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

REDINGTON ESTATES LIMITED

55 LOUDOUN ROAD, ST JOHN'S WOOD, LONDON, NW8 0DL,
Company Registration Number
05158255
Private Limited Company
Active

Company Overview

About Redington Estates Ltd
REDINGTON ESTATES LIMITED was founded on 2004-06-21 and has its registered office in London. The organisation's status is listed as "Active". Redington Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REDINGTON ESTATES LIMITED
 
Legal Registered Office
55 LOUDOUN ROAD
ST JOHN'S WOOD
LONDON
NW8 0DL
Other companies in NW8
 
Filing Information
Company Number 05158255
Company ID Number 05158255
Date formed 2004-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB840175740  
Last Datalog update: 2024-08-05 19:22:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDINGTON ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MGR MAP LIMITED   REPORTIS LTD   THE PROFESSIONAL PAYROLL 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.
Companies with same name REDINGTON ESTATES LIMITED
The following companies were found which have the same name as REDINGTON ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REDINGTON ESTATES (PADDINGTON STREET) LTD 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON NW8 0DL Active - Proposal to Strike off Company formed on the 2019-01-08
REDINGTON ESTATES INC. 1835 E HALLANDALE BEACH BLVD HALLANDALE FL 33009 Active Company formed on the 2019-04-08

Company Officers of REDINGTON ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ANGELA SUSAN FRANCES SONING
Director 2004-08-18
HARVEY MURRAY SONING
Director 2004-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
DEBRA SHIRLEY EATOCK
Company Secretary 2007-05-08 2017-07-10
W K NOMINEES LIMITED
Company Secretary 2004-06-21 2007-05-08
W K TRUSTEES LIMITED
Director 2004-06-21 2004-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA SUSAN FRANCES SONING DELRAY LIMITED Director 2017-05-11 CURRENT 2012-08-17 Liquidation
ANGELA SUSAN FRANCES SONING WELLINGTON ROAD PROPERTIES LIMITED Director 2017-03-28 CURRENT 2012-06-25 Active
ANGELA SUSAN FRANCES SONING ROBERT DAMIAN (INTERIORS) LIMITED Director 1997-02-17 CURRENT 1980-10-21 Active
ANGELA SUSAN FRANCES SONING JAMES ANDREW INTERNATIONAL LIMITED Director 1991-12-21 CURRENT 1976-12-30 Active
ANGELA SUSAN FRANCES SONING RASPACRE LIMITED Director 1991-12-17 CURRENT 1980-10-07 Active
HARVEY MURRAY SONING PEST FREE PRODUCTS LIMITED Director 2018-05-31 CURRENT 2009-08-17 Active - Proposal to Strike off
HARVEY MURRAY SONING EXCELLERATE SERVICES UK LIMITED Director 2018-05-31 CURRENT 1992-12-02 Active
HARVEY MURRAY SONING HAYSBELL PROPERTIES (NO.2) LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
HARVEY MURRAY SONING DELRAY LIMITED Director 2014-09-12 CURRENT 2012-08-17 Liquidation
HARVEY MURRAY SONING BUMBLE 13 LTD Director 2013-11-26 CURRENT 2013-11-26 Liquidation
HARVEY MURRAY SONING TEMPLEWOOD HOMELAND SECURITY SOLUTIONS LTD Director 2013-07-29 CURRENT 2013-07-29 Active - Proposal to Strike off
HARVEY MURRAY SONING WELLINGTON ROAD PROPERTIES LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active
HARVEY MURRAY SONING JAMES ANDREW RESIDENTIAL LIMITED Director 2012-04-26 CURRENT 2012-03-07 Active
HARVEY MURRAY SONING ALLANFIELD GROUP PLC Director 2011-08-18 CURRENT 2011-05-31 Liquidation
HARVEY MURRAY SONING SONINGS LIMITED Director 2010-09-01 CURRENT 2001-08-02 Active
HARVEY MURRAY SONING NEWFRESH LTD Director 2010-05-12 CURRENT 2010-05-12 Active
HARVEY MURRAY SONING JAMES ANDREW PROFESSIONAL SERVICES LIMITED Director 2010-04-20 CURRENT 1993-04-14 Active - Proposal to Strike off
HARVEY MURRAY SONING TEMPLEWOOD CLEANING SERVICES LIMITED Director 2009-06-26 CURRENT 2001-04-05 Active
HARVEY MURRAY SONING EXCELLERATE SERVICES HOLDINGS UK LIMITED Director 2009-06-26 CURRENT 2003-12-17 Active
HARVEY MURRAY SONING MARHAR INVESTMENTS LIMITED Director 2007-11-23 CURRENT 2007-11-23 Active
HARVEY MURRAY SONING JAMES ANDREW RSW RESIDENTIAL LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active - Proposal to Strike off
HARVEY MURRAY SONING PANFIN LIMITED Director 2006-04-05 CURRENT 2006-04-05 Dissolved 2017-07-04
HARVEY MURRAY SONING ROBINSON SOMERSTON WARNER LIMITED Director 2005-11-09 CURRENT 2002-05-10 Active - Proposal to Strike off
HARVEY MURRAY SONING H.M.S. SECURITY SERVICES LTD Director 2005-10-17 CURRENT 2005-10-17 Active
HARVEY MURRAY SONING JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED Director 2005-09-23 CURRENT 2005-07-07 Active
HARVEY MURRAY SONING HAYSBELL PROPERTIES LIMITED Director 2002-05-21 CURRENT 2002-05-14 Active
HARVEY MURRAY SONING EDMONLIGHT LIMITED Director 1999-05-19 CURRENT 1999-05-05 Active
HARVEY MURRAY SONING HORTPRIDE LIMITED Director 1999-05-19 CURRENT 1999-05-05 Active
HARVEY MURRAY SONING BARNETT BAKER (MANAGEMENTS) LIMITED Director 1998-08-28 CURRENT 1978-11-20 Active - Proposal to Strike off
HARVEY MURRAY SONING TEMPLEWOOD FACILITIES SERVICES LIMITED Director 1992-09-21 CURRENT 1972-05-24 Active
HARVEY MURRAY SONING JAMES ANDREW BUSINESS SPACE LTD. Director 1992-04-03 CURRENT 1990-04-03 Active - Proposal to Strike off
HARVEY MURRAY SONING JAMES ANDREW INTERNATIONAL LIMITED Director 1991-12-21 CURRENT 1976-12-30 Active
HARVEY MURRAY SONING JAMES ANDREW MANAGEMENT SERVICES LIMITED Director 1991-12-21 CURRENT 1971-11-09 Active
HARVEY MURRAY SONING RASPACRE LIMITED Director 1991-12-17 CURRENT 1980-10-07 Active
HARVEY MURRAY SONING THE PRESIDENTS CLUB LIMITED Director 1991-09-25 CURRENT 1991-07-24 Active - Proposal to Strike off

