Company NameReddevelop Limited
DirectorsDiane Redman and Gerald Frederick Redman
Company StatusActive
Company Number04233898
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Diane Redman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary NameGerald Frederick Redman
NationalityBritish
StatusCurrent
Appointed13 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameMr Gerald Frederick Redman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(1 year after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£183,718
Cash£345,178
Current Liabilities£5,582

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
23 July 2019Director's details changed for Mr Gerald Frederick Redman on 18 July 2019 (2 pages)
23 July 2019Change of details for Diane Redman as a person with significant control on 18 July 2019 (2 pages)
23 July 2019Director's details changed for Diane Redman on 18 July 2019 (2 pages)
23 July 2019Change of details for Mr Gerald Frederick Redman as a person with significant control on 18 July 2019 (2 pages)
12 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
20 June 2018Director's details changed for Mr Gerald Frederick Redman on 20 June 2018 (2 pages)
20 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
20 June 2018Secretary's details changed for Gerald Frederick Redman on 20 June 2018 (1 page)
20 June 2018Director's details changed for Diane Redman on 20 June 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
3 July 2017Notification of Diane Redman as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Gerald Frederick Redman as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
3 July 2017Notification of Gerald Frederick Redman as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
3 July 2017Notification of Gerald Frederick Redman as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Diane Redman as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Diane Redman as a person with significant control on 6 April 2016 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
9 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
14 May 2012Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Diane Redman on 13 June 2010 (2 pages)
29 July 2010Director's details changed for Diane Redman on 13 June 2010 (2 pages)
29 July 2010Director's details changed for Gerald Frederick Redman on 13 June 2010 (2 pages)
29 July 2010Director's details changed for Gerald Frederick Redman on 13 June 2010 (2 pages)
29 July 2010Secretary's details changed for Gerald Frederick Redman on 13 June 2010 (2 pages)
29 July 2010Secretary's details changed for Gerald Frederick Redman on 13 June 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 June 2009Return made up to 13/06/09; full list of members (4 pages)
29 June 2009Return made up to 13/06/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 June 2008Return made up to 13/06/08; full list of members (4 pages)
26 June 2008Return made up to 13/06/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 July 2007Return made up to 13/06/07; full list of members (7 pages)
15 July 2007Return made up to 13/06/07; full list of members (7 pages)
20 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 July 2006Return made up to 13/06/06; full list of members (8 pages)
5 July 2006Return made up to 13/06/06; full list of members (8 pages)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 August 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
31 August 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 July 2003Return made up to 13/06/03; full list of members (7 pages)
29 July 2003Return made up to 13/06/03; full list of members (7 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 March 2003Registered office changed on 25/03/03 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
25 March 2003Registered office changed on 25/03/03 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
3 March 2003Ad 13/06/01--------- £ si 99@1 (2 pages)
3 March 2003Ad 13/06/01--------- £ si 99@1 (2 pages)
17 July 2002Return made up to 13/06/02; full list of members (6 pages)
17 July 2002Return made up to 13/06/02; full list of members (6 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
13 June 2001Incorporation (17 pages)
13 June 2001Incorporation (17 pages)