Background WavePink WaveYellow Wave

REDFIN MANAGEMENT LTD (05206352)

REDFIN MANAGEMENT LTD (05206352) is an active UK company. incorporated on 16 August 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. REDFIN MANAGEMENT LTD has been registered for 21 years. Current directors include QUINN, Robert John, STELARIS DIRECTORS LTD.

Company Number
05206352
Status
active
Type
ltd
Incorporated
16 August 2004
Age
21 years
Address
111 Charterhouse Street Farringdon, London, EC1M 6AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
QUINN, Robert John, STELARIS DIRECTORS LTD
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDFIN MANAGEMENT LTD

REDFIN MANAGEMENT LTD is an active company incorporated on 16 August 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. REDFIN MANAGEMENT LTD was registered 21 years ago.(SIC: 69202)

Status

active

Active since 21 years ago

Company No

05206352

LTD Company

Age

21 Years

Incorporated 16 August 2004

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 29 December 2025 (3 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

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

REDFIN FINANCIAL MANAGEMENT LTD
From: 4 July 2014To: 14 July 2014
THE LYNDON CONSULTANCY LTD
From: 17 March 2005To: 4 July 2014
LYNDON HR LTD
From: 15 March 2005To: 17 March 2005
THE LYNDON CONSULTANCY LTD
From: 16 August 2004To: 15 March 2005
Contact
Address

111 Charterhouse Street Farringdon London, EC1M 6AW,

Previous Addresses

1 Rushmills Northampton Northamptonshire NN4 7YB United Kingdom
From: 6 April 2023To: 19 May 2023
West Bush House, Hailey Lane Hailey Hertford SG13 7NY
From: 16 August 2004To: 6 April 2023
Timeline

21 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Aug 04
Share Issue
Sept 14
Funding Round
Sept 14
Share Issue
Apr 15
Funding Round
Apr 15
Loan Secured
Dec 15
Share Buyback
Nov 18
Loan Cleared
Nov 20
Share Buyback
Jan 22
Capital Reduction
Jul 22
Funding Round
Nov 22
Director Left
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jul 25
Capital Update
Feb 26
9
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

QUINN, Robert John

Active
Farringdon, LondonEC1M 6AW
Born November 1974
Director
Appointed 03 Apr 2023

STELARIS DIRECTORS LTD

Active
Farringdon, LondonEC1M 6AW
Corporate director
Appointed 19 Dec 2023

DAVIES, Lindsey Anne

Resigned
West Bush House, HertfordSG13 7NY
Secretary
Appointed 16 Aug 2004
Resigned 03 Apr 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Aug 2004
Resigned 16 Aug 2004

DAVIES, Julian Lyndon

Resigned
Westbush House Hailey Lane, HertfordSG13 7NY
Born November 1962
Director
Appointed 16 Aug 2004
Resigned 01 Jul 2025

DAVIES, Lindsey Anne

Resigned
West Bush House, HertfordSG13 7NY
Born November 1963
Director
Appointed 16 Aug 2004
Resigned 03 Apr 2023

TIMMS, Christopher Luke

Resigned
Farringdon, LondonEC1M 6AW
Born March 1981
Director
Appointed 03 Apr 2023
Resigned 19 Dec 2023

TINKLER, Nathan James

Resigned
Farringdon, LondonEC1M 6AW
Born December 1980
Director
Appointed 03 Apr 2023
Resigned 19 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Charterhouse Street, LondonEC1M 6AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2023

Mr Julian Lyndon Davies

Ceased
West Bush House, Hailey Lane, HertfordSG13 7NY
Born November 1962

Nature of Control

Voting rights 50 to 75 percent
Notified 16 Aug 2016
Ceased 03 Apr 2023
Fundings
Financials
Latest Activities

Filing History

104

Resolution
28 February 2026
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
20 February 2026
SH19Statement of Capital
Legacy
20 February 2026
SH20SH20
Legacy
20 February 2026
CAP-SSCAP-SS
Resolution
20 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
19 December 2023
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
14 May 2023
AA01Change of Accounting Reference Date
Memorandum Articles
3 May 2023
MAMA
Resolution
3 May 2023
RESOLUTIONSResolutions
Resolution
3 May 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
6 April 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Capital Cancellation Shares
5 July 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 January 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
5 November 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2017
CS01Confirmation Statement
Resolution
8 October 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 October 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 October 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 October 2016
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
7 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
7 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Memorandum Articles
25 September 2015
MAMA
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Capital Alter Shares Subdivision
28 April 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Resolution
27 April 2015
RESOLUTIONSResolutions
Resolution
27 April 2015
RESOLUTIONSResolutions
Resolution
27 April 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 April 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
19 September 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
19 September 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 September 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2014
CH03Change of Secretary Details
Certificate Change Of Name Company
14 July 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 July 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Sail Address Company
1 October 2010
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Extended
24 May 2010
AA01Change of Accounting Reference Date
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Legacy
14 November 2007
123Notice of Increase in Nominal Capital
Resolution
31 October 2007
RESOLUTIONSResolutions
Legacy
27 September 2007
363sAnnual Return (shuttle)
Legacy
9 July 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2006
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Legacy
10 October 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 March 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 2004
288cChange of Particulars
Legacy
16 August 2004
288bResignation of Director or Secretary
Incorporation Company
16 August 2004
NEWINCIncorporation