Background WavePink WaveYellow Wave

REDGLADE ASSOCIATES LIMITED (05303263)

REDGLADE ASSOCIATES LIMITED (05303263) is an active UK company. incorporated on 2 December 2004. with registered office in Luton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. REDGLADE ASSOCIATES LIMITED has been registered for 21 years. Current directors include JUKES, Russell, KING, Stephen Michael.

Company Number
05303263
Status
active
Type
ltd
Incorporated
2 December 2004
Age
21 years
Address
1 Kimpton Road, Luton, LU1 3LD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JUKES, Russell, KING, Stephen Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDGLADE ASSOCIATES LIMITED

REDGLADE ASSOCIATES LIMITED is an active company incorporated on 2 December 2004 with the registered office located in Luton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. REDGLADE ASSOCIATES LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05303263

LTD Company

Age

21 Years

Incorporated 2 December 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

1 Kimpton Road Luton, LU1 3LD,

Previous Addresses

19 Crown Passage St James's London SW1Y 6PP
From: 2 December 2004To: 5 April 2012
Timeline

16 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Feb 10
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Joined
Jun 16
Director Joined
Aug 17
Director Left
Aug 17
Loan Secured
Oct 23
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Nov 25
Loan Secured
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

JUKES, Russell

Active
Kimpton Road, LutonLU1 3LD
Born December 1969
Director
Appointed 15 Jun 2016

KING, Stephen Michael

Active
Kimpton Road, LutonLU1 3LD
Born October 1966
Director
Appointed 31 Aug 2017

GRAY, Claire Laura

Resigned
School Road, ColchesterCO6 1BZ
Secretary
Appointed 21 Feb 2008
Resigned 25 Feb 2010

LLOYD BAKER, Ewan Royston

Resigned
Beecham House, SalisburySP5 1RY
Secretary
Appointed 02 Sept 2005
Resigned 21 Feb 2008

FORBES SECRETARIES LIMITED

Resigned
New City House 71 Rivington Street, LondonEC2A 3AY
Corporate secretary
Appointed 02 Dec 2004
Resigned 02 Sept 2005

DART, Geoffrey Gilbert

Resigned
103a Ashley Gardens, LondonSW1P 1HJ
Born March 1947
Director
Appointed 14 Feb 2005
Resigned 28 Jan 2010

LLOYD-BAKER, Ewan Royston

Resigned
Kimpton Road, LutonLU1 3LD
Born May 1972
Director
Appointed 02 Sept 2005
Resigned 31 Aug 2017

FORBES NOMINEES LIMITED

Resigned
New City House 71 Rivington Street, LondonEC2A 3AY
Corporate director
Appointed 02 Dec 2004
Resigned 14 Feb 2005

Persons with significant control

1

Kimpton Road, LutonLU1 3LD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2026
AAAnnual Accounts
Legacy
13 February 2026
PARENT_ACCPARENT_ACC
Legacy
13 February 2026
GUARANTEE2GUARANTEE2
Legacy
13 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2025
AAAnnual Accounts
Legacy
3 March 2025
PARENT_ACCPARENT_ACC
Legacy
30 January 2025
GUARANTEE2GUARANTEE2
Legacy
30 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2024
AAAnnual Accounts
Legacy
28 May 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2022
AAAnnual Accounts
Legacy
1 December 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Legacy
22 April 2022
AGREEMENT2AGREEMENT2
Legacy
22 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 November 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
16 October 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Memorandum Articles
17 March 2014
MEM/ARTSMEM/ARTS
Resolution
17 March 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
11 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Legacy
24 September 2012
MG02MG02
Legacy
20 September 2012
MG01MG01
Legacy
7 September 2012
MG01MG01
Legacy
4 September 2012
MG01MG01
Legacy
30 August 2012
MG02MG02
Legacy
30 August 2012
MG02MG02
Resolution
29 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
3 March 2010
TM02Termination of Secretary
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
11 February 2009
403aParticulars of Charge Subject to s859A
Legacy
11 February 2009
403aParticulars of Charge Subject to s859A
Legacy
28 December 2008
287Change of Registered Office
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
5 October 2006
AAAnnual Accounts
Legacy
5 June 2006
287Change of Registered Office
Legacy
28 March 2006
395Particulars of Mortgage or Charge
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
23 March 2006
395Particulars of Mortgage or Charge
Resolution
23 March 2006
RESOLUTIONSResolutions
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
363aAnnual Return
Legacy
19 January 2006
288cChange of Particulars
Legacy
15 September 2005
287Change of Registered Office
Resolution
14 September 2005
RESOLUTIONSResolutions
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Incorporation Company
2 December 2004
NEWINCIncorporation