Background WavePink WaveYellow Wave

REDEVCO PROPERTIES LIMITED (04055313)

REDEVCO PROPERTIES LIMITED (04055313) is an active UK company. incorporated on 15 August 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REDEVCO PROPERTIES LIMITED has been registered for 25 years. Current directors include BROWN, Jonathan Robert, FLEETWOOD, Christopher John, GREEN, Deborah Louise.

Company Number
04055313
Status
active
Type
ltd
Incorporated
15 August 2000
Age
25 years
Address
Fifth Floor, London, W1B 5AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, Jonathan Robert, FLEETWOOD, Christopher John, GREEN, Deborah Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDEVCO PROPERTIES LIMITED

REDEVCO PROPERTIES LIMITED is an active company incorporated on 15 August 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REDEVCO PROPERTIES LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04055313

LTD Company

Age

25 Years

Incorporated 15 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

REDEVCO PROPERTIES
From: 15 August 2000To: 1 December 2009
Contact
Address

Fifth Floor 20 Air Street London, W1B 5AN,

Previous Addresses

1 James Street London W1U 1DR England
From: 14 February 2022To: 15 September 2025
Michelin House Third Floor 81 Fulham Road London SW3 6rd
From: 12 August 2013To: 14 February 2022
First Floor Standbrook House 2-5 Old Bond Street London W1S 4PD
From: 15 August 2000To: 12 August 2013
Timeline

26 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Capital Reduction
Aug 10
Share Buyback
Aug 10
Capital Update
Aug 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Oct 17
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Nov 22
Director Left
Nov 22
Funding Round
Jan 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Dec 24
Director Joined
Jul 25
Director Left
Aug 25
4
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

BROWN, Jonathan Robert

Active
20 Air Street, LondonW1B 5AN
Born December 1983
Director
Appointed 25 Nov 2022

FLEETWOOD, Christopher John

Active
James Street, LondonW1U 1DR
Born December 1968
Director
Appointed 14 Feb 2022

GREEN, Deborah Louise

Active
20 Air Street, LondonW1B 5AN
Born December 1974
Director
Appointed 30 Jul 2025

CROWTHER, John Nicholas

Resigned
15 Goldfinch Close, OrpingtonBR6 6NF
Secretary
Appointed 15 Aug 2000
Resigned 16 Oct 2002

DRURY, John David, Mr.

Resigned
Third Floor, LondonSW3 6RD
Secretary
Appointed 16 Oct 2002
Resigned 27 Apr 2021

BAKER, Christopher Thomas

Resigned
James Street, LondonW1U 1DR
Born December 1981
Director
Appointed 21 Feb 2024
Resigned 20 Dec 2024

BLOKHUIS, Jacob Gijsbert

Resigned
2-5 Old Bond Street, LondonW1S 4PD
Born July 1958
Director
Appointed 14 Jan 2004
Resigned 30 Dec 2011

BRENNINKMEIJER, Herbert Eduard Johannes

Resigned
66 Hereford House, LondonW1K 7DE
Born April 1955
Director
Appointed 15 Jun 2001
Resigned 30 Mar 2009

BRENNINKMEIJER, Nicolaas Ludgerus

Resigned
Hereford House, LondonW1K 7DE
Born January 1940
Director
Appointed 15 Jun 2001
Resigned 30 Mar 2009

BRENNINKMEIJER, Thomas Arnold

Resigned
Hereford House, LondonW1K 7DE
Born June 1943
Director
Appointed 15 Jun 2001
Resigned 30 Mar 2009

BURNSTONE, David John

Resigned
2a Woronzow Road, LondonNW8 6QE
Born May 1945
Director
Appointed 29 Aug 2000
Resigned 16 Oct 2002

DE MOES, Carolus Franciscus

Resigned
Plantage Parklaan 3-111, Nl-1018 Sp AmsterdamFOREIGN
Born July 1965
Director
Appointed 14 Sept 2006
Resigned 01 Jul 2007

DRURY, John David, Mr.

