REDBROOK PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-09-29

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

28/08/2428 August 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

18/05/2118 May 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 27 ACORN CLOSE ROGERSTONE NEWPORT NP10 9HY UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 DISS40 (DISS40(SOAD))

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN MARTIN GARDNER / 22/01/2018

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MARTIN GARDNER / 22/01/2018

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MARTIN GARDNER / 22/01/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/08/1715 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 19 REDBROOK ROAD NEWPORT GWENT NP20 5AA

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

02/11/162 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

26/10/1626 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/05/1621 May 2016 DISS40 (DISS40(SOAD))

View Document

18/05/1618 May 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

26/04/1626 April 2016 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/02/1510 February 2015 DISS40 (DISS40(SOAD))

View Document

09/02/159 February 2015 Annual return made up to 29 January 2014 with full list of shareholders

View Document

09/02/159 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 PREVEXT FROM 30/04/2014 TO 30/09/2014

View Document

20/01/1520 January 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN GARDNER

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN GARDNER

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/04/138 April 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/04/1215 April 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/05/1024 May 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN JAYNE GARDNER / 29/01/2010

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM SEVERN HOUSE HAZELL DRIVE NEWPORT GWENT NP10 8FY WALES

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JAYNE GARDNER / 29/01/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 19 REDBROOK ROAD NEWPORT NP20 5AA

View Document

22/10/0922 October 2009 Annual return made up to 29 January 2009 with full list of shareholders

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 31 BRIDGE STREET NEWPORT NP20 4BH

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

19/02/0819 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0819 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 5 GOLD TOPS NEWPORT NP20 4PG

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: 129 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9UY

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 19 REDBROOK ROAD NEWPORT GWENT NP20 5AA

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 SECRETARY RESIGNED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information