PADCROFT (WEST DRAYTON) ENERGY MANAGEMENT COMPANY LIMITED

PADCROFT (WEST DRAYTON) ENERGY MANAGEMENT COMPANY LIMITED

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

    Company NamePADCROFT (WEST DRAYTON) ENERGY MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 10467507
    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 PADCROFT (WEST DRAYTON) ENERGY MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is PADCROFT (WEST DRAYTON) ENERGY MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    C/O Rendall & Rittner Limited
    13b St. George Wharf
    SW8 2LE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PADCROFT (WEST DRAYTON) ENERGY MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for PADCROFT (WEST DRAYTON) ENERGY MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToNov 07, 2026
    Next Confirmation Statement DueNov 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2025
    OverdueNo

    What are the latest filings for PADCROFT (WEST DRAYTON) ENERGY MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Owen Richard Burke as a director on Mar 06, 2026

    1 pagesTM01

    Termination of appointment of Lance Philip Broomfield as a director on Jan 22, 2026

    1 pagesTM01

    Appointment of Mr Lance Philip Broomfield as a director on Dec 10, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Nov 30, 2024

    2 pagesAA

    Confirmation statement made on Nov 07, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Anton Clyde Smith as a director on Sep 03, 2025

    1 pagesTM01

    Appointment of Mr Shane Rooney as a director on Aug 13, 2025

    2 pagesAP01

    Appointment of Mr Owen Burke as a director on Aug 13, 2025

    2 pagesAP01

    Termination of appointment of Paul Andrew Muldowney as a director on Jul 17, 2025

    1 pagesTM01

    Confirmation statement made on Nov 07, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Anton Smith on Oct 15, 2024

    2 pagesCH01

    Director's details changed for Mr Anmol Mehta on Oct 15, 2024

    2 pagesCH01

    Director's details changed for Mr Paul Andrew Muldowney on Oct 15, 2024

    2 pagesCH01

    Director's details changed for Mr James Robert George Holmear on Oct 15, 2024

    2 pagesCH01

    Appointment of Rendall & Rittner Limited as a secretary on Oct 15, 2024

    2 pagesAP04

    Registered office address changed from 13B St George Wharf London SW8 2LE England to C/O Rendall & Rittner Limited 13B St. George Wharf London SW8 2LE on Oct 15, 2024

    1 pagesAD01

    Appointment of Mr James Robert George Holmear as a director on Sep 24, 2024

    2 pagesAP01

    Registered office address changed from Unit 2 Beech Court Wokingham Road Hurst Reading RG10 0RQ England to 13B St George Wharf London SW8 2LE on Aug 12, 2024

    1 pagesAD01

    Director's details changed for Mr Paul Andrew Muldowney on Aug 12, 2024

    2 pagesCH01

    Micro company accounts made up to Nov 30, 2023

    3 pagesAA

    Termination of appointment of Jody Bryant-Jones as a director on Jul 03, 2024

    1 pagesTM01

    Appointment of Mr Anmol Mehta as a director on May 31, 2024

    2 pagesAP01

    Termination of appointment of Sarah Cooper as a director on May 31, 2024

    1 pagesTM01

    Termination of appointment of Pinnacle Property Management Ltd as a secretary on Oct 02, 2023

