Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REDWING ESTATES (ANDOVER) LIMITED
Company Information for

REDWING ESTATES (ANDOVER) LIMITED

VICTORIA HOUSE, VICTORIA ROAD, FARNBOROUGH, HAMPSHIRE, GU14 7PG,
Company Registration Number
02599153
Private Limited Company
Active

Company Overview

About Redwing Estates (andover) Ltd
REDWING ESTATES (ANDOVER) LIMITED was founded on 1991-04-08 and has its registered office in Farnborough. The organisation's status is listed as "Active". Redwing Estates (andover) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
REDWING ESTATES (ANDOVER) LIMITED
 
Legal Registered Office
VICTORIA HOUSE
VICTORIA ROAD
FARNBOROUGH
HAMPSHIRE
GU14 7PG
Other companies in GU14
 
Filing Information
Company Number 02599153
Company ID Number 02599153
Date formed 1991-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB677285193  
Last Datalog update: 2024-01-07 00:34:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDWING ESTATES (ANDOVER) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REDWING ESTATES (ANDOVER) LIMITED

Current Directors
Officer Role Date Appointed
DAVID PETER MOORE
Director 1991-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MELVILLE MOORE
Company Secretary 1995-01-02 2018-01-10
DAVID PETER MOORE
Company Secretary 1991-04-23 2005-09-28
CARL WILLIAM ADAIR
Director 1997-05-20 2002-03-14
ROSEMARIE ANN MASLIN
Company Secretary 1991-07-24 1994-11-30
CHRISTOPHER JOHN TOWLSON
Director 1991-04-23 1992-04-01
MBC SECRETARIES LIMITED
Nominated Secretary 1991-04-08 1991-04-23
MBC NOMINEES LIMITED
Nominated Director 1991-04-08 1991-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PETER MOORE MERIDIAN GATE ESTATE MANAGEMENT COMPANY LIMITED Director 2006-01-01 CURRENT 1987-09-30 Active
DAVID PETER MOORE HEAPHAM ROAD DEVELOPMENT LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
DAVID PETER MOORE MERIDIAN GATE PHASE 2 MANAGEMENT COMPANY LIMITED Director 2002-04-12 CURRENT 1988-05-12 Active
DAVID PETER MOORE REDWING ESTATES (NUNEATON) LIMITED Director 2002-01-02 CURRENT 2001-12-12 Active
DAVID PETER MOORE COUNTY CONSULTANTS LIMITED Director 1998-05-11 CURRENT 1998-05-11 Active
DAVID PETER MOORE NORTHFIELD ENGINEERING LIMITED Director 1998-05-05 CURRENT 1998-04-22 Active
DAVID PETER MOORE ERINMORE PROPERTIES LIMITED Director 1998-05-05 CURRENT 1998-03-16 Active
DAVID PETER MOORE WHITELEAF PROPERTIES LIMITED Director 1996-11-12 CURRENT 1996-10-15 Active
DAVID PETER MOORE SAGEHALL LIMITED Director 1994-11-10 CURRENT 1988-04-27 Active
DAVID PETER MOORE YORKGATE LIMITED Director 1994-07-14 CURRENT 1993-05-27 Active
DAVID PETER MOORE KINGSLEY DEVELOPMENTS LIMITED Director 1993-12-20 CURRENT 1993-08-16 Active
DAVID PETER MOORE CAPRICORN DEVELOPMENTS LIMITED Director 1993-09-01 CURRENT 1993-07-06 Active
DAVID PETER MOORE REDWING ESTATES LIMITED Director 1992-05-31 CURRENT 1988-05-11 Active
DAVID PETER MOORE TUDORBANK INVESTMENTS LIMITED Director 1991-09-27 CURRENT 1989-09-27 Active
DAVID PETER MOORE YARDLEASE PROPERTIES LIMITED Director 1991-08-14 CURRENT 1990-08-14 Active
DAVID PETER MOORE REDINVEST LIMITED Director 1991-06-06 CURRENT 1986-10-15 Active
DAVID PETER MOORE ERITHVIEW LIMITED Director 1991-06-05 CURRENT 1986-01-30 Active
DAVID PETER MOORE SUNGOLD PROPERTIES LIMITED Director 1991-01-17 CURRENT 1989-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-04CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2020-12-04RES01ADOPT ARTICLES 04/12/20
2020-12-04MEM/ARTSARTICLES OF ASSOCIATION
2020-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2018-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-06-28PSC04Change of details for Mr David Peter Moore as a person with significant control on 2016-04-06
2018-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 025991530007
2018-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 025991530006
2018-01-10TM02Termination of appointment of Peter Melville Moore on 2018-01-10
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-01-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29AA01Previous accounting period shortened from 30/12/15 TO 29/12/15
2016-07-09DISS40Compulsory strike-off action has been discontinued
2016-07-06AR0108/04/16 ANNUAL RETURN FULL LIST
