Company NameHb (SN) Limited
DirectorsBarbara Mary Richmond and Helen Davies
Company StatusActive
Company Number00537405
CategoryPrivate Limited Company
Incorporation Date27 August 1954(69 years, 8 months ago)
Previous NameRedrow Homes (Southern) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMs Barbara Mary Richmond
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(55 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMs Helen Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(55 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Secretary NameMrs Bethany Ford
StatusCurrent
Appointed30 November 2023(69 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr William John Brand
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(38 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 03 September 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthfield House
Dunt Lane
Hurst
Berkshire
RG10 0TA
Director NamePeter John Hill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(38 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 July 1993)
RoleCompany Director
Correspondence AddressFlat2
2 Eaton Place
London
SW1X 8AD
Director NameThomas Christopher Edmondson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(38 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 July 1993)
RoleCompany Director
Correspondence AddressMill Lane Cottage Mill Lane
Riseley
Reading
Berkshire
RG7 1XU
Secretary NameBrian William Race
NationalityBritish
StatusResigned
Appointed28 February 1993(38 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 July 1993)
RoleCompany Director
Correspondence Address53 Clarendon Way
Chislehurst
Kent
BR7 6RG
Director NameMr Alan Charles Lovell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(38 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 16 July 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Palace House
Bishops Lane
Bishops Waltham
Hampshire
SO32 1DP
Director NameLeslie Nicholls
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(38 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressBryn Afon
Merllyn Lane
Bagillt
Flintshire
CH6 6BG
Wales
Director NameMr Gregson Horace Locke
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(38 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNorth Lea
Baker Street
Aston Tirrold
Oxfordshire
OX11 9DD
Secretary NameRhiannon Ellis Walker
NationalityBritish
StatusResigned
Appointed21 July 1993(38 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2002)
RoleLegal Director Company Secreta
Country of ResidenceUnited Kingdom
Correspondence AddressGatesheath Hall
Gatesheath Tattenhall
Chester
Cheshire
CH3 9AH
Wales
Director NameGraham William Feltham
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(40 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 February 2001)
RoleLand Director
Correspondence Address1 Gurneys Meadow
Sheepcote Dell Road Holmer Green
High Wycombe
Buckinghamshire
HP15 6TW
Director NameMs Jacqueline May Day
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(40 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 1997)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stumps
Totteridge Common
High Wycombe
Buckinghamshire
HP13 7QG
Director NameIan Paul Beal
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(40 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 26 June 2000)
RoleManaging Director
Correspondence AddressJenirens House 73 Cuckoo Way
Great Notley
Braintree
Essex
CM77 7WG
Director NameMr Trevor Britton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(41 years after company formation)
Appointment Duration7 months, 1 week (resigned 19 April 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Winchfield Way
Rickmansworth
Hertfordshire
WD3 4DN
Director NameDavid Emmerson Coates
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1999(44 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 June 2000)
RolePlanning Director
Correspondence Address23 Norman Avenue
Bishops Stortford
Hertfordshire
CM23 4HL
Director NamePhilip Andrew Lloyd
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(44 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 January 2003)
RoleConstructio Director
Correspondence Address10 Victoria Road
Mortimer
Reading
Berkshire
RG7 3SE
Director NameChristopher James Mills
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(45 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 June 2000)
RoleRegional Director
Correspondence AddressPickwell Cottage
Buncton Lane, Bolney
Haywards Heath
West Sussex
RH17 5RE
Director NameJohn Mann
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(45 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2004)
RoleCommercial Director
Correspondence Address31 Homewood
Harleyford
Marlow
Buckinghamshire
SL7 2SW
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(46 years after company formation)
Appointment Duration8 months (resigned 10 May 2001)
RoleFinance Director
Correspondence Address25 Cleveland Drive
Little Sutton
South Wirral
CH66 4XY
Wales
Director NameDavid Caught
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(46 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastel Fleuri
The Holt
Reading
Berks.
RG10 9TG
Director NamePeter Richard Dunthorne
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(46 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2008)
RoleAccountant
Correspondence Address18 The Lilacs
Wokingham
Berkshire
RG41 4UT
Secretary NameMr Graham Anthony Cope
NationalityBritish
StatusResigned
Appointed01 January 2003(48 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 November 2023)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Director NameHelen Maud Dunstan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(48 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2005)
RoleSaleswoman
Correspondence AddressThree Birches
Forest Lane
Ringwood
Hampshire
BH24 3HF
Director NamePaul Anthony Moran
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(49 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address144 Berry Way
Andover
Hampshire
SP10 3XR
Director NameGeoffrey Blake
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(51 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2007)
RoleChartered Builder
Correspondence Address58 Waltham Avenue
Guildford
Surrey
GU2 9QE
Director NameMr Colin Edward Lewis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(52 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2009)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressPantygoida Farm Talycoed Lane
Llantilio Crossenny
Abergavenny
Monmouthshire
NP7 8TH
Wales
Director NameMr Andrew James Grundy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(52 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Director NameDavid Henry Livingstone
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(53 years, 11 months after company formation)
Appointment Duration7 months (resigned 27 February 2009)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Farm House
Kineton Road
Gaydon
Warwickshire
CV35 0EP
Director NameRichard Thomas Gartside
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(53 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 April 2009)
RoleBuilder
Correspondence Address49 Tanfield Lane
Rushmere
Northampton
Northamptonshire
NN1 5RN
Director NameMr Peter Anthony Carpinelli
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(54 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 2010)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr John Patrick Ireland
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(55 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 June 2010)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Secretary NameTKB Registrars Limited (Corporation)
StatusResigned
Appointed16 July 1993(38 years, 11 months after company formation)
Appointment Duration5 days (resigned 21 July 1993)
Correspondence Address50 Stratton Street
London
W1X 6NX

