Background WavePink WaveYellow Wave

REDWOOD PROPERTYCO HOLDCO LIMITED (09340379)

REDWOOD PROPERTYCO HOLDCO LIMITED (09340379) is an active UK company. incorporated on 4 December 2014. with registered office in Shirebrook. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. REDWOOD PROPERTYCO HOLDCO LIMITED has been registered for 11 years. Current directors include DICK, Alastair Peter Orford, MOORE, Adam Lee.

Company Number
09340379
Status
active
Type
ltd
Incorporated
4 December 2014
Age
11 years
Address
Unit A, Shirebrook, NG20 8RY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DICK, Alastair Peter Orford, MOORE, Adam Lee
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDWOOD PROPERTYCO HOLDCO LIMITED

REDWOOD PROPERTYCO HOLDCO LIMITED is an active company incorporated on 4 December 2014 with the registered office located in Shirebrook. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. REDWOOD PROPERTYCO HOLDCO LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09340379

LTD Company

Age

11 Years

Incorporated 4 December 2014

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 30 April 2024 - 29 April 2025(13 months)
Type: Dormant

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

SDI (BROOK UK) LIMITED
From: 4 December 2014To: 16 March 2024
Contact
Address

Unit A Brook Park East Shirebrook, NG20 8RY,

Timeline

9 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DICK, Alastair Peter Orford

Active
Brook Park East, ShirebrookNG20 8RY
Born June 1983
Director
Appointed 14 Mar 2019

MOORE, Adam Lee

Active
Brook Park East, ShirebrookNG20 8RY
Born August 1986
Director
Appointed 05 Dec 2024

OLSEN, Cameron John

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 04 Dec 2014
Resigned 01 Jul 2019

PIPER, Thomas James

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 01 Jul 2019
Resigned 28 Jul 2022

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 14 Oct 2016
Resigned 05 Dec 2024

ASHLEY, Michael James Wallace

Resigned
Brook Park East, ShirebrookNG20 8RY
Born December 1964
Director
Appointed 04 Dec 2014
Resigned 14 Oct 2016

FORSEY, David Michael

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1966
Director
Appointed 04 Dec 2014
Resigned 14 Oct 2016

STOCKTON, Rachel Isabel Lilian

Resigned
Brook Park East, ShirebrookNG20 8RY
Born August 1970
Director
Appointed 14 Oct 2016
Resigned 14 Mar 2019

Persons with significant control

1

Brook Park East, ShirebrookNG20 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Change To A Person With Significant Control
30 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
16 March 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
25 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
4 December 2014
NEWINCIncorporation