Ewloe
Flintshire
CH5 3RX
Wales
Director Name | Mr Anton Smith |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Head Of Technical |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St. Davids Park Ewloe Deeside CH5 3RX Wales |
Director Name | Michael Paul Spenser-Morris |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mr Philip Roger Hugo Trim |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mrs Mary Timlin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 August 2015) |
Role | Head Of Sales & Marketing |
Country of Residence | England |
Correspondence Address | Portsoken House 155-157 Minories London EC3N 1LJ |
Director Name | David Ivan Franks |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2015) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Portsoken House 155-157 Minories London EC3N 1LJ |
Director Name | Mr James Haydn Moody |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 September 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Redrow House St David's Park Flintshire CH5 3RX Wales |
Director Name | Mr Imshan Jamal |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 January 2021) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 11 Little Park Farm Road Fareham Hampshire PO15 5SN |
Director Name | Mr Stephen Alston |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 January 2021) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Stephane Lalou |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 June 2019) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 154-155 Great Charles Street Queensway Birmingham B3 3LP |
Director Name | Mr Keith Joseph Parrett |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portsoken House 155-157 Minories London EC3N 1LJ |
Director Name | Ms Tina Louise Dedman |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portsoken House 155-157 Minories London EC3N 1LJ |
Director Name | Mr Adrian Watts |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 August 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Little Park Farm Road Fareham Hampshire PO15 5SN |
Director Name | Mr Simon John Taylor |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Little Park Farm Road Fareham Hampshire PO15 5SN |
Director Name | Mr Mark Alexander Parker |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2018(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 August 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Little Park Farm Road Fareham Hampshire PO15 5SN |
Director Name | Mr Matthew Alan Oates |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2018(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 April 2021) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St. Davids Park Ewloe Flintshire CH5 3RX Wales |
Secretary Name | Mr Graham Anthony Cope |
---|---|
Status | Resigned |
Appointed | 06 January 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2023) |
Role | Company Director |
Correspondence Address | Redrow House St. Davids Park Ewloe Flintshire CH5 3RX Wales |
Secretary Name | SDL Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2019(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 September 2019) |
Correspondence Address | 3-4 Regan Way Beeston Nottingham NG9 6RZ |
Secretary Name | Alexander Faulkner Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2019(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 January 2021) |
Correspondence Address | 11 Little Park Farm Road Fareham Hampshire PO15 5SN |
Registered Address | Redrow House St. Davids Park Ewloe Flintshire CH5 3RX Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | Over 10 other UK companies use this postal address |
120 at £1 | Nhp Leisure Developments LTD 60.00% Ordinary |
---|---|
80 at £1 | Redrow Homes Limited 40.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
17 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
---|---|
7 September 2017 | Accounts for a dormant company made up to 30 November 2016 (4 pages) |
6 April 2017 | Appointment of Mr Simon John Taylor as a director on 6 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Keith Joseph Parrett as a director on 6 April 2017 (1 page) |
21 March 2017 | Appointment of Mr Adrian Watts as a director on 23 February 2017 (2 pages) |
21 March 2017 | Termination of appointment of Tina Louise Dedman as a director on 23 February 2017 (1 page) |
29 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
16 September 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
19 May 2016 | Director's details changed for Mr Stephen Alston on 19 May 2016 (2 pages) |
8 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
19 November 2015 | Appointment of Mr Imshan Jamal as a director on 30 July 2015 (2 pages) |
17 November 2015 | Appointment of Mr Stephen Alston as a director on 30 July 2015 (2 pages) |
17 November 2015 | Termination of appointment of Philip Roger Hugo Trim as a director on 30 July 2015 (1 page) |
17 November 2015 | Appointment of Mr Stephane Lalou as a director on 30 July 2015 (2 pages) |
17 November 2015 | Termination of appointment of David Ivan Franks as a director on 30 July 2015 (1 page) |
17 November 2015 | Termination of appointment of Michael Paul Spenser-Morris as a director on 30 July 2015 (1 page) |
13 November 2015 | Appointment of Mr Keith Joseph Parrett as a director on 28 August 2015 (2 pages) |
13 November 2015 | Termination of appointment of James Haydn Moody as a director on 3 September 2015 (1 page) |
13 November 2015 | Termination of appointment of James Haydn Moody as a director on 3 September 2015 (1 page) |
13 November 2015 | Appointment of Ms Tina Louise Dedman as a director on 3 September 2015 (2 pages) |
13 November 2015 | Appointment of Ms Tina Louise Dedman as a director on 3 September 2015 (2 pages) |
13 November 2015 | Termination of appointment of Mary Timlin as a director on 28 August 2015 (1 page) |
12 August 2015 | Resolutions
|
13 July 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-07-13
|
13 May 2015 | Statement of capital following an allotment of shares on 12 May 2014
|
24 April 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
5 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
28 November 2014 | Registered office address changed from , C/O Care of: Cohen Arnold, New Burlington House 1075 Finchley Road, London, NW11 0PU, England to C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ on 28 November 2014 (2 pages) |
10 June 2014 | Appointment of Mr James Haydn Moody as a director (2 pages) |
24 April 2014 | Appointment of Mrs Mary Timlin as a director (2 pages) |
24 April 2014 | Appointment of David Ivan Franks as a director (2 pages) |
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|