Background WavePink WaveYellow Wave

RED ROAD MANAGEMENT LIMITED (01773165)

RED ROAD MANAGEMENT LIMITED (01773165) is an active UK company. incorporated on 25 November 1983. with registered office in Hertfordshire. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RED ROAD MANAGEMENT LIMITED has been registered for 42 years. Current directors include BATES, Richard William, MACLENNAN, Marc, PRICE, David John.

Company Number
01773165
Status
active
Type
ltd
Incorporated
25 November 1983
Age
42 years
Address
149a Shenley Road, Hertfordshire, WD6 1AH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BATES, Richard William, MACLENNAN, Marc, PRICE, David John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED ROAD MANAGEMENT LIMITED

RED ROAD MANAGEMENT LIMITED is an active company incorporated on 25 November 1983 with the registered office located in Hertfordshire. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RED ROAD MANAGEMENT LIMITED was registered 42 years ago.(SIC: 68320)

Status

active

Active since 42 years ago

Company No

01773165

LTD Company

Age

42 Years

Incorporated 25 November 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

149a Shenley Road Borehamwood Hertfordshire, WD6 1AH,

Timeline

24 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Nov 83
Director Joined
Dec 09
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Dec 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Feb 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Dec 14
Director Joined
Jun 15
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Nov 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Aug 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Sept 22
Director Joined
Oct 22
Owner Exit
Oct 24
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CATTELL, Roger Lynton

Active
149a Shenley Road, HertfordshireWD6 1AH
Secretary
Appointed 01 Jan 2023

BATES, Richard William

Active
The Reddings, BorehamwoodWD6 4ST
Born November 1974
Director
Appointed 01 Sept 2015

MACLENNAN, Marc

Active
149a Shenley Road, HertfordshireWD6 1AH
Born October 1970
Director
Appointed 01 Oct 2022

PRICE, David John

Active
149a Shenley Road, HertfordshireWD6 1AH
Born May 1950
Director
Appointed 16 Jul 2018

PRICE, David John

Resigned
149a Shenley Road, BorehamwoodWD6 1AH
Secretary
Appointed 31 Mar 2005
Resigned 01 Jan 2023

KINLEIGH FOLKARD & HAYWARD

Resigned
Kfh House, LondonSW15 3SA
Corporate secretary
Appointed N/A
Resigned 31 Mar 2005

BAINGER, Paul

Resigned
2 The Reddings, BorehamwoodWD6 4SS
Born June 1934
Director
Appointed N/A
Resigned 30 Sept 2003

BELL, Charles Maximilian

Resigned
Red Road, BorehamwoodWD6 4ST
Born March 1940
Director
Appointed 22 Nov 2012
Resigned 03 Dec 2014

BENNETT, Andrew Stewart

Resigned
8 The Reddings, BorehamwoodWD6 4SS
Born November 1947
Director
Appointed 01 Jun 2006
Resigned 09 Nov 2007

BIRCH, John Frederick

Resigned
13 The Reddings, BorehamwoodWD6 4SS
Born August 1919
Director
Appointed N/A
Resigned 28 Nov 2001

BRODY, Jonathan Michael

Resigned
30 The Reddings, BorehamwoodWD6 4ST
Born April 1966
Director
Appointed 01 Jun 2006
Resigned 10 May 2012

CARTER, Amanda Camille Janine

Resigned
38 The Reddings, BorehamwoodWD6 4ST
Born October 1965
Director
Appointed 28 Nov 2001
Resigned 27 Nov 2002

DAVIS, Bernice

Resigned
Francklyn Gardens, EdgwareHA8 8SA
Born June 1960
Director
Appointed 24 Jul 2017
Resigned 12 Sept 2022

DAWE, Natalie Anne

Resigned
33 The Peddings, BorehamwoodWD6 4ST
Born June 1963
Director
Appointed 26 Jan 1993
Resigned 27 Nov 2002

DOWDEN, Malcolm Geoffery

Resigned
Red Road, BorehamwoodWD6 4SS
Born May 1956
Director
Appointed 29 Aug 2012
Resigned 01 Nov 2015

EAST, Bob

Resigned
42 The Reddings, BorehamwoodWD6 4ST
Born March 1923
Director
Appointed N/A
Resigned 07 Dec 1999

FELLER, Anthony Adam

Resigned
32 The Reddings, BorehamwoodWD6 4ST
Born October 1952
Director
Appointed 23 Nov 1994
Resigned 14 Aug 1998

FLETCHER, Joanna Emily

Resigned
24 The Reddings, BorehamwoodWD6 4SS
Born April 1977
Director
Appointed 04 Dec 2006
Resigned 09 Nov 2007

GLADWIN, Geoffrey Alan

Resigned
3 The Reddings, BorehamwoodWD6 4SS
Born October 1933
Director
Appointed 02 Sept 1992
Resigned 10 Aug 1998

GREENE, Michael

Resigned
Shenley Road, BorehamwoodWD6 1AH
Born February 1935
Director
Appointed 25 Nov 2009
Resigned 31 Jan 2014

GREENE, Michael

Resigned
15 The Reddings, BorehamwoodWD6 4SS
Born February 1935
Director
Appointed 27 Nov 2002
Resigned 23 Nov 2005