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
2023-06-26CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-06-2330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24DIRECTOR APPOINTED JOSEPH HARRY LAWRENCE WESTON
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-06-15AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13RES10Resolutions passed:
  • Resolution of allotment of securities
2021-09-08SH0113/08/21 STATEMENT OF CAPITAL GBP 330
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2020-06-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-07-10CH01Director's details changed for Mrs. Angela Susan Francis Soning on 2019-07-09
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 300
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-06-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02TM02Termination of appointment of Debra Shirley Eatock on 2017-07-10
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARVEY MURRAY SONING
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 300
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 300
2016-07-05AR0121/06/16 ANNUAL RETURN FULL LIST
2016-06-26AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 300
2015-06-23AR0121/06/15 ANNUAL RETURN FULL LIST
2015-05-01CH01Director's details changed for Mrs. Angela Susan Frances Soning on 2015-04-05
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 300
2014-07-01AR0121/06/14 ANNUAL RETURN FULL LIST
2014-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/14 FROM 73/75 Mortimer Street London W1W 7SQ United Kingdom
2013-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-07-05AR0121/06/13 ANNUAL RETURN FULL LIST
2012-06-25AR0121/06/12 ANNUAL RETURN FULL LIST
2012-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-02-02CH03SECRETARY'S DETAILS CHNAGED FOR DEBRA SHIRLEY EATOCK on 2012-02-02
2011-06-23AR0121/06/11 ANNUAL RETURN FULL LIST
2011-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2010-07-12AR0121/06/10 ANNUAL RETURN FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY MURRAY SONING / 01/10/2009
2010-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 73-75 MORTIMER STREET LONDON W1W 7SQ
2010-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-06-25363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-06-25287REGISTERED OFFICE CHANGED ON 25/06/2009 FROM C/O WESTON KAY 73-75 MORTIMER STREET LONDON W1W 7SQ
2008-07-09363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-06-28363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-06-28288cDIRECTOR'S PARTICULARS CHANGED
2007-05-15288aNEW SECRETARY APPOINTED
2007-05-15288bSECRETARY RESIGNED
2006-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-06-30363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-07-15363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-10-08225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05
2004-09-09ELRESS386 DISP APP AUDS 31/08/04
2004-09-09ELRESS366A DISP HOLDING AGM 31/08/04
2004-08-27288aNEW DIRECTOR APPOINTED
2004-08-25395PARTICULARS OF MORTGAGE/CHARGE
2004-08-25395PARTICULARS OF MORTGAGE/CHARGE
2004-08-1188(2)RAD 02/08/04--------- £ SI 249@1=249 £ IC 1/250
2004-08-1188(2)RAD 04/08/04--------- £ SI 50@1=50 £ IC 250/300
2004-07-29288aNEW DIRECTOR APPOINTED
2004-07-29288bDIRECTOR RESIGNED
2004-07-23CERTNMCOMPANY NAME CHANGED SHELFLIFE 1 LIMITED CERTIFICATE ISSUED ON 23/07/04
2004-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to REDINGTON ESTATES 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 REDINGTON ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-08-25 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 2004-08-25 Outstanding COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 REDINGTON ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of REDINGTON ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDINGTON ESTATES LIMITED
Trademarks
We have not found any records of REDINGTON ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDINGTON ESTATES 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 (68100 - Buying and selling of own real estate) as REDINGTON ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where REDINGTON ESTATES 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 REDINGTON ESTATES 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 REDINGTON ESTATES 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.