Background WavePink WaveYellow Wave

REDLANDS REAL ESTATES LIMITED (04014985)

REDLANDS REAL ESTATES LIMITED (04014985) is an active UK company. incorporated on 14 June 2000. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. REDLANDS REAL ESTATES LIMITED has been registered for 25 years. Current directors include BLEIER, Benjamin, HENRY, Arnold, METT, Ian and 1 others.

Company Number
04014985
Status
active
Type
ltd
Incorporated
14 June 2000
Age
25 years
Address
309 Bury New Road, Salford, M7 2YN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLEIER, Benjamin, HENRY, Arnold, METT, Ian, NEUMANN, Henry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDLANDS REAL ESTATES LIMITED

REDLANDS REAL ESTATES LIMITED is an active company incorporated on 14 June 2000 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. REDLANDS REAL ESTATES LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04014985

LTD Company

Age

25 Years

Incorporated 14 June 2000

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

BERKELEY FIFTEEN LIMITED
From: 14 June 2000To: 14 November 2003
Contact
Address

309 Bury New Road Salford, M7 2YN,

Previous Addresses

1st Floor Cloisters House, Riverside New Bailey Street Manchester M3 5FS England
From: 11 March 2019To: 1 June 2022
6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LS
From: 14 June 2000To: 11 March 2019
Timeline

21 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Jun 00
Loan Secured
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Secured
Apr 14
Loan Secured
May 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
New Owner
Jul 17
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

HENRY, Arnold

Active
Bury New Road, SalfordM7 2YN
Secretary
Appointed 31 Oct 2003

BLEIER, Benjamin

Active
Humber Road, LondonNW2 6EW
Born May 1981
Director
Appointed 17 Mar 2014

HENRY, Arnold

Active
Bury New Road, SalfordM7 2YN
Born April 1959
Director
Appointed 31 Oct 2003

METT, Ian

Active
Humber Road, LondonNW2 6EW
Born November 1978
Director
Appointed 17 Mar 2014

NEUMANN, Henry

Active
Bury New Road, SalfordM7 2YN
Born December 1956
Director
Appointed 31 Oct 2003

BROOKES, David

Resigned
Home Farm 37 Church Street, SwadlincoteDE12 7PY
Secretary
Appointed 17 Oct 2003
Resigned 31 Oct 2003

PUTTERGILL, Claire

Resigned
49 Pine Gardens, SurbitonKT5 8LJ
Secretary
Appointed 14 Jun 2000
Resigned 17 Oct 2003

BROOKES, David

Resigned
Home Farm 37 Church Street, SwadlincoteDE12 7PY
Born June 1966
Director
Appointed 06 Sept 2001
Resigned 31 Oct 2003

FOSTER, Anthony Roy

Resigned
Walnut House, ReadingRG8 8LS
Born October 1964
Director
Appointed 26 Jun 2001
Resigned 09 Sept 2002

HUTCHINSON, Geoffrey

Resigned
Rectory Lodge, Tenbury WellsWR15 8RW
Born December 1958
Director
Appointed 06 Sept 2001
Resigned 31 Oct 2003

LEWIS, Roger St John Hulton

Resigned
Le Bocage, JerseyJE3 8BP
Born June 1947
Director
Appointed 14 Jun 2000
Resigned 28 Oct 2003

MARTIN, David Henry

Resigned
4 Holmes Close, AscotSL5 9TJ
Born July 1950
Director
Appointed 14 Jun 2000
Resigned 26 Jun 2001

STARKEY, Richard Justin

Resigned
Moatside, SolihullB93 9BD
Born October 1961
Director
Appointed 06 Sept 2001
Resigned 31 Oct 2003

WALKER, David John

Resigned
3 Maplewood, Sutton ColdfieldB76 1JX
Born September 1959
Director
Appointed 06 Sept 2001
Resigned 26 Aug 2003

Persons with significant control

2

Brooking Investments Limited

Active
Bury New Road, SalfordM7 2YN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2023

Mr Arnold Henry

Active
Bury New Road, SalfordM7 2YN
Born April 1959

Nature of Control

Significant influence or control
Notified 14 Jun 2017
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 June 2023
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Person Secretary Company With Change Date
17 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
26 February 2008
395Particulars of Mortgage or Charge
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 July 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Resolution
22 September 2005
RESOLUTIONSResolutions
Resolution
22 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
20 March 2004
395Particulars of Mortgage or Charge
Legacy
20 March 2004
395Particulars of Mortgage or Charge
Legacy
20 March 2004
395Particulars of Mortgage or Charge
Legacy
31 January 2004
287Change of Registered Office
Legacy
13 December 2003
225Change of Accounting Reference Date
Legacy
13 December 2003
288bResignation of Director or Secretary
Legacy
13 December 2003
288bResignation of Director or Secretary
Legacy
13 December 2003
288bResignation of Director or Secretary
Legacy
13 December 2003
288bResignation of Director or Secretary
Legacy
13 December 2003
288aAppointment of Director or Secretary
Legacy
13 December 2003
288aAppointment of Director or Secretary
Legacy
13 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
287Change of Registered Office
Certificate Change Of Name Company
14 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 July 2003
AAAnnual Accounts
Legacy
30 June 2003
363aAnnual Return
Legacy
21 January 2003
288cChange of Particulars
Legacy
25 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 August 2002
AAAnnual Accounts
Legacy
28 June 2002
363aAnnual Return
Legacy
27 March 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
12 October 2001
AAAnnual Accounts
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288cChange of Particulars
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
363aAnnual Return
Legacy
6 July 2000
225Change of Accounting Reference Date
Legacy
20 June 2000
88(2)R88(2)R
Resolution
20 June 2000
RESOLUTIONSResolutions
Resolution
20 June 2000
RESOLUTIONSResolutions
Resolution
20 June 2000
RESOLUTIONSResolutions
Incorporation Company
14 June 2000
NEWINCIncorporation