Contact

Websiteredrow.co.uk
Email address[email protected]
Telephone01244 520044
Telephone regionChester

Location

Registered AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5.5m at £1Redrow Homes LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

10 October 1980Delivered on: 17 October 1980
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at moor end charlton kings cheltenham glos title no GR672.
Fully Satisfied
1 April 1980Delivered on: 1 April 1980
Persons entitled: W.W Forster

Classification: Legal charge
Secured details: £170,000.
Particulars: Land in the parish of ogwell teignbridge devon.
Fully Satisfied
15 February 1980Delivered on: 21 February 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being land lying to the west of leamington road broadway wycharon hereford and worcester together with the fixtures whatsover title nw 17042.
Fully Satisfied
21 December 1979Delivered on: 7 January 1980
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south of chickwell street, glastonbury, somerset. T/n st 27916.
Fully Satisfied
29 June 1979Delivered on: 20 July 1979
Satisfied on: 22 December 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises being land on the east side of hawthorne avenue gloucester together with all fixturs title no gr 57015.
Fully Satisfied
21 June 2004Delivered on: 29 June 2004
Satisfied on: 16 February 2006
Persons entitled: Sovereign Housing Association Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at kennet heath thatcham t/no BK37536.
Fully Satisfied
29 April 2002Delivered on: 4 May 2002
Satisfied on: 16 February 2006
Persons entitled: Servite Houses

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at roundstone lane angmering west sussex.
Fully Satisfied
27 March 2002Delivered on: 10 April 2002
Satisfied on: 16 February 2006
Persons entitled: The Secretary of State for Defence

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and premises known as thatcham storage depot lying to the west of station rd,thatcham,west berkshire and land to the north of station rd,thatcham,west berkshire; t/nos BK371718 and BK8722;all buildings,fixed plant,machinery and rights thereon; all guarantees,warranties,etc. See the mortgage charge document for full details.
Fully Satisfied
4 April 2001Delivered on: 5 April 2001
Satisfied on: 16 February 2006
Persons entitled: Smithkline Beecham PLC

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee (the "vendor") under or pursuant to clauses 6.5 and 10.1 of an agreement dated 16 december 1998 as varied by a supplemental agreement dated 30 september 1999 a second supplemental agreement dated 20 march 2000 and a third supplemental agreement dated 13 december 2000 (together the "main agreement").
Particulars: F/H property k/a brockham park betchworth surrey t/n SY683870.
Fully Satisfied
20 December 1973Delivered on: 8 January 1974
Satisfied on: 22 December 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north west side of crabtree lane, hamel, hempstead, herts together with all fixtures.
Fully Satisfied
31 March 2000Delivered on: 6 April 2000
Satisfied on: 16 February 2006
Persons entitled: Ballymore Properties Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the agreement dated 14 september 1998.
Particulars: The part freehold and part leasehold premises at winkley's wharf, westferry road london E14 title numbers EGL255319 and 422192.
Fully Satisfied
24 September 1998Delivered on: 1 October 1998
Satisfied on: 20 September 2001
Persons entitled: John David Hordell

