Background WavePink WaveYellow Wave

REDHOUSE PARK (CP) LIMITED (06422385)

REDHOUSE PARK (CP) LIMITED (06422385) is an active UK company. incorporated on 8 November 2007. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. REDHOUSE PARK (CP) LIMITED has been registered for 18 years. Current directors include COWPER, Rachel Josephine, FELTON, Benjamin Ryan, WELCH ROBERTS, Guy William and 1 others.

Company Number
06422385
Status
active
Type
ltd
Incorporated
8 November 2007
Age
18 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COWPER, Rachel Josephine, FELTON, Benjamin Ryan, WELCH ROBERTS, Guy William, WILSON, Robert Graham
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDHOUSE PARK (CP) LIMITED

REDHOUSE PARK (CP) LIMITED is an active company incorporated on 8 November 2007 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REDHOUSE PARK (CP) LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06422385

LTD Company

Age

18 Years

Incorporated 8 November 2007

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 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Avant House 6-9 Tallys End Barlborough Chesterfield Derbyshire S43 4WP England
From: 29 February 2016To: 11 July 2022
30 High Street Westerham Kent TN16 1RG
From: 28 November 2011To: 29 February 2016
Ashley House Ashley Road Epsom Surrey KT18 5AZ
From: 8 November 2007To: 28 November 2011
Timeline

69 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Nov 09
Funding Round
Dec 09
Funding Round
Jan 10
Director Left
Jul 10
Director Left
Sept 10
Director Joined
Sept 10
Funding Round
Nov 10
Director Joined
Sept 11
Director Joined
Oct 11
Funding Round
Jan 12
Director Left
Sept 12
Director Joined
Sept 12
Funding Round
Nov 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Aug 13
Funding Round
Nov 13
Director Left
Nov 13
Funding Round
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Sept 14
Director Left
Sept 14
Funding Round
Nov 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Nov 15
Director Left
Dec 16
Director Left
Apr 17
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Nov 20
Director Joined
Mar 22
Director Left
Jun 22
Director Joined
Sept 23
Funding Round
Jan 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Sept 25
Director Joined
Dec 25
Director Joined
Jan 26
24
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

COWPER, Rachel Josephine

Active
11 Queensway, New MiltonBH25 5NR
Born January 1976
Director
Appointed 23 Mar 2022

FELTON, Benjamin Ryan

Active
11 Queensway, New MiltonBH25 5NR
Born July 1987
Director
Appointed 25 Sept 2023

WELCH ROBERTS, Guy William

Active
High Thorn Piece, Milton KeynesMK14 5FR
Born June 1972
Director
Appointed 17 Dec 2025

WILSON, Robert Graham

Active
11 Queensway, New MiltonBH25 5NR
Born September 1951
Director
Appointed 14 Nov 2025

CLARKE, Deborah Michelle

Resigned
84 Beechen Lane, Lower KingswoodKT20 6RU
Secretary
Appointed 08 Nov 2007
Resigned 31 Oct 2009

MASSEY, Joanne Elizabeth

Resigned
High Street, WesterhamTN16 1RG
Secretary
Appointed 21 Dec 2011
Resigned 21 Feb 2014

SYME, Ralph David Abercrombie

Resigned
6-9 Tallys End, ChesterfieldS43 4WP
Secretary
Appointed 03 Dec 2015
Resigned 01 Jul 2022

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 11 Jul 2022
Resigned 07 Dec 2023

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 30 Jun 2022
Resigned 11 Jul 2022

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 08 Nov 2007
Resigned 08 Nov 2007

ASHWOOD, Nigel

Resigned
6-9 Tallys End, ChesterfieldS43 4WP
Born August 1973
Director
Appointed 12 Aug 2015
Resigned 05 Dec 2016

BOOTH, John Charles

Resigned
High Street, WesterhamTN16 1RG
Born October 1966
Director
Appointed 21 Feb 2014
Resigned 30 Sept 2015

BRICKLEY, Timothy James

Resigned
6-9 Tallys End, ChesterfieldS43 4WP
Born May 1968
Director
Appointed 30 Jan 2020
Resigned 08 Jun 2022

CHURCHHOUSE, Barry

Resigned
High Street, WesterhamTN16 1RG
Born October 1966
Director
Appointed 01 May 2013
Resigned 13 Sept 2013

COLLS, Andrew John

Resigned
High Street, WesterhamTN16 1RG
Born September 1962
Director
Appointed 21 Feb 2014
Resigned 28 Feb 2014

COSTELLO, Edward John

Resigned
High Street, WesterhamTN16 1RG
Born January 1959
Director
Appointed 09 Sept 2011
Resigned 05 Feb 2013

