Company NameRedwood Tower Propco 3 Limited
Company StatusActive
Company Number12474799
CategoryPrivate Limited Company
Incorporation Date20 February 2020(4 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan David Salter
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleUk Tax Manager
Country of ResidenceEngland
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Jorge Manrique Charro
Date of BirthDecember 1986 (Born 37 years ago)
NationalitySpanish
StatusCurrent
Appointed31 May 2022(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleAssistant Vice President
Country of ResidenceEngland
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Khalid Ahmed Hayat
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2023(3 years, 6 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed20 February 2020(same day as company formation)
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMiss Madeleine French
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2020(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C, 2nd Floor 2 Kingdom Street
London
W2 6BD
Director NameMr Jason David Myers
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2020(same day as company formation)
RoleVice President, Investments
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Director NameMr Megan Mary Wolfinger
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2020(same day as company formation)
RoleVice President, Legal
Country of ResidenceUnited States
Correspondence Address4500 Dorr Street
Taledo
Ohio 43615
United States
Director NameMr Frank Cerrone
Date of BirthDecember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed30 November 2020(9 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2022)
RoleSenior Vice President, General Counsel & Secretary
Country of ResidenceCanada
Correspondence Address5 New Street Square
5th Floor
London
EC4A 3BF
Director NameMr Mehboob Raza Dossa
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(9 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence Address5 New Street Square
5th Floor
London
EC4A 3BF
Director NameMrs Kimberley Janine Kowalik
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 2022(2 years, 10 months after company formation)
Appointment Duration5 months (resigned 31 May 2023)
RoleSvp, General Counsel & Secretary
Country of ResidenceCanada
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU

Location

Registered Address5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 February 2024 (1 month, 4 weeks ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

5 February 2021Statement of capital following an allotment of shares on 19 December 2020
  • GBP 101
(3 pages)
5 February 2021Statement of capital following an allotment of shares on 29 December 2020
  • GBP 201
(3 pages)
20 August 2020Registered office address changed from Level 37, 25 Canada Square London E14 5LQ to 5 Churchill Place 10th Floor London E14 5HU on 20 August 2020 (1 page)
20 August 2020Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page)
20 March 2020Current accounting period shortened from 28 February 2021 to 31 December 2020 (1 page)
20 February 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-02-20
  • GBP 1
(48 pages)