Background WavePink WaveYellow Wave

REDEVCO PROPERTIES UK 1 LIMITED (05287329)

REDEVCO PROPERTIES UK 1 LIMITED (05287329) is an active UK company. incorporated on 16 November 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REDEVCO PROPERTIES UK 1 LIMITED has been registered for 21 years. Current directors include VAN ARDENNE, Manolito, VAN DE GRAMPEL, Anton Frederik.

Company Number
05287329
Status
active
Type
ltd
Incorporated
16 November 2004
Age
21 years
Address
Fifth Floor, London, W1B 5AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
VAN ARDENNE, Manolito, VAN DE GRAMPEL, Anton Frederik
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDEVCO PROPERTIES UK 1 LIMITED

REDEVCO PROPERTIES UK 1 LIMITED is an active company incorporated on 16 November 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REDEVCO PROPERTIES UK 1 LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05287329

LTD Company

Age

21 Years

Incorporated 16 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

REDEVCO F M LIMITED
From: 16 November 2004To: 16 December 2004
Contact
Address

Fifth Floor 20 Air Street London, W1B 5AN,

Previous Addresses

1 James Street London W1U 1DR United Kingdom
From: 16 June 2022To: 20 February 2026
Michelin House Third Floor 81 Fulham Road London SW3 6rd
From: 12 August 2013To: 16 June 2022
First Floor, Standbrook House 2-5 Old Bond Street London W1S 4PD
From: 16 November 2004To: 12 August 2013
Timeline

28 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Nov 04
Funding Round
Jul 10
Director Joined
Jan 11
Director Left
Jan 11
Capital Update
Mar 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Jul 14
Director Left
Jul 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Sept 24
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

VAN ARDENNE, Manolito

Active
20 Air Street, LondonW1B 5AN
Born July 1977
Director
Appointed 12 Jul 2019

VAN DE GRAMPEL, Anton Frederik

Active
20 Air Street, LondonW1B 5AN
Born April 1965
Director
Appointed 01 Aug 2016

DRURY, John David, Mr.

Resigned
Third Floor, LondonSW3 6RD
Secretary
Appointed 16 Nov 2004
Resigned 01 May 2015

BLOKHUIS, Jacob Gijsbert

Resigned
2-5 Old Bond Street, LondonW1S 4PD
Born July 1958
Director
Appointed 21 Nov 2007
Resigned 30 Dec 2011

DE MOES, Carolus Franciscus

Resigned
Plantage Parklaan 3-111, Nl-1018 Sp AmsterdamFOREIGN
Born July 1965
Director
Appointed 14 Sept 2006
Resigned 01 Jul 2007

DE ROOIJ, Sebastiaan Marcus

Resigned
Third Floor, LondonSW3 6RD
Born January 1976
Director
Appointed 08 Oct 2012
Resigned 28 May 2014

DE VREEDE, Albertus Wilhelmus

Resigned
2-5 Old Bond Street, LondonW1S 4PD
Born September 1969
Director
Appointed 16 Jan 2008
Resigned 01 Aug 2011

DRURY, John David, Mr.

Resigned
30 Ferrers Road, LewesBN7 1PZ
Born May 1955
Director
Appointed 10 Mar 2005
Resigned 11 Apr 2005

EGGENKAMP, Marcel Gerardus

Resigned
Third Floor, LondonSW3 6RD
Born August 1973
Director
Appointed 01 Aug 2011
Resigned 12 Jul 2019

FABER, Herman Jan

Resigned
James Street, LondonW1U 1DR
Born August 1971
Director
Appointed 13 Dec 2017
Resigned 11 Jul 2024

FABER, Herman Jan, Mr.

Resigned
2-5 Old Bond Street, LondonW1S 4PD
Born August 1971
Director
Appointed 30 Dec 2011
Resigned 02 Oct 2012

GILLIS, Jacobus

Resigned
2-5 Old Bond Street, LondonW1S 4PD
Born April 1954
Director
Appointed 21 Nov 2007
Resigned 30 Dec 2011

GRIZELL, Johan Karel Frank

Resigned
Third Floor, LondonSW3 6RD
Born April 1974
Director
Appointed 01 May 2015
Resigned 19 Dec 2015

KOKKEDEE, Willem

Resigned
2-5 Old Bond Street, LondonW1S 4PD
Born July 1963
Director
Appointed 01 Jul 2007
Resigned 01 Nov 2010

LANING, Marrit, Drs

Resigned
Third Floor, LondonSW3 6RD
Born April 1979
Director
Appointed 21 Jan 2016
Resigned 13 Dec 2017

RIDDER DE VAN DER SCHUEREN, Joris Eduard Maria

Resigned
Third Floor, LondonSW3 6RD
Born February 1975
Director
Appointed 21 Jan 2016
Resigned 01 Aug 2016

SMITH, Simon Richard Conway

Resigned
Christmas Cottage, AylesburyHP18 0BT
Born April 1967
Director
Appointed 30 Aug 2007
Resigned 16 Jan 2008

SPRUIT, Antonius Johannes

Resigned
Third Floor, LondonSW3 6RD
Born January 1971
Director
Appointed 01 May 2015
Resigned 01 Apr 2019

VAN SLOOTEN, Caroline Johanna Dorothea

Resigned
Third Floor, LondonSW3 6RD
Born June 1970
Director
Appointed 16 Dec 2010
Resigned 16 Jun 2014

VAUGHAN, Andrew Robin

Resigned
Third Floor, LondonSW3 6RD
Born February 1966
Director
Appointed 16 Nov 2004
Resigned 01 May 2015

WARD, Christopher Peter Alan

Resigned
36 Bacons Drive, CuffleyEN6 4DU
Born January 1968
Director
Appointed 16 Nov 2004
Resigned 16 Jan 2008
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
5 November 2024
AAMDAAMD
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
1 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Legacy
1 April 2011
SH20SH20
Legacy
1 April 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
1 April 2011
SH19Statement of Capital
Resolution
1 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Legacy
12 August 2010
MG02MG02
Legacy
12 August 2010
MG02MG02
Legacy
12 August 2010
MG02MG02
Legacy
12 August 2010
MG02MG02
Legacy
12 August 2010
MG02MG02
Capital Allotment Shares
21 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Legacy
23 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Accounts With Made Up Date
4 June 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
287Change of Registered Office
Legacy
1 December 2008
288cChange of Particulars
Legacy
1 December 2008
288cChange of Particulars
Legacy
1 December 2008
288cChange of Particulars
Legacy
1 December 2008
288cChange of Particulars
Legacy
16 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
11 June 2008
AAAnnual Accounts
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
14 June 2007
395Particulars of Mortgage or Charge
Legacy
30 May 2007
288cChange of Particulars
Legacy
10 February 2007
88(2)R88(2)R
Legacy
28 December 2006
395Particulars of Mortgage or Charge
Legacy
17 November 2006
363aAnnual Return
Legacy
17 November 2006
288cChange of Particulars
Legacy
17 November 2006
287Change of Registered Office
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
30 June 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
2 September 2005
225Change of Accounting Reference Date
Legacy
23 July 2005
395Particulars of Mortgage or Charge
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
395Particulars of Mortgage or Charge
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
88(2)R88(2)R
Legacy
7 February 2005
123Notice of Increase in Nominal Capital
Resolution
7 February 2005
RESOLUTIONSResolutions
Resolution
7 February 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 December 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 November 2004
NEWINCIncorporation