Background WavePink WaveYellow Wave

REDBARN PROPERTIES LIMITED (04900440)

REDBARN PROPERTIES LIMITED (04900440) is an active UK company. incorporated on 16 September 2003. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. REDBARN PROPERTIES LIMITED has been registered for 22 years. Current directors include BERESFORD, Paul Charles, LINEHAM, John, LUCKMAN, Gary Neil and 1 others.

Company Number
04900440
Status
active
Type
ltd
Incorporated
16 September 2003
Age
22 years
Address
10 Springfield Lyons Approach, Chelmsford, CM2 5LB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERESFORD, Paul Charles, LINEHAM, John, LUCKMAN, Gary Neil, SAYERS, Michael Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDBARN PROPERTIES LIMITED

REDBARN PROPERTIES LIMITED is an active company incorporated on 16 September 2003 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. REDBARN PROPERTIES LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04900440

LTD Company

Age

22 Years

Incorporated 16 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 18 October 2025 (5 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

10 Springfield Lyons Approach Springfield Chelmsford, CM2 5LB,

Timeline

7 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Dec 10
Director Left
Aug 16
Director Left
Feb 17
Capital Reduction
Oct 17
Share Buyback
Oct 17
Director Left
Jun 24
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

LUCKMAN, Gary Neil

Active
10 Springfield Lyons Approach, ChelmsfordCM2 5LB
Secretary
Appointed 17 Sept 2003

BERESFORD, Paul Charles

Active
10 Springfield Lyons Approach, ChelmsfordCM2 5LB
Born April 1956
Director
Appointed 18 Sept 2003

LINEHAM, John

Active
10 Springfield Lyons Approach, ChelmsfordCM2 5LB
Born September 1963
Director
Appointed 18 Sept 2003

LUCKMAN, Gary Neil

Active
10 Springfield Lyons Approach, ChelmsfordCM2 5LB
Born August 1965
Director
Appointed 17 Sept 2003

SAYERS, Michael Robert

Active
10 Springfield Lyons Approach, ChelmsfordCM2 5LB
Born March 1957
Director
Appointed 18 Sept 2003

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 16 Sept 2003
Resigned 17 Sept 2003

BERESFORD, Eileen Gladys

Resigned
10 Springfield Lyons Approach, ChelmsfordCM2 5LB
Born August 1928
Director
Appointed 18 Sept 2003
Resigned 26 May 2024

BERESFORD, Reginald Donald

Resigned
10 Springfield Lyons Approach, ChelmsfordCM2 5LB
Born March 1925
Director
Appointed 18 Sept 2003
Resigned 25 Nov 2010

HOLMES, William Terence

Resigned
10 Springfield Lyons Approach, ChelmsfordCM2 5LB
Born July 1952
Director
Appointed 17 Sept 2003
Resigned 13 Feb 2017

JENKINS, Peter Howard

Resigned
10 Springfield Lyons Approach, ChelmsfordCM2 5LB
Born February 1956
Director
Appointed 18 Sept 2003
Resigned 10 Jul 2016

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 16 Sept 2003
Resigned 17 Sept 2003
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
18 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
18 October 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 October 2017
SH06Cancellation of Shares
Resolution
5 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 June 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 July 2008
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 August 2007
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 July 2006
AAAnnual Accounts
Legacy
27 February 2006
287Change of Registered Office
Legacy
25 October 2005
395Particulars of Mortgage or Charge
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Memorandum Articles
5 October 2003
MEM/ARTSMEM/ARTS
Legacy
5 October 2003
123Notice of Increase in Nominal Capital
Resolution
25 September 2003
RESOLUTIONSResolutions
Resolution
25 September 2003
RESOLUTIONSResolutions
Legacy
25 September 2003
287Change of Registered Office
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Incorporation Company
16 September 2003
NEWINCIncorporation