Redleaf Vi (ashton) Gp Limited BIRMINGHAM


Redleaf Vi (ashton) Gp started in year 2005 as Private Limited Company with registration number 05538324. The Redleaf Vi (ashton) Gp company has been functioning successfully for 19 years now and its status is in administration. The firm's office is based in Birmingham at C/o Teneo Financial Advisory Limited The Colmore Building. Postal code: B4 6AT.

Redleaf Vi (ashton) Gp Limited Address / Contact

Office Address C/o Teneo Financial Advisory Limited The Colmore Building
Office Address2 20 Colmore Circus Queensway
Town Birmingham
Post code B4 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05538324
Date of Incorporation Tue, 16th Aug 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 19 years old
Account next due date Fri, 31st Dec 2021 (848 days after)
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Sovereign Directors Ltd

Position: Corporate Director

Appointed: 25 June 2014

Morgan G.

Position: Director

Appointed: 08 April 2014

Mark R.

Position: Director

Appointed: 08 April 2014

Timothy C.

Position: Director

Appointed: 18 September 2012

Resigned: 25 June 2014

Richard T.

Position: Director

Appointed: 16 August 2005

Resigned: 07 September 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 August 2005

Resigned: 16 August 2005

Richard T.

Position: Secretary

Appointed: 16 August 2005

Resigned: 07 September 2018

Ian K.

Position: Director

Appointed: 16 August 2005

Resigned: 02 February 2012

Richard P.

Position: Director

Appointed: 16 August 2005

Resigned: 25 June 2014

Ashley B.

Position: Director

Appointed: 16 August 2005

Resigned: 31 October 2008

People with significant control

The list of PSCs that own or have control over the company consists of 5 names. As BizStats found, there is Frederic C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Loic F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Diane D., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Frederic C.

Notified on 1 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Loic F.

Notified on 31 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Diane D.

Notified on 6 April 2016
Ceased on 16 August 2022
Nature of control: significiant influence or control
right to appoint and remove directors

John D.

Notified on 6 April 2016
Ceased on 16 August 2022
Nature of control: significiant influence or control
right to appoint and remove directors

Gill G.

Notified on 6 April 2016
Ceased on 16 August 2022
Nature of control: significiant influence or control
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 2023/05/20. New Address: C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT. Previous address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
filed on: 20th, May 2023
Free Download (2 pages)

Company search