Classification: Legal charge
Secured details: £825,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Land at cranleigh road porchester t/nos HP417865 & HP351077 including all buildings and plant.
Fully Satisfied
1 July 1998Delivered on: 11 July 1998
Satisfied on: 2 December 1999
Persons entitled: Heron Land Developments Limited

Classification: First legal mortgage
Secured details: £1,181,250 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a part of area 13 knightwood park chandlers ford. See the mortgage charge document for full details.
Fully Satisfied
1 July 1998Delivered on: 11 July 1998
Satisfied on: 2 December 1999
Persons entitled: Heron Land Developments Limited

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement dated 20TH april 1998.
Particulars: F/H property k/a part of area 13 knightwood park chandlers ford. See the mortgage charge document for full details.
Fully Satisfied
21 January 1998Delivered on: 28 January 1998
Satisfied on: 13 April 2000
Persons entitled: Barabon Properties Limited

Classification: Legal charge
Secured details: The sum of £642,783.75 and all monies due or to become due from the company to the chargee.
Particulars: The meads, sittingbourne, kent including all buildings and plant erected or to be erected thereon or on some part thereof.
Fully Satisfied
21 November 1997Delivered on: 3 December 1997
Satisfied on: 20 September 2001
Persons entitled: Drivetruck Limited

Classification: Legal charge
Secured details: The principal sum being £2,625,000 and all other money due or to become due from the company to the chargee.
Particulars: Property situate at sutton lane langley slough.
Fully Satisfied
7 August 1997Delivered on: 12 August 1997
Satisfied on: 22 June 1999
Persons entitled: Laing Homes Limited

Classification: Legal charge
Secured details: £1,975,000 due or to become due from the company to the chargee.
Particulars: Land lying to the south of argent street grays essex.
Fully Satisfied
11 March 1997Delivered on: 12 March 1997
Satisfied on: 28 August 2008
Persons entitled: Wates Built Homes Limited

Classification: Legal charge
Secured details: £1,023,750 and all monies due or to become due from the company to the chargee.
Particulars: Land on the west side of lady lane haydon wick swindon wiltshire.
Fully Satisfied
31 August 1995Delivered on: 20 September 1995
Satisfied on: 15 June 1996
Persons entitled: Charles Church Developments Limited

Classification: Legal charge
Secured details: £800,000 due or to become due from the company to the chargee.
Particulars: Land and buildings at eastbourne road uckfield wealden east sussex.
Fully Satisfied
22 February 1994Delivered on: 25 February 1994
Satisfied on: 18 March 2008
Persons entitled: Redrow Home Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 December 1973Delivered on: 8 January 1974
Satisfied on: 22 December 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 139-145 (odds) uxbridge, alanmore harrow, middx, together with all fixture.
Fully Satisfied
20 September 1993Delivered on: 1 October 1993
Satisfied on: 21 February 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of minster road, sheppey, kent t/no. K638244.
Fully Satisfied
20 September 1993Delivered on: 1 October 1993
Satisfied on: 21 February 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of minster road, sheppey, kent t/no. K635501.
Fully Satisfied
20 September 1993Delivered on: 1 October 1993
Satisfied on: 21 February 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of minster road, sheppey, kent t/no. K643285.
Fully Satisfied
20 September 1993Delivered on: 1 October 1993
Satisfied on: 21 February 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of minster road, sheppey, kent t/no. K638243.
Fully Satisfied
28 October 1962Delivered on: 15 November 1962
Satisfied on: 22 December 1992
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Courtmount grove,cosham,hants.
Fully Satisfied
30 March 1990Delivered on: 12 April 1990
Satisfied on: 19 December 1990
Persons entitled: Tonbridge & Malling Borough Central

Classification: Legal charge
Secured details: £500,000 due from the company to the company to the charge under the terms of the agreement of even date.
Particulars: Land and premises off holborough road, snedland kent.
Fully Satisfied
10 November 1989Delivered on: 21 November 1989
Satisfied on: 22 December 1992
Persons entitled: Alfred Mc Alpine Homes (Midlands) Limited

Classification: Legal charge
Secured details: £6,500,000 due form the company to alfred mc alphine homes (midlands) limited.
Particulars: Land on the north side of hempstead lane, haibham, essex.
Fully Satisfied
21 October 1988Delivered on: 2 November 1988
Satisfied on: 22 December 1992
Persons entitled: The Secretary of State for Social Services