Resigned
30 Ferrers Road, LewesBN7 1PZ
Born May 1955
Director
Appointed 10 Mar 2005
Resigned 11 Apr 2005

DRURY, John David, Mr.

Resigned
30 Ferrers Road, LewesBN7 1PZ
Born May 1955
Director
Appointed 15 Aug 2000
Resigned 16 Oct 2002

DUFFY, Martin Robert Anthony

Resigned
4 Ashwood Park, FetchamKT22 9NT
Born October 1949
Director
Appointed 15 Aug 2000
Resigned 19 Dec 2000

EGGENKAMP, Marcel Gerardus

Resigned
Third Floor, LondonSW3 6RD
Born August 1973
Director
Appointed 30 Dec 2011
Resigned 05 Sept 2014

FABER, Herman Jan

Resigned
Third Floor, LondonSW3 6RD
Born August 1971
Director
Appointed 30 Dec 2011
Resigned 02 Dec 2013

FOULDS, Andrew Brian

Resigned
James Street, LondonW1U 1DR
Born October 1968
Director
Appointed 05 Sept 2014
Resigned 14 Feb 2022

GORDON, Alastair Peter Fraser

Resigned
Eaton Grange Cottage, CobhamKT11 2DQ
Born March 1942
Director
Appointed 01 Feb 2001
Resigned 04 Mar 2002

HOYE, Thomas Edmund

Resigned
James Street, LondonW1U 1DR
Born August 1981
Director
Appointed 17 Oct 2017
Resigned 22 Aug 2025

KOKKEDEE, Willem

Resigned
61 Koninginneweg, 2012 Gk Haarlem
Born July 1963
Director
Appointed 01 Jul 2007
Resigned 18 Jul 2008

LAURIE, Gemma Carolyn

Resigned
Third Floor, LondonSW3 6RD
Born July 1981
Director
Appointed 02 Dec 2013
Resigned 25 Nov 2022

OVERBOSCH, Aart

Resigned
37 Trompenbergerweg, 1217 Ba Hilversum
Born February 1943
Director
Appointed 15 Jun 2001
Resigned 26 Jun 2002

SMITH, Simon Richard Conway

Resigned
2-5 Old Bond Street, LondonW1S 4PD
Born April 1967
Director
Appointed 30 Aug 2007
Resigned 31 Jan 2013

STARR, Adam

Resigned
James Street, LondonW1U 1DR
Born May 1972
Director
Appointed 05 Sept 2014
Resigned 21 Feb 2024

VAUGHAN, Andrew Robin

Resigned
Third Floor, LondonSW3 6RD
Born February 1966
Director
Appointed 01 Feb 2001
Resigned 05 Sept 2014

