Background WavePink WaveYellow Wave

REDWOOD MANAGEMENT LIMITED (01817727)

REDWOOD MANAGEMENT LIMITED (01817727) is an active UK company. incorporated on 21 May 1984. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. REDWOOD MANAGEMENT LIMITED has been registered for 41 years. Current directors include CONWAY, Benjamin.

Company Number
01817727
Status
active
Type
ltd
Incorporated
21 May 1984
Age
41 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDWOOD MANAGEMENT LIMITED

REDWOOD MANAGEMENT LIMITED is an active company incorporated on 21 May 1984 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REDWOOD MANAGEMENT LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01817727

LTD Company

Age

41 Years

Incorporated 21 May 1984

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 16 April 2025 (1 year 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

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

FLINTEDGE PROPERTY MANAGEMENT LIMITED
From: 21 May 1984To: 22 November 1984
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 8 October 2010To: 26 March 2025
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 21 May 1984To: 8 October 2010
Timeline

4 key events • 2016 - 2018

Funding Officers Ownership
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 18
Director Joined
Mar 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 05 Mar 2018

ANDERTON, Richard John Bowman

Resigned
29 Rutland Street, LondonSW7 1EJ
Secretary
Appointed N/A
Resigned 29 Mar 2005

ANDERTONS LIMITED

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 29 Mar 2005
Resigned 01 Apr 2007

HML ANDERTONS LTD

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Oct 2009
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES

Resigned
117 High Street, CroydonCR0 1QG
Corporate secretary
Appointed 01 Apr 2007
Resigned 01 Oct 2009

BROAD, Ian

Resigned
Flat 7 Redwood House Marigold Way, CroydonCR0 8YB
Born December 1964
Director
Appointed 04 Apr 2002
Resigned 25 Jun 2003

COATES, Alan John

Resigned
Park Lane, CroydonCR0 1JB
Born September 1952
Director
Appointed 23 Aug 2006
Resigned 07 Mar 2016

FENNER, Sheila Mary

Resigned
9 Marigold Way, CroydonCR0 8YB
Born November 1962
Director
Appointed 07 Feb 2001
Resigned 14 Jun 2002

FENNER, Sheila Mary

Resigned
9 Marigold Way, CroydonCR0 8YB
Born November 1962
Director
Appointed 06 Sept 1993
Resigned 07 May 1997

GUTHRIE, Charles Alec

Resigned
Park Lane, CroydonCR0 1JB
Born September 1964
Director
Appointed 07 Mar 2016
Resigned 05 Mar 2018

JONES, Sarah

Resigned
17 Marigold Way, CroydonCR0 8YB
Born August 1971
Director
Appointed 07 May 1997
Resigned 30 Jan 1998

JORDAN, Alexander

Resigned
5 Marigold Way, CroydonCR0 8YB
Born November 1970
Director
Appointed 07 Feb 2001
Resigned 02 Sept 2002

LOVEGROVE, Margherita Julietta

Resigned
19 Marigold Way, CroydonCR0 8YB
Born February 1930
Director
Appointed 23 Jul 1991
Resigned 08 Nov 1996

MOORE, Loan

Resigned
9 Marigold Way, SurreyCR0 8YB
Born October 1982
Director
Appointed 21 Nov 2006
Resigned 07 Aug 2008

PHILLIPS, Mary

Resigned
15 Marigold Way, CroydonCR0 8YB
Born July 1931
Director
Appointed 23 Jul 1991
Resigned 31 Jul 2002

PURCELL, Donna

Resigned
9 Marigold Way, CroydonCR0 8YB
Born March 1976
Director
Appointed 05 Aug 2002
Resigned 08 Feb 2006

RAMSDALE, Richard Gavin

Resigned
17 Marigold Way, CroydonCR0 8YB
Born September 1958
Director
Appointed N/A
Resigned 03 Apr 1992

STEPHENS, Michelle Lousie

Resigned
19 Marigold Way, CroydonCR0 8YB
Born January 1972
Director
Appointed 07 May 1997
Resigned 12 Feb 2001

STEVENTON, Paul John

Resigned
11 Marigold Way, CroydonCR0 8YB
Born February 1963
Director
Appointed N/A
Resigned 23 Jul 1991
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 May 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
3 May 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 May 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 May 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
21 May 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
21 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Appoint Corporate Secretary Company With Name
23 October 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
287Change of Registered Office
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Full
30 September 2007
AAAnnual Accounts
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
30 November 2005
363aAnnual Return
Legacy
17 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
23 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
27 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
15 September 1998
287Change of Registered Office
Legacy
4 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
3 November 1997
363sAnnual Return (shuttle)
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 1997
AAAnnual Accounts
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
363sAnnual Return (shuttle)
Legacy
29 November 1993
288288
Legacy
29 November 1993
288288
Legacy
29 November 1993
288288
Legacy
29 November 1993
363sAnnual Return (shuttle)
Legacy
5 October 1993
288288
Accounts With Accounts Type Small
23 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 1993
AAAnnual Accounts
Legacy
11 January 1993
288288
Legacy
11 January 1993
288288
Legacy
7 January 1993
363sAnnual Return (shuttle)
Legacy
16 December 1992
88(2)Return of Allotment of Shares
Resolution
16 December 1992
RESOLUTIONSResolutions
Resolution
16 December 1992
RESOLUTIONSResolutions
Legacy
16 December 1992
123Notice of Increase in Nominal Capital
Legacy
30 November 1992
288288
Legacy
30 November 1992
288288
Auditors Resignation Company
30 October 1992
AUDAUD
Legacy
29 April 1992
288288
Legacy
29 April 1992
363b363b
Accounts With Accounts Type Full
24 January 1992
AAAnnual Accounts
Legacy
14 June 1991
288288
Legacy
14 June 1991
287Change of Registered Office
Legacy
15 May 1991
363aAnnual Return
Accounts With Accounts Type Full
29 April 1991
AAAnnual Accounts
Legacy
22 November 1990
288288
Legacy
22 November 1990
288288
Legacy
22 November 1990
288288
Accounts With Accounts Type Full
16 November 1989
AAAnnual Accounts
Legacy
16 November 1989
363363
Accounts With Accounts Type Full
24 November 1988
AAAnnual Accounts
Legacy
24 November 1988
363363
Legacy
22 September 1988
122122
Legacy
22 September 1988
PUC 5PUC 5
Legacy
22 September 1988
PUC 2PUC 2
Memorandum Articles
21 July 1988
MEM/ARTSMEM/ARTS
Resolution
21 July 1988
RESOLUTIONSResolutions
Resolution
21 July 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 April 1988
AAAnnual Accounts
Legacy
12 February 1988
COADMINCOADMIN
Legacy
12 November 1987
363363
Accounts With Accounts Type Full
20 March 1987
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 May 1986
363363
Miscellaneous
21 May 1984
MISCMISC