Company NameRedlands Freehold Limited
DirectorArup Kumar Kar
Company StatusActive
Company Number05285479
CategoryPrivate Limited Company
Incorporation Date12 November 2004(19 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Arup Kumar Kar
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2013(8 years, 7 months after company formation)
Appointment Duration10 years, 10 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address77 Cambridge Crescent
Teddington
Middlesex
TW11 8DX
Director NameMr Colin Andrew Keam-George
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Kingston Lane
Teddington
Middlesex
TW11 9HW
Director NamePeter Ernest Pordage
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(same day as company formation)
RoleRetired
Correspondence Address12 Redlands
10 Cromwell Road
Teddington
Middlesex
TW11 9EG
Secretary NamePeter Ernest Pordage
NationalityBritish
StatusResigned
Appointed12 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Redlands
10 Cromwell Road
Teddington
Middlesex
TW11 9EG
Director NameAnn May Dix
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(8 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Redlands 10 Cromwell Road
Teddington
Middx
TW11 9EG
Director NameRobert Frederick Finlay
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(8 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Redlands No 10 Cromwell Road
Teddington
Middlesex
TW11 9EG
Director NamePaul Kenneth Mott
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 May 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Oak Hill
Epsom
Surrey
KT18 7BT

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£1,297
Net Worth£19
Cash£1,882
Current Liabilities£3,216