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therin to the chargee under the terms of the sale agreement date 14TH sept 198,.
Particulars: Land situate of dospway lane, exminster in the conty of devon (see form 396 of M518C for full details).
Fully Satisfied
22 October 1987Delivered on: 11 November 1987
Satisfied on: 27 October 1988
Persons entitled:
John Harold Coxon
Richard Coxon

Classification: Legal charge
Secured details: £100,000 and all other monies due or to become due from the company to the chargees.
Particulars: Dwellinghouse being "oakhams" & the adjacent woodlaway bungalow & on buildings & land which together and more particulary known as "oakham" lindridge lane, kings heignton newton abbott, devon.
Fully Satisfied
22 May 1987Delivered on: 10 June 1987
Satisfied on: 22 December 1992
Persons entitled: J.R. Hill (Builders) Limited

Classification: Legal charge
Secured details: £281,000 due from the company to G.R.hill (buildings) limied.
Particulars: Land in teh county of hertford being parrt of title nos hd 221965, hd 106409 andhd 116357 and comprisng sacres & thereabout.
Fully Satisfied
20 December 1973Delivered on: 8 January 1974
Satisfied on: 22 December 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south west side of kiln barn rd, ditton, kent, together with all fixtures.
Fully Satisfied
13 January 1987Delivered on: 15 January 1987
Satisfied on: 22 December 1992
Persons entitled:
John Harold Coxon
Richard Coxon
The Master & Fellows of Gorville & Caius College Irish A.M. Pearson Violet M. Shipp Cambridgesh
Ire County Council

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or bryant homes limited to the charges under the terms defined in the charge.
Particulars: Land at milton cambridge.
Fully Satisfied
16 October 1986Delivered on: 23 October 1986
Satisfied on: 22 December 1992
Persons entitled: N.E. Morrissey

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a planning agreement dated 25/9/8L and this charge.
Particulars: Land at beldam bridge road, west end, bisley, surrey.
Fully Satisfied
1 July 1986Delivered on: 5 July 1986
Satisfied on: 22 December 1992
Persons entitled:
John Harold Coxon
Richard Coxon
The Master & Fellows of Gorville & Caius College Irish A.M. Pearson Violet M. Shipp Cambridgesh
Ire County Council
Jaems Sherrell
Keith Robert

Classification: Legal charge
Secured details: Securing upk 1,400,000 and all other moneys due or to become due from the company and/or unit construction company limited to the chargee.
Particulars: Land at almondabay in the county of ava comprising 44.6 acres of thereabouts old name survay number 1477 past 1051,5020 and part 0067.
Fully Satisfied
12 July 1985Delivered on: 31 July 1985
Satisfied on: 22 December 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from symbol (property) corporation limied to the chargee not eceeding £750,000 ar any account whatsoever.
Particulars: Land known as part of market bridge site bisham, berkshire.
Fully Satisfied
31 October 1984Delivered on: 3 November 1984
Satisfied on: 3 October 1987
Persons entitled: Bovis House Limited

Classification: Legal charge
Secured details: £375,000.
Particulars: Land at moredon swindon wilts comprising approx 9.3 acres.
Fully Satisfied
9 November 1984Delivered on: 14 November 1984
Satisfied on: 22 December 1992
Persons entitled: Royston Summers Michael John Frayn James William, Dolman

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the deems of an agreement dated 15/10/84 and / or jj gallagher construction limited.
Particulars: 857D adjoining bridgnorth road westwick wolverhampton staffordshire.
Fully Satisfied
28 September 1981Delivered on: 2 October 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the eastside of fosse way, bingham, nottinghamshire title no nt 122870.
Fully Satisfied
13 April 1981Delivered on: 13 April 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and premises being land on the south west side of mill lane sindlesham berkshire title no bk 179606.
Fully Satisfied
13 April 1981Delivered on: 13 April 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and premises being land lying to the north east of bramingham road, luton bedfordshrie title number bd 83533.
Fully Satisfied
13 April 1981Delivered on: 13 April 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land & premises being land on the north east side of mill alne woodley,berkshire title number bk 176236.
Fully Satisfied
20 December 1973Delivered on: 8 January 1974
Satisfied on: 22 December 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north east side of kiln barn lane, ditton, kent, together with all fixtures.
Fully Satisfied
11 December 2008Delivered on: 23 December 2008
Persons entitled: The Kent County Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The former senacre school sutton road maidstone kent see image for full details.
Outstanding
27 June 2008Delivered on: 18 July 2008
Persons entitled: The Council of the Borough of Bournemouth

