Company NameReddington Groundworks Limited
Company StatusActive
Company Number08475887
CategoryPrivate Limited Company
Incorporation Date5 April 2013(10 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Blake William Reddington
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 The Maisonettes
Alberta Avenue
Cheam
Surrey
SM1 2LQ
Director NameMr Patrick James Reddington
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Browning Avenue
Worcester Park
Surrey
KT5 8AZ
Director NameMr Patrick John Reddington
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(5 days after company formation)
Appointment Duration10 years, 11 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address38 The Glade
Stoneleigh
Surrey
KT17 2HB

Location

Registered Address2 Acorn Grove
Kingswood
Tadworth
KT20 6QT
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Blake William Reddington
33.33%
Ordinary
1 at £1Patrick James Reddington
33.33%
Ordinary
1 at £1Patrick John Reddington
33.33%
Ordinary B

Financials

Year2014
Net Worth£11,703
Cash£7,378
Current Liabilities£11,157

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (2 weeks, 6 days from now)

Filing History

7 September 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
11 April 2023Confirmation statement made on 5 April 2023 with updates (5 pages)
10 February 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
20 April 2022Confirmation statement made on 5 April 2022 with updates (5 pages)
8 February 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
8 May 2021Confirmation statement made on 5 April 2021 with updates (5 pages)
18 March 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
7 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
1 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
14 June 2018Registered office address changed from 14 Ladbroke Road Epsom Surrey KT18 5BG to 2 Acorn Grove Kingswood Tadworth KT20 6QT on 14 June 2018 (1 page)
25 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
2 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
23 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
23 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 3
(6 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 3
(6 pages)
27 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 3
(6 pages)
2 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 3
(6 pages)
2 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 3
(6 pages)
20 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 3
(6 pages)
21 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 3
(6 pages)
21 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 3
(6 pages)
10 March 2014Registered office address changed from 77 - 79 Stoneleigh Broadway Stoneleigh Surrey KT17 2HP England on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 77 - 79 Stoneleigh Broadway Stoneleigh Surrey KT17 2HP England on 10 March 2014 (1 page)
24 January 2014Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH United Kingdom on 24 January 2014 (1 page)
24 January 2014Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH United Kingdom on 24 January 2014 (1 page)
23 January 2014Statement of capital following an allotment of shares on 10 April 2013
  • GBP 3
(3 pages)
23 January 2014Appointment of Mr Patrick John Reddington as a director (2 pages)
23 January 2014Appointment of Mr Patrick John Reddington as a director (2 pages)
23 January 2014Statement of capital following an allotment of shares on 10 April 2013
  • GBP 3
(3 pages)
5 April 2013Incorporation (44 pages)
5 April 2013Incorporation (44 pages)