Background WavePink WaveYellow Wave

REDMILL PROPERTIES LIMITED (03835898)

REDMILL PROPERTIES LIMITED (03835898) is an active UK company. incorporated on 3 September 1999. with registered office in Maidenhead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REDMILL PROPERTIES LIMITED has been registered for 26 years. Current directors include BECKWITH, Peter Michael.

Company Number
03835898
Status
active
Type
ltd
Incorporated
3 September 1999
Age
26 years
Address
17 Cresswells Mead, Maidenhead, SL6 2YP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BECKWITH, Peter Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDMILL PROPERTIES LIMITED

REDMILL PROPERTIES LIMITED is an active company incorporated on 3 September 1999 with the registered office located in Maidenhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REDMILL PROPERTIES LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03835898

LTD Company

Age

26 Years

Incorporated 3 September 1999

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

17 Cresswells Mead Maidenhead, SL6 2YP,

Previous Addresses

C/O Pmb Holdings Ltd Suite 5, 11 Riverside, Dogflud Way Farnham Surrey GU9 7UG
From: 30 July 2019To: 23 September 2020
3rd Floor 4 Hill Street London W1J 5NE United Kingdom
From: 15 May 2018To: 30 July 2019
Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
From: 3 September 1999To: 15 May 2018
Timeline

5 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Jun 12
Loan Cleared
Jul 18
Loan Secured
Jul 18
Director Left
Jun 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

BECKWITH, Peter Michael

Active
Cresswells Mead, MaidenheadSL6 2YP
Born January 1945
Director
Appointed 01 Oct 1999

CLOVER BROWN, Robert John

Resigned
5 Hurlingham Gardens, LondonSW6 3PL
Secretary
Appointed 01 Oct 1999
Resigned 02 Apr 2002

PARKER, Adam David

Resigned
Cresswells Mead, MaidenheadSL6 2YP
Secretary
Appointed 01 Jul 2014
Resigned 12 Feb 2021

WOOLLEY, Roderic Harry

Resigned
55a High Street, LondonSW19 5BA
Secretary
Appointed 02 Apr 2002
Resigned 30 Jun 2014

STARTCO LIMITED

Resigned
18 The Steyne, Bognor RegisPO21 1TP
Corporate nominee secretary
Appointed 03 Sept 1999
Resigned 01 Oct 1999

CLOVER BROWN, Robert John

Resigned
5 Hurlingham Gardens, LondonSW6 3PL
Born October 1946
Director
Appointed 15 Mar 2000
Resigned 30 Apr 2002

GAY, Philip

Resigned
55a High Street, LondonSW19 5BA
Born October 1944
Director
Appointed 24 Sept 2004
Resigned 31 Mar 2012

GAY, Philip

Resigned
115 Altenburg Gardens, LondonSW11 1JQ
Born October 1944
Director
Appointed 03 Mar 2000
Resigned 17 Dec 2001

MORRIS, Brian Leonard

Resigned
Marryat Road, LondonSW19 5BW
Born March 1963
Director
Appointed 01 Oct 1999
Resigned 29 May 2020

NEWCO LIMITED

Resigned
18 The Steyne, Bognor RegisPO21 1TP
Corporate nominee director
Appointed 03 Sept 1999
Resigned 01 Oct 1999

Persons with significant control

2

Mr Peter Michael Beckwith

Active
Cresswells Mead, MaidenheadSL6 2YP
Born January 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Pmb (Europe) Limited

Active
Woolsack Way, GodalmingGU7 1LQ

Nature of Control

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

Filing History

107

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 August 2025
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 August 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
18 October 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Change Sail Address Company With New Address
11 September 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 July 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2017
CH03Change of Secretary Details
Accounts With Accounts Type Small
10 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
30 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Accounts With Accounts Type Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Accounts With Accounts Type Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Small
1 December 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
1 September 2009
288cChange of Particulars
Accounts With Accounts Type Small
28 November 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
288cChange of Particulars
Accounts With Accounts Type Small
2 December 2007
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Small
22 September 2006
AAAnnual Accounts
Legacy
20 September 2005
363aAnnual Return
Accounts With Accounts Type Small
16 September 2005
AAAnnual Accounts
Memorandum Articles
4 November 2004
MEM/ARTSMEM/ARTS
Resolution
4 November 2004
RESOLUTIONSResolutions
Legacy
12 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 October 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2002
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
24 July 2002
395Particulars of Mortgage or Charge
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2001
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
21 June 2000
225Change of Accounting Reference Date
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Resolution
14 March 2000
RESOLUTIONSResolutions
Legacy
14 March 2000
123Notice of Increase in Nominal Capital
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
287Change of Registered Office
Legacy
6 October 1999
288bResignation of Director or Secretary
Incorporation Company
3 September 1999
NEWINCIncorporation