Classification: Legal charge
Secured details: £4,802,732.88 and 4,800,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a terrace mount car park, terrace road, bournemouth.
Outstanding
24 June 2005Delivered on: 28 June 2005
Persons entitled: Caba Trustees Limited

Classification: Legal charge
Secured details: £58,500,000 and all other monies due or to become due.
Particulars: Peacock farm and home farm bracknell berkshire.
Outstanding

Filing History

10 March 2021Accounts for a dormant company made up to 30 June 2020 (1 page)
2 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
6 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
8 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
19 February 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
2 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
27 November 2017Full accounts made up to 30 June 2017 (13 pages)
27 November 2017Full accounts made up to 30 June 2017 (13 pages)
3 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
3 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2016Termination of appointment of Redrow Homes Limited as a director on 27 February 2016 (1 page)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 5,500,000
(4 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 5,500,000
(4 pages)
1 March 2016Termination of appointment of Redrow Homes Limited as a director on 27 February 2016 (1 page)
2 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
2 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 5,500,000
(4 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 5,500,000
(4 pages)
6 November 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
6 November 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 5,500,000
(4 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 5,500,000
(4 pages)
20 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
24 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
24 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
1 February 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
1 February 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
2 February 2011Full accounts made up to 30 June 2010 (18 pages)
2 February 2011Full accounts made up to 30 June 2010 (18 pages)
7 July 2010Appointment of Helen Davies as a director (2 pages)
7 July 2010Appointment of Helen Davies as a director (2 pages)
7 July 2010Appointment of Barbara Mary Richmond as a director (2 pages)
7 July 2010Appointment of Barbara Mary Richmond as a director (2 pages)
6 July 2010Termination of appointment of Mary Timlin as a director (1 page)
6 July 2010Termination of appointment of John Ireland as a director (1 page)
6 July 2010Termination of appointment of William Brand as a director (1 page)
6 July 2010Termination of appointment of Barry Stiles as a director (1 page)
6 July 2010Termination of appointment of Frederick Veevers as a director (1 page)
6 July 2010Termination of appointment of John Ireland as a director (1 page)
6 July 2010Termination of appointment of Barry Stiles as a director (1 page)
6 July 2010Termination of appointment of William Brand as a director (1 page)
6 July 2010Termination of appointment of Pierre Pedersen as a director (1 page)
6 July 2010Termination of appointment of Pierre Pedersen as a director (1 page)
6 July 2010Termination of appointment of Mary Timlin as a director (1 page)
6 July 2010Termination of appointment of Frederick Veevers as a director (1 page)
1 July 2010Change of name notice (2 pages)
1 July 2010Company name changed redrow homes (southern) LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
(2 pages)
1 July 2010Company name changed redrow homes (southern) LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
(2 pages)
1 July 2010Change of name notice (2 pages)
9 April 2010Termination of appointment of Andrew Grundy as a director (1 page)
9 April 2010Termination of appointment of Peter Carpinelli as a director (1 page)
9 April 2010Termination of appointment of Andrew Grundy as a director (1 page)
9 April 2010Termination of appointment of Peter Carpinelli as a director (1 page)
19 March 2010Secretary's details changed for Graham Anthony Cope on 18 March 2010 (1 page)
19 March 2010Director's details changed for Redrow Homes Limited on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Pierre William Pedersen on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Redrow Homes Limited on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Frederick Ambrose Veevers on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Andrew James Grundy on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Mr William John Brand on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Peter Anthony Carpinelli on 18 March 2010 (2 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (8 pages)
19 March 2010Director's details changed for Mr Barry Stiles on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Peter Anthony Carpinelli on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Barry Stiles on 18 March 2010 (2 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (8 pages)
