Active
Company Information for REDFIN MANAGEMENT LTD
111 Charterhouse Street Farringdon, FARRINGDON, London, EC1M 6AW,
|
Company Registration Number
05206352
Private Limited Company
Active |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
REDFIN MANAGEMENT LTD | ||||||||
Legal Registered Office | ||||||||
111 Charterhouse Street Farringdon FARRINGDON London EC1M 6AW Other companies in SG13 | ||||||||
Previous Names | ||||||||
|
Company Number | 05206352 | |
---|---|---|
Company ID Number | 05206352 | |
Date formed | 2004-08-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-08-16 | |
Return next due | 2025-08-30 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB847421127 |
Last Datalog update: | 2024-09-12 08:47:22 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LINDSEY ANNE DAVIES |
||
JULIAN LYNDON DAVIES |
||
LINDSEY ANNE DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/08/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 19/05/23 FROM 1 Rushmills Northampton Northamptonshire NN4 7YB United Kingdom | ||
Director's details changed for Mr Christopher Luke Timms on 2023-05-19 | ||
Director's details changed for Mr Robert John Quinn on 2023-05-19 | ||
Director's details changed for Mr Nathan James Tinkler on 2023-05-19 | ||
Change of details for Fortus London Limited as a person with significant control on 2023-05-19 | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
Notification of Fortus London Limited as a person with significant control on 2023-04-03 | ||
DIRECTOR APPOINTED MR CHRISTOPHER LUKE TIMMS | ||
DIRECTOR APPOINTED MR ROBERT JOHN QUINN | ||
DIRECTOR APPOINTED MR NATHAN JAMES TINKLER | ||
REGISTERED OFFICE CHANGED ON 06/04/23 FROM West Bush House, Hailey Lane Hailey Hertford SG13 7NY | ||
CESSATION OF JULIAN LYNDON DAVIES AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR LINDSEY ANNE DAVIES | ||
Termination of appointment of Lindsey Anne Davies on 2023-04-03 | ||
14/09/22 STATEMENT OF CAPITAL GBP 95.29 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES | |
Cancellation of shares. Statement of capital on 2021-11-04 GBP 90.53 | ||
SH06 | Cancellation of shares. Statement of capital on 2021-11-04 GBP 90.53 | |
Purchase of own shares | ||
SH03 | Purchase of own shares | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052063520001 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/08/17 STATEMENT OF CAPITAL;GBP 105.27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 100.010013 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 15/03/2016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052063520001 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 100.010013 | |
AR01 | 16/08/15 ANNUAL RETURN FULL LIST | |
SH02 | Sub-division of shares on 2014-06-30 | |
SH01 | 30/06/14 STATEMENT OF CAPITAL GBP 105.27 | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 27/04/15 | |
RES13 | 60 A CLASS OF £1 SUB DIV TO 6000 A CLASS ORDINARY OF £0.01P 40B CLASS ORDINARY OF £1 INTO4000 B CLASS SHARES OF £0.01P 30/06/2014 | |
RES10 | Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution of variation of share rights60 a class of £1 sub div to 6000 a class ordinary of £0.01P 40B class ordinary of £1 INTO4000 b class shares of... | |
SH08 | Change of share class name or designation | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 100.01 | |
AR01 | 16/08/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
SH02 | SUB-DIVISION 30/06/14 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 30/06/14 STATEMENT OF CAPITAL GBP 105.27 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY ANNE WHITE / 01/07/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LINDSEY ANNE WHITE / 01/07/2014 | |
RES15 | CHANGE OF NAME 11/07/2014 | |
CERTNM | COMPANY NAME CHANGED REDFIN FINANCIAL MANAGEMENT LTD CERTIFICATE ISSUED ON 14/07/14 | |
RES15 | CHANGE OF NAME 01/07/2014 | |
CERTNM | COMPANY NAME CHANGED THE LYNDON CONSULTANCY LTD CERTIFICATE ISSUED ON 04/07/14 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/08/13 FULL LIST | |
AR01 | 16/08/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/08/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/08/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY ANNE WHITE / 30/07/2010 | |
AA01 | PREVEXT FROM 31/08/2009 TO 31/12/2009 | |
363a | RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
123 | NC INC ALREADY ADJUSTED 01/11/06 | |
RES04 | £ NC 2/10000 01/11/ | |
363s | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
88(2)R | AD 01/11/05--------- £ SI 99@1 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED LYNDON HR LTD CERTIFICATE ISSUED ON 17/03/05 | |
CERTNM | COMPANY NAME CHANGED THE LYNDON CONSULTANCY LTD CERTIFICATE ISSUED ON 15/03/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
|
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 REDFIN MANAGEMENT LTD
The top companies supplying to UK government with the same SIC code (69202 - Bookkeeping activities) as REDFIN MANAGEMENT LTD are:
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. |