Background WavePink WaveYellow Wave

REDSTORM REAL ESTATE LIMITED (04690608)

REDSTORM REAL ESTATE LIMITED (04690608) is an active UK company. incorporated on 7 March 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. REDSTORM REAL ESTATE LIMITED has been registered for 23 years. Current directors include JOHNSON, Oliver William, JOHNSON, Thomas Bailey, MAHENDRA, Myron Murugendra.

Company Number
04690608
Status
active
Type
ltd
Incorporated
7 March 2003
Age
23 years
Address
12a Upper Berkeley Street, London, W1H 7QE
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
JOHNSON, Oliver William, JOHNSON, Thomas Bailey, MAHENDRA, Myron Murugendra
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDSTORM REAL ESTATE LIMITED

REDSTORM REAL ESTATE LIMITED is an active company incorporated on 7 March 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. REDSTORM REAL ESTATE LIMITED was registered 23 years ago.(SIC: 68310)

Status

active

Active since 23 years ago

Company No

04690608

LTD Company

Age

23 Years

Incorporated 7 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

CGP (SLOUGH) LIMITED
From: 17 October 2007To: 24 March 2009
CHANCERYGATE (SLOUGH) LIMITED
From: 7 March 2003To: 17 October 2007
Contact
Address

12a Upper Berkeley Street London, W1H 7QE,

Previous Addresses

35 Hays Mews London Uk W1J 5PZ
From: 27 November 2009To: 28 October 2016
Seymour House Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9DE
From: 7 March 2003To: 27 November 2009
Timeline

7 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 18
Director Joined
Sept 21
Director Left
Mar 23
Director Joined
Nov 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

JOHNSON, Oliver William

Active
Upper Berkeley Street, LondonW1H 7QE
Born May 1996
Director
Appointed 06 Aug 2018

JOHNSON, Thomas Bailey

Active
Upper Berkeley Street, LondonW1H 7QE
Born May 1998
Director
Appointed 01 Sept 2021

MAHENDRA, Myron Murugendra

Active
Upper Berkeley Street, LondonW1H 7QE
Born April 1966
Director
Appointed 01 Nov 2023

DEANE, James Andrew

Resigned
Upper Berkeley Street, LondonW1H 7QE
Secretary
Appointed 08 Sept 2008
Resigned 27 Mar 2023

MAHENDRA, Myron Murugendra

Resigned
9 Wellesley Road, LondonW4 4BS
Secretary
Appointed 07 Mar 2003
Resigned 11 Jul 2006

CHANCERYGATE CORPORATE SERVICES LIMITED

Resigned
Seymour House, Hemel HempsteadHP3 0BN
Corporate secretary
Appointed 11 Jul 2006
Resigned 08 Sept 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Mar 2003
Resigned 07 Mar 2003

DAWTREY, Richard Nicholas

Resigned
Hays Mews, LondonW1J 5PZ
Born October 1975
Director
Appointed 23 Apr 2009
Resigned 30 Aug 2012

DEANE, James Andrew

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born October 1969
Director
Appointed 30 Aug 2012
Resigned 27 Mar 2023

JENKINS, Paul Anthony Traies

Resigned
Further Felden, Hemel HempsteadHP3 0BN
Born December 1960
Director
Appointed 07 Mar 2003
Resigned 04 Apr 2008

JOHNSON, Andrew William

Resigned
Fulford Farm, BanburyOX17 2HL
Born September 1963
Director
Appointed 07 Mar 2003
Resigned 24 Apr 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Mar 2003
Resigned 07 Mar 2003

Persons with significant control

1

Upper Berkeley Street, LondonW1H 7QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
15 April 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Gazette Notice Compulsory
19 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Person Secretary Company With Change Date
23 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 November 2009
AD01Change of Registered Office Address
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
363aAnnual Return
Certificate Change Of Name Company
21 March 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2009
AAAnnual Accounts
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
363aAnnual Return
Certificate Change Of Name Company
17 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2007
AAAnnual Accounts
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 2006
AAAnnual Accounts
Legacy
29 March 2005
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2005
AAAnnual Accounts
Legacy
17 June 2004
288cChange of Particulars
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
5 October 2003
288cChange of Particulars
Legacy
10 September 2003
395Particulars of Mortgage or Charge
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288bResignation of Director or Secretary
Resolution
7 April 2003
RESOLUTIONSResolutions
Resolution
7 April 2003
RESOLUTIONSResolutions
Resolution
7 April 2003
RESOLUTIONSResolutions
Resolution
7 April 2003
RESOLUTIONSResolutions
Resolution
7 April 2003
RESOLUTIONSResolutions
Resolution
7 April 2003
RESOLUTIONSResolutions
Legacy
7 April 2003
88(2)R88(2)R
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Incorporation Company
7 March 2003
NEWINCIncorporation