Background WavePink WaveYellow Wave

REDLANDS PROPERTY INVESTMENTS LIMITED (02438821)

REDLANDS PROPERTY INVESTMENTS LIMITED (02438821) is an active UK company. incorporated on 1 November 1989. with registered office in Neath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. REDLANDS PROPERTY INVESTMENTS LIMITED has been registered for 36 years. Current directors include WILLIAMS, Andrew John.

Company Number
02438821
Status
active
Type
ltd
Incorporated
1 November 1989
Age
36 years
Address
Giants Wharf Giants Wharf, Neath, SA11 2LP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WILLIAMS, Andrew John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDLANDS PROPERTY INVESTMENTS LIMITED

REDLANDS PROPERTY INVESTMENTS LIMITED is an active company incorporated on 1 November 1989 with the registered office located in Neath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. REDLANDS PROPERTY INVESTMENTS LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02438821

LTD Company

Age

36 Years

Incorporated 1 November 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

BULK ENERGY (TRADING) LIMITED
From: 25 January 1990To: 2 July 2008
FILBUK 205 LIMITED
From: 1 November 1989To: 25 January 1990
Contact
Address

Giants Wharf Giants Wharf Briton Ferry Neath, SA11 2LP,

Previous Addresses

Riverside House No 31 Cathedral Road Cardiff CF11 9HB
From: 1 November 1989To: 4 July 2014
Timeline

1 key events • 1989 - 1989

Funding Officers Ownership
Company Founded
Oct 89
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WILLIAMS, Andrew John

Active
Redlands Court Farm, CardiffCF5 6TQ
Born September 1967
Director
Appointed N/A

FOREY, David Ian

Resigned
6 Craig Y Llyn Crescent, AberdareCF44 0NQ
Secretary
Appointed N/A
Resigned 01 Jun 2021

CRAIG, Lyndon

Resigned
West Farm, BridgendCF32 0PY
Born January 1942
Director
Appointed N/A
Resigned 31 Dec 1992

PEEK, David Richard

Resigned
Nant Y Deri Began Road, CardiffCF3 6XL
Born April 1956
Director
Appointed N/A
Resigned 26 Nov 1993

WILLIAMS, Adrian John

Resigned
Fairoaks Tyn-Y-Pwll Farm, Peterston Super ElyCF5 6LG
Born June 1943
Director
Appointed N/A
Resigned 20 May 2009

WILLIAMS, David John

Resigned
9 Orchard Crescent, Dinas PowysCF64 4JZ
Born April 1927
Director
Appointed N/A
Resigned 26 Nov 1993

WILLIAMS, Stephen Grenville

Resigned
12 Bridge Street, UskNP5 1BG
Born February 1957
Director
Appointed 28 Jan 1993
Resigned 26 Nov 1993

Persons with significant control

1

Mr Andrew John Williams

Active
Giants Wharf, NeathSA11 2LP
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
7 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
14 June 2019
MR05Certification of Charge
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Certificate Change Of Name Company
28 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2008
287Change of Registered Office
Legacy
9 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
23 August 2005
288cChange of Particulars
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2003
AAAnnual Accounts
Legacy
14 April 2003
288cChange of Particulars
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2002
AAAnnual Accounts
Legacy
3 August 2002
287Change of Registered Office
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 July 2000
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 August 1999
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
29 July 1998
AUDAUD
Accounts With Accounts Type Full Group
6 July 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 May 1997
AAAnnual Accounts
Legacy
4 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 October 1996
AAAnnual Accounts
Legacy
11 October 1996
287Change of Registered Office
Legacy
1 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
24 October 1994
AAAnnual Accounts
Legacy
24 October 1994
363sAnnual Return (shuttle)
Memorandum Articles
11 January 1994
MEM/ARTSMEM/ARTS
Resolution
11 January 1994
RESOLUTIONSResolutions
Resolution
11 January 1994
RESOLUTIONSResolutions
Legacy
11 January 1994
288288
Legacy
11 January 1994
288288
Legacy
11 January 1994
288288
Legacy
8 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 October 1993
AAAnnual Accounts
Legacy
11 May 1993
288288
Legacy
4 January 1993
288288
Legacy
6 November 1992
363b363b
Legacy
6 November 1992
363(287)363(287)
Accounts With Accounts Type Full Group
19 October 1992
AAAnnual Accounts
Legacy
1 October 1992
288288
Legacy
6 January 1992
288288
Memorandum Articles
4 December 1991
MAMA
Resolution
4 December 1991
RESOLUTIONSResolutions
Legacy
27 November 1991
363b363b
Accounts With Accounts Type Full Group
3 October 1991
AAAnnual Accounts
Legacy
1 August 1991
225(1)225(1)
Legacy
14 May 1991
363aAnnual Return
Legacy
9 May 1990
395Particulars of Mortgage or Charge
Legacy
24 April 1990
288288
Legacy
10 April 1990
288288
Legacy
10 April 1990
287Change of Registered Office
Legacy
10 April 1990
122122
Legacy
10 April 1990
123Notice of Increase in Nominal Capital
Resolution
10 April 1990
RESOLUTIONSResolutions
Resolution
10 April 1990
RESOLUTIONSResolutions
Resolution
10 April 1990
RESOLUTIONSResolutions
Resolution
10 April 1990
RESOLUTIONSResolutions
Resolution
10 April 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 January 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 November 1989
NEWINCIncorporation