Background WavePink WaveYellow Wave

REDCROSS WAY MANAGEMENT LIMITED (04630641)

REDCROSS WAY MANAGEMENT LIMITED (04630641) is an active UK company. incorporated on 8 January 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. REDCROSS WAY MANAGEMENT LIMITED has been registered for 23 years. Current directors include COX, Michael James, COX, Pauline Maria.

Company Number
04630641
Status
active
Type
ltd
Incorporated
8 January 2003
Age
23 years
Address
19 Queen Elizabeth Street, London, SE1 2LP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COX, Michael James, COX, Pauline Maria
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDCROSS WAY MANAGEMENT LIMITED

REDCROSS WAY MANAGEMENT LIMITED is an active company incorporated on 8 January 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. REDCROSS WAY MANAGEMENT LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04630641

LTD Company

Age

23 Years

Incorporated 8 January 2003

Size

N/A

Accounts

ARD: 30/3

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

VINELAND PROPERTY MANAGEMENT LIMITED
From: 8 January 2003To: 13 March 2003
Contact
Address

19 Queen Elizabeth Street London, SE1 2LP,

Previous Addresses

Mill House 8 Mill Street London SE1 2BA
From: 4 April 2014To: 10 May 2016
Foresters Hall 25-27 Westow Street London SE19 3RY
From: 8 January 2003To: 4 April 2014
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Jan 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COX, Pauline Maria

Active
Queen Elizabeth Street, LondonSE1 2LP
Secretary
Appointed 21 Feb 2003

COX, Michael James

Active
Queen Elizabeth Street, LondonSE1 2LP
Born April 1956
Director
Appointed 21 Feb 2003

COX, Pauline Maria

Active
Queen Elizabeth Street, LondonSE1 2LP
Born November 1953
Director
Appointed 21 Feb 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Jan 2003
Resigned 21 Feb 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Jan 2003
Resigned 21 Feb 2003

Persons with significant control

2

Mr Michael James Cox

Active
Queen Elizabeth Street, LondonSE1 2LP
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Pauline Maria Cox

Active
Queen Elizabeth Street, LondonSE1 2LP
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Change Account Reference Date Company Current Shortened
31 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
26 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
4 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2006
AAAnnual Accounts
Legacy
15 February 2006
287Change of Registered Office
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
5 May 2005
288cChange of Particulars
Legacy
5 May 2005
288cChange of Particulars
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2004
AAAnnual Accounts
Legacy
9 June 2004
287Change of Registered Office
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
20 October 2003
225Change of Accounting Reference Date
Memorandum Articles
28 March 2003
MEM/ARTSMEM/ARTS
Resolution
26 March 2003
RESOLUTIONSResolutions
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2003
287Change of Registered Office
Incorporation Company
8 January 2003
NEWINCIncorporation