    1 pagesTM02

    Termination of appointment of Neil Robinson as a director on Dec 14, 2023

    1 pagesTM01

    Who are the officers of PADCROFT (WEST DRAYTON) ENERGY MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RENDALL & RITTNER LIMITED
    St. George Wharf
    SW8 2LE London
    13b
    England
    Secretary
    St. George Wharf
    SW8 2LE London
    13b
    England
    Identification TypeUK Limited Company
    Registration Number02515428
    199834990001
    HOLMEAR, James Robert George
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall & Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall & Rittner Limited
    England
    EnglandBritish327478270001
    MEHTA, Anmol
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall & Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall & Rittner Limited
    England
    United KingdomBritish323603900001
    ROONEY, Shane
    Third Floor Press Centre
    Here East
    E15 2GW London
    Barratt London
    England
    England
    Director
    Third Floor Press Centre
    Here East
    E15 2GW London
    Barratt London
    England
    England
    United KingdomIrish339630550001
    COPE, Graham Anthony
    Wokingham Road
    Hurst
    RG10 0RQ Reading
    Unit 2 Beech Court
    England
    Secretary
    Wokingham Road
    Hurst
    RG10 0RQ Reading
    Unit 2 Beech Court
    England
    218011530001
    PINNACLE PROPERTY MANAGEMENT LTD
    Beech Court
    Hurst
    RG10 0RQ Reading
    Unit 2, Beech Court
    England
    Secretary
    Beech Court
    Hurst
    RG10 0RQ Reading
    Unit 2, Beech Court
    England
    Identification TypeUK Limited Company
    Registration Number04488061
    160779610002
    BOWRON, Neil Finlay
    Wokingham Road
    Hurst
    RG10 0RQ Reading
    Unit 2 Beech Court
    England
    Director
    Wokingham Road
    Hurst
    RG10 0RQ Reading
    Unit 2 Beech Court
    England
    United KingdomBritish272848460001
    BROOMFIELD, Lance Philip
    6 Waterside Way
    The Lakes
    NN47XD Northampton
    Redrow House
    Northamptonshire
    United Kingdom
    Director
    6 Waterside Way
    The Lakes
    NN47XD Northampton
    Redrow House
    Northamptonshire
    United Kingdom
    United KingdomBritish344190760001
    BRYANT-JONES, Jody
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    United KingdomBritish286242520001
    BURKE, Owen Richard
    3rd Floor Press Centre
    Queen Elizabeth Park
    E15 2GW London
    Here East, 13 East Bay Lane
    United Kingdom
    Director
    3rd Floor Press Centre
    Queen Elizabeth Park
    E15 2GW London
    Here East, 13 East Bay Lane
    United Kingdom
    United KingdomBritish339609610001
    BURNE, David James
    St David's Park
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    Director
    St David's Park
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    United KingdomBritish202121960001
    COOPER, Sarah
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    EnglandBritish261531750001
    DEDMAN, Tina Louise
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Director
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    EnglandBritish162797770001
    ELSON, Mark Robert
    Wokingham Road
    Hurst
    RG10 0RQ Reading
    Unit 2 Beech Court
    England
    Director
    Wokingham Road
    Hurst
    RG10 0RQ Reading
    Unit 2 Beech Court
    England
    United KingdomBritish272847060001
    ELSON, Mark Robert
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Director
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    United KingdomBritish272847060001
    HALFHIDE, Simon Charles Nelson
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Director
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    EnglandBritish249093990001
    HOLMEAR, James Robert
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Director
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    United KingdomBritish248981040001
    MULDOWNEY, Paul Andrew
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall & Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall & Rittner Limited
    England
    EnglandBritish249267500001
    OATES, Matthew Alan
    Wokingham Road
    Hurst
    RG10 0RQ Reading
    Unit 2 Beech Court
    England
    Director
    Wokingham Road
    Hurst
    RG10 0RQ Reading
    Unit 2 Beech Court
    England
    United KingdomBritish272859600001
    PARKER, Mark Alexander
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Director
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    EnglandBritish262546660001
    PARKINS, Mark
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Director
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    EnglandBritish249090920001
    PARRETT, Keith Joseph
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Director
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    United KingdomBritish91574560001
    ROBINSON, Neil
    Wokingham Road
    Hurst
    RG10 0RQ Reading
    Unit 2 Beech Court
    England
    Director
    Wokingham Road
    Hurst
    RG10 0RQ Reading
    Unit 2 Beech Court
    England
    United KingdomBritish179914360001
    ROSSETTI, Ricardo
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Director
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    United KingdomBritish249091100001
    SMITH, Anton Clyde
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall & Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall & Rittner Limited
    England
    United KingdomBritish281480150001
    TAFFOU, Bryant
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Director
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    United KingdomBritish245272580001
    TAYLOR, Simon John
    St David's Park
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    Director
    St David's Park
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    United KingdomBritish193678100001
    WATTS, Adrian
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Director
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    EnglandBritish227437670001

    Who are the persons with significant control of PADCROFT (WEST DRAYTON) ENERGY MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Redrow Homes Limited
    St. David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Nov 08, 2016
    St. David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    No
    Legal FormLimited Company
    Legal AuthorityBritish
    Natures of Control
    • The person holds, directly or indirectly, more than 75% 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