CRONIN, George

Resigned
High Street, WesterhamTN16 1RG
Born March 1951
Director
Appointed 01 May 2013
Resigned 21 Feb 2014

CURRY, Ian

Resigned
Hazeldene, RedhillRH1 6JH
Born May 1968
Director
Appointed 08 Nov 2007
Resigned 30 Sept 2010

DUFAUR, Elaine Elizabeth

Resigned
High Street, WesterhamTN16 1RG
Born May 1972
Director
Appointed 30 Sept 2010
Resigned 21 Feb 2014

KETTERIDGE, Gregory Charles

Resigned
High Street, WesterhamTN16 1RG
Born December 1958
Director
Appointed 09 Sept 2011
Resigned 30 Apr 2013

KNIGHT, Katherine Mariana

Resigned
6-9 Tallys End, ChesterfieldS43 4WP
Born April 1960
Director
Appointed 12 Aug 2015
Resigned 05 Apr 2017

LEE, David Ronald

Resigned
High Street, WesterhamTN16 1RG
Born June 1959
Director
Appointed 12 Aug 2015
Resigned 16 Sept 2015

MABEY, Glyn David

Resigned
6-9 Tallys End, ChesterfieldS43 4WP
Born September 1965
Director
Appointed 27 Aug 2014
Resigned 01 Feb 2019

MORRIS, Graham James

Resigned
Cumberland Avenue, WellingDA1 2QA
Born May 1973
Director
Appointed 31 Oct 2009
Resigned 16 Aug 2012

PINKERTON, Robert Michael Hamilton

Resigned
45 Eccles Road, LondonSW11 1LZ
Born June 1950
Director
Appointed 08 Nov 2007
Resigned 23 Jul 2010

POLLOCK, John

Resigned
High Street, WesterhamTN16 1RG
Born July 1968
Director
Appointed 05 Feb 2013
Resigned 21 Feb 2014

SIMMONS, Luke Timothy

Resigned
6-9 Tallys End, ChesterfieldS43 4WP
Born March 1967
Director
Appointed 30 Sept 2015
Resigned 02 Mar 2019

SMITH, Stuart Richard

Resigned
6-9 Tallys End, ChesterfieldS43 4WP
Born May 1973
Director
Appointed 28 Feb 2014
Resigned 30 Jan 2020

SOUTAR, Paul Andrew

Resigned
High Street, WesterhamTN16 1RG
Born July 1966
Director
Appointed 16 Aug 2012
Resigned 31 Jul 2013

THOMPSON, Warren, Mr.

Resigned
High Street, WesterhamTN16 1RG
Born August 1974
Director
Appointed 21 Feb 2014
Resigned 08 Sept 2014

WESTALL-REECE, Grant Michael Kevin

Resigned
6-9 Tallys End, ChesterfieldS43 4WP
Born September 1961
Director
Appointed 17 Jan 2020
Resigned 16 Oct 2020

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 08 Nov 2007
Resigned 08 Nov 2007

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 08 Nov 2007
Resigned 08 Nov 2007

Persons with significant control

1

Tallys End, ChesterfieldS43 4WP

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Change Corporate Secretary Company With Change Date
9 March 2026
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Capital Allotment Shares
9 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Capital Allotment Shares
26 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Capital Allotment Shares
7 August 2024
SH01Allotment of Shares
Capital Allotment Shares
7 August 2024
SH01Allotment of Shares
Capital Allotment Shares
7 August 2024
SH01Allotment of Shares
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Capital Allotment Shares
12 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
8 March 2024
AAAnnual Accounts
Capital Allotment Shares
26 January 2024
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
13 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 July 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 July 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 June 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 December 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Capital Allotment Shares
17 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Capital Allotment Shares
21 February 2014
SH01Allotment of Shares
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Termination Secretary Company With Name
21 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2014
AAAnnual Accounts
Capital Allotment Shares
22 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Second Filing Of Form With Form Type
20 May 2013
RP04RP04
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Capital Allotment Shares
12 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2012
AAAnnual Accounts
Capital Allotment Shares
12 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Appoint Person Secretary Company With Name
21 December 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 April 2011
AAAnnual Accounts
Capital Allotment Shares
26 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Termination Director Company With Name
24 July 2010
TM01Termination of Director
Capital Allotment Shares
17 January 2010
SH01Allotment of Shares
Capital Allotment Shares
15 December 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Termination Secretary Company With Name
4 November 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
13 November 2008
88(2)Return of Allotment of Shares
Legacy
11 November 2008
363aAnnual Return
Legacy
16 October 2008
288cChange of Particulars
Legacy
7 May 2008
225Change of Accounting Reference Date
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Incorporation Company
8 November 2007
NEWINCIncorporation