REDLANDS FREEHOLD LIMITED
Overview
| Company Name | REDLANDS FREEHOLD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05285479 |
| 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 REDLANDS FREEHOLD LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is REDLANDS FREEHOLD LIMITED located?
| Registered Office Address | 69 Victoria Road KT6 4NX Surbiton Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REDLANDS FREEHOLD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for REDLANDS FREEHOLD LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 10, 2025 |
| Next Confirmation Statement Due | Dec 24, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 10, 2024 |
| Overdue | Yes |
What are the latest filings for REDLANDS FREEHOLD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Gary Richard Welch as a director on Dec 15, 2025 | 2 pages | AP01 | ||
Appointment of Karen Jones as a director on Oct 30, 2025 | 2 pages | AP01 | ||
Appointment of Mr Colin Andrew Keam-George as a director on Oct 30, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Nov 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Dec 10, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Dec 10, 2022 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Dec 10, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2020 | 7 pages | AA | ||
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on Dec 31, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Dec 10, 2020 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Nov 12, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Nov 12, 2018 with updates | 3 pages | CS01 | ||
Registered office address changed from 77 Cambridge Crescent Teddington Middx TW11 8DX to 69 Victoria Road Surbiton Surrey KT6 4NX on Nov 12, 2018 | 1 pages | AD01 | ||
Micro company accounts made up to Nov 30, 2017 | 2 pages | AA | ||
Notification of a person with significant control statement | 3 pages | PSC08 | ||
Cessation of Edward John Stanley as a person with significant control on Nov 04, 2016 | 1 pages | PSC07 | ||
Confirmation statement made on Nov 12, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Nov 30, 2016 | 3 pages | AA | ||
Confirmation statement made on Nov 12, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of REDLANDS FREEHOLD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Karen | Director | Summer Road KT8 9LS East Molesey 16 Surrey United Kingdom | United Kingdom | British | 342198120001 | |||||
| KAR, Arup Kumar | Director | Cambridge Crescent TW11 8DX Teddington 77 Middlesex England | England | British | 111629080001 | |||||
| KEAM-GEORGE, Colin Andrew | Director | Gomer Place TW11 9AR Teddington 36 | United Kingdom | British | 20611630002 | |||||
| WELCH, Gary Richard | Director | 10 Cromwell Road TW11 9EG Teddington 16 Redlands Middlesex England | England | British | 159595060001 | |||||
| PORDAGE, Peter Ernest | Secretary | 12 Redlands 10 Cromwell Road TW11 9EG Teddington Middlesex | British | 3689280001 | ||||||
| DIX, Ann May | Director | Cromwell Road TW11 9EG Teddington Flat 12 Redlands 10 Middx Uk | Uk | British | 70763440001 | |||||
| FINLAY, Robert Frederick | Director | No 10 Cromwell Road TW11 9EG Teddington Flat 12 Redlands Middlesex Uk | Uk | British | 175454100001 | |||||
| KEAM-GEORGE, Colin Andrew | Director | 32 Kingston Lane TW11 9HW Teddington Middlesex | United Kingdom | British | 20611630001 | |||||
| MOTT, Paul Kenneth | Director | Oak Hill KT18 7BT Epsom 4 Surrey England | Uk | British | 63925870002 | |||||
| PORDAGE, Peter Ernest | Director | 12 Redlands 10 Cromwell Road TW11 9EG Teddington Middlesex | British | 3689280001 |
Who are the persons with significant control of REDLANDS FREEHOLD LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Edward John Stanley | Nov 04, 2016 | 54 Richmond Road TW1 3BE Twickenham Marquis House England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for REDLANDS FREEHOLD LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 15, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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