WARD, Christopher Peter Alan

Resigned
2-5 Old Bond Street, LondonW1S 4PD
Born January 1968
Director
Appointed 04 Mar 2002
Resigned 30 Dec 2011
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 October 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Legacy
13 October 2010
CAP-SSCAP-SS
Resolution
13 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2010
CH03Change of Secretary Details
Capital Statement Capital Company With Date Currency Figure
23 August 2010
SH19Statement of Capital
Legacy
16 August 2010
CAP-SSCAP-SS
Resolution
16 August 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 August 2010
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
16 August 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 August 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Reregistration Private Unlimited To Private Limited Company
1 December 2009
RR06RR06
Certificate Re Registration Unlimited To Limited
1 December 2009
CERT1CERT1
Re Registration Memorandum Articles
1 December 2009
MARMAR
Resolution
1 December 2009
RESOLUTIONSResolutions
Legacy
8 September 2009
363aAnnual Return
Legacy
13 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
16 October 2008
287Change of Registered Office
Legacy
1 September 2008
363aAnnual Return
Legacy
1 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
363aAnnual Return
Legacy
23 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 August 2007
AAAnnual Accounts
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288cChange of Particulars
Legacy
21 November 2006
287Change of Registered Office
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
287Change of Registered Office
Legacy
17 August 2006
363aAnnual Return
Accounts With Accounts Type Group
15 August 2006
AAAnnual Accounts
Legacy
26 October 2005
288cChange of Particulars
Legacy
26 October 2005
288cChange of Particulars
Legacy
24 August 2005
363sAnnual Return (shuttle)
Resolution
24 August 2005
RESOLUTIONSResolutions
Legacy
2 July 2005
403aParticulars of Charge Subject to s859A
Resolution
31 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 May 2005
AAAnnual Accounts
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
23 October 2004
403aParticulars of Charge Subject to s859A
Legacy
23 October 2004
403aParticulars of Charge Subject to s859A
Legacy
23 October 2004
403aParticulars of Charge Subject to s859A
Legacy
23 October 2004
403aParticulars of Charge Subject to s859A
Legacy
23 October 2004
403aParticulars of Charge Subject to s859A
Legacy
23 October 2004
403aParticulars of Charge Subject to s859A
Legacy
23 October 2004
403aParticulars of Charge Subject to s859A
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
403aParticulars of Charge Subject to s859A
Legacy
24 December 2003
288cChange of Particulars
Legacy
20 November 2003
403aParticulars of Charge Subject to s859A
Legacy
20 November 2003
403aParticulars of Charge Subject to s859A
Legacy
20 November 2003
403aParticulars of Charge Subject to s859A
Legacy
20 November 2003
403aParticulars of Charge Subject to s859A
Legacy
20 November 2003
403aParticulars of Charge Subject to s859A
Legacy
9 September 2003
403aParticulars of Charge Subject to s859A
Legacy
4 September 2003
363aAnnual Return
Legacy
20 May 2003
403aParticulars of Charge Subject to s859A
Legacy
18 March 2003
403aParticulars of Charge Subject to s859A
Legacy
30 November 2002
403aParticulars of Charge Subject to s859A
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
403aParticulars of Charge Subject to s859A
Legacy
11 October 2002
403aParticulars of Charge Subject to s859A
Legacy
11 October 2002
403aParticulars of Charge Subject to s859A
Legacy
23 August 2002
363aAnnual Return
Auditors Resignation Company
8 August 2002
AUDAUD
Legacy
13 July 2002
395Particulars of Mortgage or Charge
Legacy
13 July 2002
395Particulars of Mortgage or Charge
Legacy
13 July 2002
395Particulars of Mortgage or Charge
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Resolution
5 March 2002
RESOLUTIONSResolutions
Resolution
5 March 2002
RESOLUTIONSResolutions
Resolution
5 March 2002
RESOLUTIONSResolutions
Resolution
5 March 2002
RESOLUTIONSResolutions
Legacy
4 December 2001
288cChange of Particulars
Legacy
30 November 2001
288cChange of Particulars
Legacy
28 November 2001
288cChange of Particulars
Legacy
19 November 2001
395Particulars of Mortgage or Charge
Legacy
19 November 2001
395Particulars of Mortgage or Charge
Legacy
19 November 2001
395Particulars of Mortgage or Charge
Legacy
19 November 2001
395Particulars of Mortgage or Charge
Legacy
31 August 2001
225Change of Accounting Reference Date
Legacy
31 August 2001
363aAnnual Return
Legacy
10 August 2001
225Change of Accounting Reference Date
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
395Particulars of Mortgage or Charge
Legacy
23 April 2001
395Particulars of Mortgage or Charge
Legacy
17 April 2001
395Particulars of Mortgage or Charge
Legacy
11 April 2001
395Particulars of Mortgage or Charge
Legacy
11 April 2001
395Particulars of Mortgage or Charge
Legacy
10 April 2001
395Particulars of Mortgage or Charge
Legacy
29 March 2001
395Particulars of Mortgage or Charge
Legacy
12 March 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288bResignation of Director or Secretary
Resolution
22 November 2000
RESOLUTIONSResolutions
Auditors Resignation Company
9 October 2000
AUDAUD
Resolution
27 September 2000
RESOLUTIONSResolutions
Legacy
12 September 2000
288aAppointment of Director or Secretary
Incorporation Company
15 August 2000
NEWINCIncorporation