2016-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-11-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-19AR0108/04/15 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-02AR0108/04/14 ANNUAL RETURN FULL LIST
2014-05-02CH01Director's details changed for David Peter Moore on 2014-04-30
2014-05-02CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER MELVILLE MOORE on 2014-04-30
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0108/04/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-24AR0108/04/12 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-17AR0108/04/11 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-20AR0108/04/10 FULL LIST
2009-11-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-22363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-02-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-18363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-26363sRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-14363sRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2005-11-01288bSECRETARY RESIGNED
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-31363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2004-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-29395PARTICULARS OF MORTGAGE/CHARGE
2004-04-23363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2003-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-30363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-26363sRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2002-04-26288bDIRECTOR RESIGNED
2002-03-20288bDIRECTOR RESIGNED
2001-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-05-04363sRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2000-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-26395PARTICULARS OF MORTGAGE/CHARGE
2000-04-19363sRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
1999-10-12287REGISTERED OFFICE CHANGED ON 12/10/99 FROM: 118 COVE ROAD FARNBOROUGH HANTS GU14 0HG
1999-05-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-12363sRETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS
1998-11-02CERTNMCOMPANY NAME CHANGED REDWING ESTATES ANDOVER LIMITED CERTIFICATE ISSUED ON 03/11/98
1998-10-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-03395PARTICULARS OF MORTGAGE/CHARGE
1998-08-27395PARTICULARS OF MORTGAGE/CHARGE
1998-04-22363sRETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS
1997-10-28395PARTICULARS OF MORTGAGE/CHARGE
1997-07-24288aNEW DIRECTOR APPOINTED
1997-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-04-14363sRETURN MADE UP TO 08/04/97; NO CHANGE OF MEMBERS
1996-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-04-18363sRETURN MADE UP TO 08/04/96; NO CHANGE OF MEMBERS
1995-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-04-30363sRETURN MADE UP TO 08/04/95; FULL LIST OF MEMBERS
1995-02-07288NEW SECRETARY APPOINTED
1994-12-05288SECRETARY RESIGNED
1994-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-04-20363sRETURN MADE UP TO 08/04/94; NO CHANGE OF MEMBERS
1994-02-06288SECRETARY'S PARTICULARS CHANGED
1993-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to REDWING ESTATES (ANDOVER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REDWING ESTATES (ANDOVER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2004-04-29 Satisfied NORTHERN ROCK PLC
CHARGE DEED 2000-08-26 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 1998-08-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1997-10-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REDWING ESTATES (ANDOVER) LIMITED

Intangible Assets
Patents
We have not found any records of REDWING ESTATES (ANDOVER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDWING ESTATES (ANDOVER) LIMITED
Trademarks
We have not found any records of REDWING ESTATES (ANDOVER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDWING ESTATES (ANDOVER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as REDWING ESTATES (ANDOVER) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where REDWING ESTATES (ANDOVER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDWING ESTATES (ANDOVER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REDWING ESTATES (ANDOVER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.