Background WavePink WaveYellow Wave

REDWOOD ESTATES (UK) LIMITED (05383537)

REDWOOD ESTATES (UK) LIMITED (05383537) is an active UK company. incorporated on 4 March 2005. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in real estate agencies. REDWOOD ESTATES (UK) LIMITED has been registered for 21 years. Current directors include LECKENBY, Matthew, RANDALL, Lynn Antoinette.

Company Number
05383537
Status
active
Type
ltd
Incorporated
4 March 2005
Age
21 years
Address
550 Valley Road, Nottingham, NG5 1JJ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
LECKENBY, Matthew, RANDALL, Lynn Antoinette
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDWOOD ESTATES (UK) LIMITED

REDWOOD ESTATES (UK) LIMITED is an active company incorporated on 4 March 2005 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. REDWOOD ESTATES (UK) LIMITED was registered 21 years ago.(SIC: 68310)

Status

active

Active since 21 years ago

Company No

05383537

LTD Company

Age

21 Years

Incorporated 4 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 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

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

550 Valley Road Basford Nottingham, NG5 1JJ,

Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Dec 09
Director Joined
Sept 11
Director Joined
Dec 11
Director Left
Dec 12
Funding Round
Aug 16
Director Joined
Oct 24
Director Left
Jan 25
Owner Exit
Jan 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DORMER, Louise

Active
550 Valley Road, NottinghamNG5 1JJ
Secretary
Appointed 23 Dec 2009

LECKENBY, Matthew

Active
Plains Road, MaldonCM9 8DT
Born May 1968
Director
Appointed 04 Mar 2005

RANDALL, Lynn Antoinette

Active
Darenth Mill Lane, DartfordDA2 7BF
Born April 1964
Director
Appointed 17 Oct 2024

LECKENBY, Margaret Ellen

Resigned
4 Causeway Drive, HorsteadNR12 7ES
Secretary
Appointed 04 Mar 2005
Resigned 23 Dec 2009

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 04 Mar 2005
Resigned 07 Mar 2005

LECKENBY, Fiona Ellen

Resigned
28 Stracey Road, LondonE7 0HG
Born December 1966
Director
Appointed 03 Apr 2006
Resigned 31 Oct 2009

MCDONALD, Lyn

Resigned
550 Valley Road, NottinghamNG5 1JJ
Born June 1958
Director
Appointed 28 Sept 2011
Resigned 23 Oct 2012

SPANN, Martin Gordon

Resigned
550 Valley Road, NottinghamNG5 1JJ
Born April 1968
Director
Appointed 01 Dec 2011
Resigned 05 Apr 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 04 Mar 2005
Resigned 07 Mar 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Martin Gordon Spann

Ceased
550 Valley Road, NottinghamNG5 1JJ
Born April 1968

Nature of Control

Significant influence or control
Notified 04 Mar 2017
Ceased 05 Apr 2024

Mr Matthew Leckenby

Active
550 Valley Road, NottinghamNG5 1JJ
Born May 1968

Nature of Control

Significant influence or control
Notified 04 Mar 2017
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
15 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Resolution
26 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Capital Allotment Shares
12 August 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Termination Secretary Company With Name
23 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 December 2009
AP03Appointment of Secretary
Legacy
2 April 2009
363aAnnual Return
Legacy
1 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
2 April 2008
363aAnnual Return
Legacy
12 September 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Legacy
16 July 2007
88(2)R88(2)R
Legacy
16 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2007
AAAnnual Accounts
Legacy
2 October 2006
88(2)R88(2)R
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
363aAnnual Return
Legacy
15 December 2005
287Change of Registered Office
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Incorporation Company
4 March 2005
NEWINCIncorporation