    Northamptonshire
    Director
    Peters Barn
    West End, Scaldwell
    NN6 9JX Northampton
    Northamptonshire
    EnglandBritishCivil Engineer56012720002

    Who are the persons with significant control of REDROW REAL ESTATE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Redrow Regeneration Plc
    St. Davids Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Apr 06, 2016
    St. Davids Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number5405272
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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