19 March 2010Director's details changed for Mr Pierre William Pedersen on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Mr William John Brand on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Mary Timlin on 18 March 2010 (2 pages)
19 March 2010Secretary's details changed for Graham Anthony Cope on 18 March 2010 (1 page)
19 March 2010Director's details changed for Mary Timlin on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Andrew James Grundy on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Frederick Ambrose Veevers on 18 March 2010 (2 pages)
16 January 2010Full accounts made up to 30 June 2009 (17 pages)
16 January 2010Full accounts made up to 30 June 2009 (17 pages)
15 December 2009Appointment of Mr John Patrick Ireland as a director (2 pages)
15 December 2009Appointment of Mr John Patrick Ireland as a director (2 pages)
3 December 2009Termination of appointment of John Tutte as a director (1 page)
3 December 2009Termination of appointment of John Tutte as a director (1 page)
20 November 2009Termination of appointment of Colin Lewis as a director (1 page)
20 November 2009Termination of appointment of Colin Lewis as a director (1 page)
30 April 2009Appointment terminated director stephen pickering (1 page)
30 April 2009Appointment terminated director stephen pickering (1 page)
28 April 2009Appointment terminated director richard gartside (1 page)
28 April 2009Appointment terminated director richard gartside (1 page)
26 March 2009Director appointed mr peter anthony carpinelli (2 pages)
26 March 2009Director appointed mr peter anthony carpinelli (2 pages)
25 March 2009Director appointed mr pierre william pedersen (2 pages)
25 March 2009Full accounts made up to 30 June 2008 (18 pages)
25 March 2009Director appointed mr pierre william pedersen (2 pages)
25 March 2009Full accounts made up to 30 June 2008 (18 pages)
10 March 2009Appointment terminated director david livingstone (1 page)
10 March 2009Appointment terminated director david livingstone (1 page)
6 March 2009Director's change of particulars / mary timlin / 05/03/2009 (1 page)
6 March 2009Director's change of particulars / mary timlin / 05/03/2009 (1 page)
5 March 2009Return made up to 28/02/09; full list of members (6 pages)
5 March 2009Return made up to 28/02/09; full list of members (6 pages)
9 January 2009Director appointed william john brand (4 pages)
9 January 2009Director appointed william john brand (4 pages)
9 January 2009Director appointed john frederick tutte (4 pages)
9 January 2009Director appointed john frederick tutte (4 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 47 (4 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 47 (4 pages)
3 December 2008Director appointed stephen graham pickering (3 pages)
3 December 2008Director appointed richard thomas gartside (3 pages)
3 December 2008Director appointed david henry livingstone (3 pages)
3 December 2008Director appointed mary timlin (3 pages)
3 December 2008Director appointed stephen graham pickering (3 pages)
3 December 2008Director appointed richard thomas gartside (3 pages)
3 December 2008Director appointed david henry livingstone (3 pages)
3 December 2008Director appointed mary timlin (3 pages)
11 November 2008Appointment terminated director andrew west (1 page)
11 November 2008Appointment terminated director stuart rowlands (1 page)
11 November 2008Appointment terminated director peter dunthorne (1 page)
11 November 2008Appointment terminated director peter dunthorne (1 page)
11 November 2008Appointment terminated director stuart rowlands (1 page)
11 November 2008Appointment terminated director andrew west (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
27 March 2008Return made up to 28/02/08; no change of members (10 pages)
27 March 2008Return made up to 28/02/08; no change of members (10 pages)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
4 February 2008New director appointed (3 pages)
4 February 2008New director appointed (3 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
20 November 2007Full accounts made up to 30 June 2007 (17 pages)
20 November 2007Full accounts made up to 30 June 2007 (17 pages)
19 November 2007New director appointed (3 pages)
19 November 2007New director appointed (3 pages)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (3 pages)
15 November 2007New director appointed (3 pages)
15 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
19 March 2007Return made up to 28/02/07; full list of members (10 pages)
19 March 2007Return made up to 28/02/07; full list of members (10 pages)
29 November 2006Full accounts made up to 30 June 2006 (19 pages)
29 November 2006Full accounts made up to 30 June 2006 (19 pages)
15 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
7 December 2005Full accounts made up to 30 June 2005 (17 pages)
7 December 2005Full accounts made up to 30 June 2005 (17 pages)
26 July 2005New director appointed (3 pages)
26 July 2005New director appointed (3 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
29 March 2005Return made up to 28/02/05; full list of members (10 pages)
29 March 2005Return made up to 28/02/05; full list of members (10 pages)
27 January 2005Full accounts made up to 30 June 2004 (17 pages)
