Redland Property Holdings Limited BIRMINGHAM


Redland Property Holdings started in year 1926 as Private Limited Company with registration number 00213761. The Redland Property Holdings company has been functioning successfully for ninety eight years now and its status is active. The firm's office is based in Birmingham at Ground Floor T3 Trinity Park. Postal code: B37 7ES.

The firm has 2 directors, namely John D., Paul C.. Of them, Paul C. has been with the company the longest, being appointed on 16 April 2013 and John D. has been with the company for the least time - from 9 April 2021. As of 28 April 2024, there were 25 ex directors - Michael C., Martin R. and others listed below. There were no ex secretaries.

Redland Property Holdings Limited Address / Contact

Office Address Ground Floor T3 Trinity Park
Office Address2 Bickenhill Lane
Town Birmingham
Post code B37 7ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 00213761
Date of Incorporation Thu, 13th May 1926
Industry Activities of head offices
End of financial Year 31st December
Company age 98 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

John D.

Position: Director

Appointed: 09 April 2021

Paul C.

Position: Director

Appointed: 16 April 2013

Lafarge Tarmac Directors (uk) Limited

Position: Corporate Director

Appointed: 16 April 2013

Tarmac Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 30 May 1992

Michael C.

Position: Director

Appointed: 12 September 2014

Resigned: 09 April 2021

Martin R.

Position: Director

Appointed: 16 April 2013

Resigned: 04 May 2021

Deborah G.

Position: Director

Appointed: 01 January 2012

Resigned: 20 November 2013

Marie-Cecile C.

Position: Director

Appointed: 01 September 2011

Resigned: 31 December 2011

Rebecca P.

Position: Director

Appointed: 05 January 2011

Resigned: 01 September 2011

Sonia F.

Position: Director

Appointed: 07 June 2010

Resigned: 05 January 2011

Clive M.

Position: Director

Appointed: 15 June 2009

Resigned: 02 June 2010

Deborah G.

Position: Director

Appointed: 13 April 2007

Resigned: 19 June 2009

Stuart W.

Position: Director

Appointed: 17 January 2005

Resigned: 17 April 2013

Dyfrig J.

Position: Director

Appointed: 04 April 2003

Resigned: 07 January 2013

Nigel J.

Position: Director

Appointed: 30 June 2002

Resigned: 31 December 2004

John L.

Position: Director

Appointed: 09 September 1998

Resigned: 30 June 2002

Ian R.

Position: Director

Appointed: 09 September 1998

Resigned: 04 April 2003

Raymond E.

Position: Director

Appointed: 09 September 1998

Resigned: 13 April 2007

Howard H.

Position: Director

Appointed: 07 April 1998

Resigned: 31 October 1998

Jean C.

Position: Director

Appointed: 13 February 1998

Resigned: 30 September 1998

Simon W.

Position: Director

Appointed: 23 September 1996

Resigned: 31 October 1998

Raymond P.

Position: Director

Appointed: 31 October 1995

Resigned: 21 November 1996

Simon W.

Position: Director

Appointed: 04 July 1995

Resigned: 31 October 1995

David W.

Position: Director

Appointed: 01 April 1993

Resigned: 31 March 1995

Richard C.

Position: Director

Appointed: 30 May 1992

Resigned: 31 January 1998

Gerald C.

Position: Director

Appointed: 30 May 1992

Resigned: 01 April 1994

Robert A.

Position: Director

Appointed: 30 May 1992

Resigned: 30 June 1998

Stephen O.

Position: Director

Appointed: 30 May 1992

Resigned: 31 March 1998

Roger W.

Position: Director

Appointed: 30 May 1992

Resigned: 31 October 1995

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Tarmac Aggregates Limited from Birmingham, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tarmac Aggregates Limited

Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 297905
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 12th, October 2023
Free Download (23 pages)

Company search