Redwood Court Limited MIDDLESEX


Redwood Court started in year 1992 as Private Limited Company with registration number 02754338. The Redwood Court company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Middlesex at 126a High Street. Postal code: HA4 8LL.

The firm has 3 directors, namely Marcio C., Josef C. and Terence D.. Of them, Marcio C., Josef C., Terence D. have been with the company the longest, being appointed on 18 March 1994. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Redwood Court Limited Address / Contact

Office Address 126a High Street
Office Address2 Ruislip
Town Middlesex
Post code HA4 8LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02754338
Date of Incorporation Fri, 9th Oct 1992
Industry Residents property management
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Lms Sheridans Ltd

Position: Corporate Secretary

Appointed: 21 November 2023

Marcio C.

Position: Director

Appointed: 18 March 1994

Josef C.

Position: Director

Appointed: 18 March 1994

Terence D.

Position: Director

Appointed: 18 March 1994

Christopher B.

Position: Secretary

Appointed: 29 January 2015

Resigned: 21 November 2023

Vivian H.

Position: Director

Appointed: 04 February 2002

Resigned: 06 August 2003

Robert W.

Position: Director

Appointed: 16 April 2001

Resigned: 11 December 2003

Paul B.

Position: Director

Appointed: 18 March 1994

Resigned: 27 January 2003

Stuart M.

Position: Director

Appointed: 18 March 1994

Resigned: 30 July 1998

Kevin O.

Position: Director

Appointed: 18 March 1994

Resigned: 08 October 1999

Linda P.

Position: Director

Appointed: 18 March 1994

Resigned: 28 February 2001

Neil P.

Position: Director

Appointed: 18 March 1994

Resigned: 08 August 2002

Joanna T.

Position: Director

Appointed: 18 March 1994

Resigned: 08 October 1999

Julian W.

Position: Director

Appointed: 18 March 1994

Resigned: 01 May 2002

Ian D.

Position: Director

Appointed: 18 March 1994

Resigned: 01 September 2021

Adedapo A.

Position: Director

Appointed: 18 March 1994

Resigned: 18 November 2002

Madeline A.

Position: Director

Appointed: 18 March 1994

Resigned: 25 February 1997

Judy B.

Position: Director

Appointed: 18 March 1994

Resigned: 23 May 1997

Linda B.

Position: Director

Appointed: 18 March 1994

Resigned: 28 March 1994

David H.

Position: Director

Appointed: 18 March 1994

Resigned: 12 April 1998

John K.

Position: Director

Appointed: 18 March 1994

Resigned: 04 July 1997

Zak M.

Position: Director

Appointed: 18 March 1994

Resigned: 21 July 2000

Christopher B.

Position: Secretary

Appointed: 27 September 1993

Resigned: 29 January 2015

Simon B.

Position: Director

Appointed: 12 October 1992

Resigned: 18 March 1994

George C.

Position: Secretary

Appointed: 12 October 1992

Resigned: 27 September 1993

Edward S.

Position: Director

Appointed: 12 October 1992

Resigned: 18 March 1994

Nominee Directors Ltd

Position: Corporate Nominee Director

Appointed: 09 October 1992

Resigned: 12 October 1992

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 09 October 1992

Resigned: 12 October 1992

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 24th, November 2023
Free Download (3 pages)

Company search

Advertisements