Background WavePink WaveYellow Wave

WBD REDWING COURT MANAGEMENT COMPANY LIMITED (06909232)

WBD REDWING COURT MANAGEMENT COMPANY LIMITED (06909232) is an active UK company. incorporated on 18 May 2009. with registered office in Nottingham. The company operates in the Construction sector, engaged in development of building projects. WBD REDWING COURT MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include BOTTOMLEY, Philip Alexander Michael, JOYNSON, Philip John.

Company Number
06909232
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 May 2009
Age
16 years
Address
10 Oxford Street Oxford Street, Nottingham, NG1 5BG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOTTOMLEY, Philip Alexander Michael, JOYNSON, Philip John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WBD REDWING COURT MANAGEMENT COMPANY LIMITED

WBD REDWING COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 May 2009 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in development of building projects. WBD REDWING COURT MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

06909232

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 18 May 2009

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 1 October 2025 (7 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 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

10 Oxford Street Oxford Street Nottingham, NG1 5BG,

Previous Addresses

New Mills Wotton-Under-Edge Gloucestershire GL12 8JR United Kingdom
From: 19 March 2015To: 16 May 2019
Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF
From: 18 May 2009To: 19 March 2015
Timeline

18 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Left
Jul 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
May 19
Director Left
Jun 19
Director Joined
Aug 19
Director Left
Jan 22
Director Joined
May 23
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BOTTOMLEY, Philip Alexander Michael

Active
Oxford Street, NottinghamNG1 5BG
Born December 1962
Director
Appointed 12 Mar 2025

JOYNSON, Philip John

Active
Oxford Street, NottinghamNG1 5BG
Born May 1970
Director
Appointed 14 Jun 2019

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 18 May 2009
Resigned 31 Dec 2010

TANG, Norma

Resigned
Wotton-Under-EdgeGL12 8JR
Secretary
Appointed 11 Mar 2015
Resigned 26 Aug 2017

SWIFT INCORPORATEIONS LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 18 May 2009
Resigned 18 May 2009

ACKERS, Carl Stanley

Resigned
5 Redwing Court, Castle DoningtonDE74 2UH
Born April 1964
Director
Appointed 26 Feb 2016
Resigned 04 Jan 2022

DAVIES, Nicholas William

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born March 1961
Director
Appointed 18 May 2009
Resigned 11 Mar 2015

EVANS, Robert John

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born January 1973
Director
Appointed 18 May 2009
Resigned 11 Mar 2015

OWEN, Daniel Wynn

Resigned
Wotton-Under-EdgeGL12 8JR
Born February 1972
Director
Appointed 26 Aug 2017
Resigned 13 Jun 2019

PATEL, Vijay Ranjit

Resigned
Market Avenue, HuddersfieldHD1 2BB
Born December 1972
Director
Appointed 12 May 2023
Resigned 12 Mar 2025

PECK, David Ian

Resigned
Pepper Lane, Stanton By DaleDE7 4QB
Born June 1960
Director
Appointed 11 Mar 2015
Resigned 22 Feb 2016

PEDRICK-MOYLE, Stephen David James

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born October 1967
Director
Appointed 18 May 2009
Resigned 30 Jun 2014

SPENCER, Robert John

Resigned
10 Oxford Street, NottinghamNG1 5BG
Born December 1972
Director
Appointed 11 Mar 2015
Resigned 16 May 2019

TANG, Norma Shau Yee

Resigned
Wotton-Under-EdgeGL12 8JR
Born November 1963
Director
Appointed 11 Mar 2015
Resigned 26 Aug 2017

Persons with significant control

1

Wotton-Under-EdgeGL12 8JR

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
17 June 2015
AR01AR01
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 October 2014
AAAnnual Accounts
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 May 2014
AR01AR01
Accounts With Accounts Type Dormant
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2012
AR01AR01
Accounts With Accounts Type Dormant
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Accounts With Accounts Type Dormant
2 February 2011
AAAnnual Accounts
Termination Secretary Company With Name
1 February 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Legacy
22 May 2009
288bResignation of Director or Secretary
Incorporation Company
18 May 2009
NEWINCIncorporation