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

31 December 2020Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page)
10 December 2020Confirmation statement made on 10 December 2020 with updates (6 pages)
5 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
13 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 30 November 2018 (2 pages)
14 November 2018Confirmation statement made on 12 November 2018 with updates (3 pages)
12 November 2018Registered office address changed from 77 Cambridge Crescent Teddington Middx TW11 8DX to 69 Victoria Road Surbiton Surrey KT6 4NX on 12 November 2018 (1 page)
28 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
25 June 2018Notification of a person with significant control statement (3 pages)
31 May 2018Cessation of Edward John Stanley as a person with significant control on 4 November 2016 (1 page)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
16 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
7 September 2016Total exemption full accounts made up to 30 November 2015 (7 pages)
7 September 2016Total exemption full accounts made up to 30 November 2015 (7 pages)
19 August 2016Termination of appointment of Paul Kenneth Mott as a director on 14 May 2016 (1 page)
19 August 2016Termination of appointment of Paul Kenneth Mott as a director on 14 May 2016 (1 page)
8 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 20
(6 pages)
8 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 20
(6 pages)
28 August 2015Total exemption full accounts made up to 30 November 2014 (7 pages)
28 August 2015Total exemption full accounts made up to 30 November 2014 (7 pages)
3 December 2014Director's details changed for Mr Arup Kumar Kar on 12 November 2013 (2 pages)
3 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 20
(6 pages)
3 December 2014Director's details changed for Mr Arup Kumar Kar on 12 November 2013 (2 pages)
3 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 20
(6 pages)
2 December 2014Director's details changed for Paul Kenneth Mott on 12 November 2013 (2 pages)
2 December 2014Director's details changed for Paul Kenneth Mott on 12 November 2013 (2 pages)
13 August 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
13 August 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
2 January 2014Director's details changed for Mr Arup Kumar Kar on 12 November 2013 (3 pages)
2 January 2014Director's details changed for Mr Arup Kumar Kar on 12 November 2013 (3 pages)
2 January 2014Director's details changed for Paul Kenneth Mott on 12 November 2013 (3 pages)
2 January 2014Director's details changed for Paul Kenneth Mott on 12 November 2013 (3 pages)
31 December 2013Annual return made up to 12 November 2013. List of shareholders has changed
Statement of capital on 2013-12-31
  • GBP 19
(14 pages)
31 December 2013Annual return made up to 12 November 2013. List of shareholders has changed
Statement of capital on 2013-12-31
  • GBP 19
(14 pages)
23 July 2013Termination of appointment of Peter Pordage as a director (1 page)
23 July 2013Termination of appointment of Peter Pordage as a director (1 page)
18 July 2013Registered office address changed from 12 Redland 10 Cromwell Road Teddington Middx TW11 9EG on 18 July 2013 (1 page)
18 July 2013Registered office address changed from 12 Redland 10 Cromwell Road Teddington Middx TW11 9EG on 18 July 2013 (1 page)
16 July 2013Termination of appointment of Colin Keam-George as a director (2 pages)
16 July 2013Termination of appointment of Colin Keam-George as a director (2 pages)
15 July 2013Termination of appointment of Peter Pordage as a secretary (2 pages)
15 July 2013Termination of appointment of Peter Pordage as a secretary (2 pages)
10 July 2013Appointment of Mr Arup Kumar Kar as a director (3 pages)
10 July 2013Appointment of Mr Arup Kumar Kar as a director (3 pages)
27 June 2013Appointment of Paul Kenneth Mott as a director (3 pages)
27 June 2013Appointment of Paul Kenneth Mott as a director (3 pages)
13 May 2013Total exemption full accounts made up to 30 November 2012 (7 pages)
13 May 2013Total exemption full accounts made up to 30 November 2012 (7 pages)
22 April 2013Termination of appointment of Robert Finlay as a director (2 pages)
22 April 2013Termination of appointment of Robert Finlay as a director (2 pages)
19 April 2013Termination of appointment of Ann Dix as a director (2 pages)
19 April 2013Termination of appointment of Ann Dix as a director (2 pages)
31 January 2013Appointment of Robert Frederick Finlay as a director (3 pages)
31 January 2013Appointment of Ann May Dix as a director (3 pages)
31 January 2013Appointment of Ann May Dix as a director (3 pages)
31 January 2013Appointment of Robert Frederick Finlay as a director (3 pages)
10 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (15 pages)
10 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (15 pages)
23 April 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
23 April 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
13 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (14 pages)
13 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (14 pages)
15 April 2011Total exemption full accounts made up to 30 November 2010 (6 pages)
15 April 2011Total exemption full accounts made up to 30 November 2010 (6 pages)
15 December 2010Annual return made up to 12 November 2010 (14 pages)
15 December 2010Annual return made up to 12 November 2010 (14 pages)
12 March 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
12 March 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
23 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (15 pages)
23 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (15 pages)
26 August 2009Total exemption full accounts made up to 30 November 2008 (6 pages)
26 August 2009Total exemption full accounts made up to 30 November 2008 (6 pages)
14 May 2009Ad 08/05/09\gbp si 1@1=1\gbp ic 19/20\ (2 pages)
14 May 2009Ad 08/05/09\gbp si 1@1=1\gbp ic 19/20\ (2 pages)
2 December 2008Return made up to 12/11/08; change of members (10 pages)
2 December 2008Return made up to 12/11/08; change of members (10 pages)
10 September 2008Total exemption full accounts made up to 30 November 2007 (6 pages)
10 September 2008Total exemption full accounts made up to 30 November 2007 (6 pages)
5 December 2007Return made up to 12/11/07; change of members (11 pages)
5 December 2007Return made up to 12/11/07; change of members (11 pages)
20 July 2007Ad 01/02/07-27/03/07 £ si 17@1=17 £ ic 2/19 (8 pages)
20 July 2007Ad 01/02/07-27/03/07 £ si 17@1=17 £ ic 2/19 (8 pages)
10 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
11 January 2007Return made up to 12/11/06; full list of members (7 pages)
11 January 2007Return made up to 12/11/06; full list of members (7 pages)
2 June 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
2 June 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
15 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 December 2005Return made up to 12/11/05; full list of members
  • 363(287) ‐ Registered office changed on 12/12/05
(7 pages)
12 December 2005Return made up to 12/11/05; full list of members
  • 363(287) ‐ Registered office changed on 12/12/05
(7 pages)
13 October 2005New secretary appointed;new director appointed (2 pages)
13 October 2005New secretary appointed;new director appointed (2 pages)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
12 November 2004Incorporation (15 pages)
12 November 2004Incorporation (15 pages)