27 January 2005Full accounts made up to 30 June 2004 (17 pages)
7 October 2004Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
22 July 2004New director appointed (3 pages)
22 July 2004New director appointed (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 April 2004New director appointed (1 page)
7 April 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
7 December 2003Full accounts made up to 30 June 2003 (17 pages)
7 December 2003Full accounts made up to 30 June 2003 (17 pages)
16 September 2003Secretary's particulars changed (1 page)
16 September 2003Secretary's particulars changed (1 page)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
26 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
26 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
26 March 2003Director resigned (1 page)
26 March 2003New director appointed (3 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director's particulars changed (1 page)
26 March 2003Director resigned (1 page)
26 March 2003New director appointed (3 pages)
26 March 2003Director's particulars changed (1 page)
26 March 2003Director resigned (1 page)
21 March 2003Director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
18 March 2003Auditor's resignation (1 page)
18 March 2003Auditor's resignation (1 page)
2 March 2003Full accounts made up to 30 June 2002 (18 pages)
2 March 2003Full accounts made up to 30 June 2002 (18 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (1 page)
17 January 2003New secretary appointed (1 page)
17 January 2003Secretary resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
1 June 2002New director appointed (4 pages)
1 June 2002New director appointed (4 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (9 pages)
10 April 2002Particulars of mortgage/charge (9 pages)
28 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 December 2001Full accounts made up to 30 June 2001 (19 pages)
10 December 2001Full accounts made up to 30 June 2001 (19 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
20 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2001Memorandum and Articles of Association (8 pages)
20 August 2001Memorandum and Articles of Association (8 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
29 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
7 February 2001Full accounts made up to 30 June 2000 (18 pages)
7 February 2001Full accounts made up to 30 June 2000 (18 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
15 September 2000New director appointed (3 pages)
15 September 2000New director appointed (3 pages)
15 September 2000New director appointed (3 pages)
15 September 2000New director appointed (3 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
26 June 2000Company name changed redrow homes (south east) limite d\certificate issued on 26/06/00 (2 pages)
26 June 2000Company name changed redrow homes (south east) limite d\certificate issued on 26/06/00 (2 pages)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
31 March 2000Full accounts made up to 30 June 1999 (17 pages)
31 March 2000Full accounts made up to 30 June 1999 (17 pages)
3 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2000Director's particulars changed (1 page)
27 January 2000Director's particulars changed (1 page)
13 January 2000Director's particulars changed (1 page)
13 January 2000Director's particulars changed (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
22 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1999Return made up to 28/02/99; no change of members
  • 363(287) ‐ Registered office changed on 04/03/99
(6 pages)
4 March 1999Return made up to 28/02/99; no change of members
  • 363(287) ‐ Registered office changed on 04/03/99
(6 pages)
8 January 1999Director's particulars changed (1 page)
8 January 1999Director's particulars changed (1 page)
7 January 1999Full accounts made up to 30 June 1998 (17 pages)
7 January 1999Full accounts made up to 30 June 1998 (17 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
1 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
3 September 1998Auditor's resignation (1 page)
3 September 1998Auditor's resignation (1 page)
27 August 1998Amending 882R (2 pages)
27 August 1998Amending 882R (2 pages)
17 August 1998Director's particulars changed (1 page)
17 August 1998Director's particulars changed (1 page)
22 July 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
11 July 1998Particulars of mortgage/charge (3 pages)
11 July 1998Particulars of mortgage/charge (3 pages)
11 July 1998Particulars of mortgage/charge (3 pages)
11 July 1998Particulars of mortgage/charge (3 pages)
5 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 1998Director resigned (1 page)
5 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
23 February 1998Full accounts made up to 30 June 1997 (15 pages)
23 February 1998Full accounts made up to 30 June 1997 (15 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
12 August 1997Particulars of mortgage/charge (5 pages)
12 August 1997Particulars of mortgage/charge (5 pages)
12 May 1997Director's particulars changed (1 page)
12 May 1997Director's particulars changed (1 page)
