Background WavePink WaveYellow Wave

REDINGTON ESTATES LIMITED (05158255)

REDINGTON ESTATES LIMITED (05158255) is an active UK company. incorporated on 21 June 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. REDINGTON ESTATES LIMITED has been registered for 21 years. Current directors include SONING, Angela Susan Francis, Mrs., SONING, Harvey Murray, WESTON, Joseph Harry Lawrence.

Company Number
05158255
Status
active
Type
ltd
Incorporated
21 June 2004
Age
21 years
Address
55 Loudoun Road, London, NW8 0DL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SONING, Angela Susan Francis, Mrs., SONING, Harvey Murray, WESTON, Joseph Harry Lawrence
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDINGTON ESTATES LIMITED

REDINGTON ESTATES LIMITED is an active company incorporated on 21 June 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. REDINGTON ESTATES LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05158255

LTD Company

Age

21 Years

Incorporated 21 June 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 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

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

SHELFLIFE 1 LIMITED
From: 21 June 2004To: 23 July 2004
Contact
Address

55 Loudoun Road St John's Wood London, NW8 0DL,

Previous Addresses

73/75 Mortimer Street London W1W 7SQ United Kingdom
From: 12 July 2010To: 11 February 2014
73-75 Mortimer Street London W1W 7SQ
From: 21 June 2004To: 12 July 2010
Timeline

5 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
New Owner
Jul 17
Funding Round
Sept 21
Director Joined
Jan 23
Owner Exit
Jan 26
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SONING, Angela Susan Francis, Mrs.

Active
Loudoun Road, LondonNW8 0DL
Born March 1945
Director
Appointed 18 Aug 2004

SONING, Harvey Murray

Active
Loudoun Road, LondonNW8 0DL
Born November 1944
Director
Appointed 19 Jul 2004

WESTON, Joseph Harry Lawrence

Active
Loudoun Road, LondonNW8 0DL
Born September 1953
Director
Appointed 09 Jan 2023

EATOCK, Debra Shirley

Resigned
Loudoun Road, LondonNW8 0DL
Secretary
Appointed 08 May 2007
Resigned 10 Jul 2017

W K NOMINEES LIMITED

Resigned
C/O Weston Kay, LondonW1W 7SQ
Corporate secretary
Appointed 21 Jun 2004
Resigned 08 May 2007

W K TRUSTEES LIMITED

Resigned
C/O Weston Kay, LondonW1W 7SQ
Corporate director
Appointed 21 Jun 2004
Resigned 19 Jul 2004

Persons with significant control

2

1 Active
1 Ceased
Loudoun Road, St John's WoodNW8 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2025

Harvey Murray Soning

Ceased
Loudoun Road, LondonNW8 0DL
Born November 1944

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Dec 2025
Fundings
Financials
Latest Activities

Filing History

71

Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Resolution
13 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2016
AAAnnual Accounts
Accounts With Accounts Type Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Small
26 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Small
18 May 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 February 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 May 2010
AAAnnual Accounts
Accounts With Accounts Type Small
28 July 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
25 June 2009
287Change of Registered Office
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Small
9 July 2008
AAAnnual Accounts
Accounts With Accounts Type Small
9 October 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Legacy
28 June 2007
288cChange of Particulars
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 August 2006
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
8 October 2004
225Change of Accounting Reference Date
Resolution
9 September 2004
RESOLUTIONSResolutions
Resolution
9 September 2004
RESOLUTIONSResolutions
Resolution
9 September 2004
RESOLUTIONSResolutions
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
395Particulars of Mortgage or Charge
Legacy
25 August 2004
395Particulars of Mortgage or Charge
Legacy
11 August 2004
88(2)R88(2)R
Legacy
11 August 2004
88(2)R88(2)R
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 July 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 June 2004
NEWINCIncorporation