HALLETT, Jane

Resigned
29 The Reddings, BorehamwoodWD6 4ST
Director
Appointed N/A
Resigned 04 Mar 1992

HOCKLEY, Albert

Resigned
7 The Reddings, BorehamwoodWD6 4SS
Born February 1910
Director
Appointed 23 Nov 1995
Resigned 15 Apr 1999

HOCKLEY, Ann Judith

Resigned
7 The Reddings, BorehamwoodWD6 4SS
Born May 1922
Director
Appointed N/A
Resigned 13 Jan 1994

KEENE, David Stephen Edward Charles

Resigned
24 The Reddings, BorehamwoodWD6 4SS
Born September 1942
Director
Appointed 28 Nov 2001
Resigned 23 Nov 2005

LESSING, John Peter

Resigned
Shenley Road, BorehamwoodWD6 1AH
Born April 1941
Director
Appointed 22 Nov 2012
Resigned 30 Jul 2015

LESSING, John Peter

Resigned
20 The Reddings, BorehamwoodWD6 4SS
Born April 1941
Director
Appointed 28 Nov 2001
Resigned 23 Nov 2005

LEWENDON, Blake

Resigned
149a Shenley Road, HertfordshireWD6 1AH
Born February 1984
Director
Appointed 01 Mar 2014
Resigned 30 Nov 2016

MARTIN, Richard

Resigned
26 The Reddings, BorehamwoodWD6 4SS
Born August 1967
Director
Appointed 08 Dec 2004
Resigned 22 Nov 2012

MATALON, Katie

Resigned
Shenley Road, BorehamwoodWD6 1AH
Born August 1988
Director
Appointed 01 Jul 2015
Resigned 30 Nov 2016

MILLER, Anthony

Resigned
40 The Reddings, BorehamwoodWD6 4ST
Born October 1953
Director
Appointed 25 Jan 2006
Resigned 09 Nov 2007

PRICE, David John

Resigned
52 Cuckmans Drive, St AlbansAL2 3AF
Born May 1950
Director
Appointed 27 Oct 1997
Resigned 01 Apr 2005

SHONFIELD, Leonard

Resigned
22 The Reddings, BorehamwoodWD6 4SS
Born August 1924
Director
Appointed 26 Jan 1993
Resigned 17 Mar 1994

SWADLING, Katherine Joan

Resigned
41 The Reddings, BorehamwoodWD6 4ST
Born April 1965
Director
Appointed 23 Nov 1995
Resigned 31 Jan 1996

TOSELAND, David Michael

Resigned
12 The Reddings, BorehamwoodWD6 4SS
Born March 1943
Director
Appointed 27 Nov 2003
Resigned 24 Sept 2012

Persons with significant control

1

0 Active
1 Ceased

Mr David John Price

Ceased
149a Shenley Road, HertfordshireWD6 1AH
Born May 1950

Nature of Control

Significant influence or control
Notified 20 Sept 2016
Ceased 24 Oct 2024
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 July 2009
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
20 January 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2007
AAAnnual Accounts
Legacy
28 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 December 2006
AAAnnual Accounts
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
363sAnnual Return (shuttle)
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
287Change of Registered Office
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
287Change of Registered Office
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2003
AAAnnual Accounts
Legacy
7 August 2003
287Change of Registered Office
Legacy
4 June 2003
287Change of Registered Office
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
24 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
16 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 1998
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Legacy
26 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 1997
AAAnnual Accounts
Legacy
14 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
1 October 1996
363sAnnual Return (shuttle)
Legacy
20 February 1996
288288
Legacy
9 January 1996
288288
Legacy
8 December 1995
288288
Accounts With Accounts Type Full
13 November 1995
AAAnnual Accounts
Legacy
11 September 1995
363sAnnual Return (shuttle)
Legacy
14 January 1995
288288
Accounts With Accounts Type Full
5 October 1994
AAAnnual Accounts
Legacy
5 October 1994
363sAnnual Return (shuttle)
Legacy
25 March 1994
288288
Legacy
31 January 1994
288288
Legacy
11 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
25 March 1993
288288
Legacy
8 March 1993
288288
Legacy
15 October 1992
288288
Accounts With Accounts Type Full
2 October 1992
AAAnnual Accounts
Legacy
1 October 1992
288288
Legacy
1 October 1992
363sAnnual Return (shuttle)
Legacy
28 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1991
AAAnnual Accounts
Legacy
1 February 1991
363aAnnual Return
Legacy
19 October 1990
288288
Legacy
5 February 1990
288288
Legacy
13 December 1989
288288
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Legacy
24 November 1989
363363
Legacy
14 November 1989
GEN117GEN117
Legacy
17 February 1989
288288
Accounts With Accounts Type Full
1 February 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Legacy
25 January 1989
288288
Legacy
7 December 1988
288288
Accounts With Made Up Date
28 January 1988
AAAnnual Accounts
Legacy
28 January 1988
363363
Legacy
22 January 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 December 1986
AAAnnual Accounts
Legacy
3 December 1986
363363
Legacy
22 October 1986
288288
Legacy
15 October 1986
288288
Legacy
8 May 1986
288288
Incorporation Company
25 November 1983
NEWINCIncorporation