12 March 1997Particulars of mortgage/charge (3 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
25 February 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/02/97
(6 pages)
25 February 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/02/97
(6 pages)
26 November 1996Full accounts made up to 30 June 1996 (15 pages)
26 November 1996Full accounts made up to 30 June 1996 (15 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
20 February 1996Return made up to 28/02/96; no change of members (6 pages)
20 February 1996Return made up to 28/02/96; no change of members (6 pages)
23 January 1996Full accounts made up to 30 June 1995 (15 pages)
23 January 1996Full accounts made up to 30 June 1995 (15 pages)
20 September 1995Particulars of mortgage/charge (4 pages)
20 September 1995Particulars of mortgage/charge (4 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995Secretary's particulars changed (2 pages)
28 July 1995Secretary's particulars changed (2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
7 March 1995Return made up to 28/02/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 1995Return made up to 28/02/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 1994Full accounts made up to 30 June 1994 (17 pages)
14 October 1994Full accounts made up to 30 June 1994 (17 pages)
7 November 1993Memorandum and Articles of Association (15 pages)
7 November 1993Memorandum and Articles of Association (15 pages)
30 July 1993Company name changed costain homes LIMITED\certificate issued on 30/07/93 (2 pages)
30 July 1993Company name changed costain homes LIMITED\certificate issued on 30/07/93 (2 pages)
19 May 1993Full accounts made up to 31 December 1992 (13 pages)
19 May 1993Full accounts made up to 31 December 1992 (13 pages)
12 March 1993Return made up to 28/02/93; full list of members (9 pages)
12 March 1993Return made up to 28/02/93; full list of members (9 pages)
13 January 1993Memorandum and Articles of Association (19 pages)
13 January 1993Memorandum and Articles of Association (19 pages)
1 November 1992Full accounts made up to 31 December 1991 (16 pages)
1 November 1992Full accounts made up to 31 December 1991 (16 pages)
26 April 1991Full accounts made up to 31 December 1990 (16 pages)
26 April 1991Full accounts made up to 31 December 1990 (16 pages)
28 November 1990Memorandum and Articles of Association (19 pages)
28 November 1990Memorandum and Articles of Association (19 pages)
10 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
10 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
11 June 1990Full accounts made up to 31 December 1989 (14 pages)
11 June 1990Full accounts made up to 31 December 1989 (14 pages)
20 June 1989Full accounts made up to 31 December 1988 (14 pages)
20 June 1989Full accounts made up to 31 December 1988 (14 pages)
17 January 1989Memorandum and Articles of Association (21 pages)
17 January 1989Memorandum and Articles of Association (21 pages)
25 May 1988Full accounts made up to 31 December 1987 (14 pages)
25 May 1988Full accounts made up to 31 December 1987 (14 pages)
17 July 1987Full accounts made up to 31 December 1986 (14 pages)
17 July 1987Full accounts made up to 31 December 1986 (14 pages)
24 June 1987Memorandum and Articles of Association (22 pages)
24 June 1987Memorandum and Articles of Association (22 pages)
24 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
24 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
7 June 1986Full accounts made up to 31 December 1985 (14 pages)
7 June 1986Full accounts made up to 31 December 1985 (14 pages)
22 June 1985Accounts made up to 31 December 1984 (13 pages)
22 June 1985Accounts made up to 31 December 1984 (13 pages)
14 June 1984Accounts made up to 31 December 1983 (11 pages)
14 June 1984Accounts made up to 31 December 1983 (11 pages)
16 June 1983Accounts made up to 31 December 1982 (10 pages)
16 June 1983Accounts made up to 31 December 1982 (10 pages)
31 December 1982Accounts made up to 31 December 1992 (17 pages)
31 December 1982Accounts made up to 31 December 1992 (17 pages)
15 July 1982Accounts made up to 31 December 1981 (5 pages)
15 July 1982Accounts made up to 31 December 1981 (5 pages)
10 July 1981Accounts made up to 31 December 1981 (11 pages)
10 July 1981Accounts made up to 31 December 1981 (11 pages)
23 August 1980Accounts made up to 31 December 1979 (12 pages)
23 August 1980Accounts made up to 31 December 1979 (12 pages)
22 August 1980Accounts made up to 31 December 1978 (12 pages)
22 August 1980Accounts made up to 31 December 1978 (12 pages)
12 February 1979Accounts made up to 31 December 1977 (12 pages)
12 February 1979Accounts made up to 31 December 1977 (12 pages)
1 September 1977Accounts made up to 31 December 1976 (11 pages)
1 September 1977Accounts made up to 31 December 1976 (11 pages)
24 May 1975Accounts made up to 31 December 1974 (18 pages)
24 May 1975Accounts made up to 31 December 1974 (18 pages)
21 August 1974Accounts made up to 31 December 2073 (13 pages)
21 August 1974Accounts made up to 31 December 2073 (13 pages)
27 August 1954Certificate of incorporation (1 page)
27 August 1954Certificate of incorporation (1 page)
27 August 1954Incorporation (17 pages)
27 August 1954Incorporation (17 pages)