Company NameReddevelop Holdings Limited
DirectorsDiane Redman and Gerald Frederick Redman
Company StatusActive
Company Number12419364
CategoryPrivate Limited Company
Incorporation Date22 January 2020(4 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Diane Redman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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
Appointed22 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 40 other UK companies use this postal address

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 Return21 January 2024 (2 months, 4 weeks ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

27 March 2023Accounts for a dormant company made up to 30 June 2022 (7 pages)
23 January 2023Confirmation statement made on 21 January 2023 with updates (4 pages)
8 April 2022Accounts for a dormant company made up to 30 June 2021 (7 pages)
4 February 2022Confirmation statement made on 21 January 2022 with updates (4 pages)
20 January 2022Total exemption full accounts made up to 30 June 2020 (7 pages)
20 October 2021Current accounting period shortened from 31 January 2021 to 30 June 2020 (1 page)
24 March 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
26 February 2020Notification of Diane Redman as a person with significant control on 22 January 2020 (2 pages)
26 February 2020Notification of Gerald Redman as a person with significant control on 22 January 2020 (2 pages)
25 February 2020Withdrawal of a person with significant control statement on 25 February 2020 (2 pages)
29 January 2020Statement of capital following an allotment of shares on 22 January 2020
  • GBP 1
(3 pages)
28 January 2020Appointment of Mrs Diane Redman as a director on 22 January 2020 (2 pages)
28 January 2020Appointment of Mr Gerald Frederick Redman as a director on 22 January 2020 (2 pages)
24 January 2020Termination of appointment of Michael Duke as a director on 22 January 2020 (1 page)
22 January 2020Incorporation
Statement of capital on 2020-01-22
  • GBP 1
(37 pages)