Background WavePink WaveYellow Wave

RED LONDON PROPERTIES LIMITED (09376863)

RED LONDON PROPERTIES LIMITED (09376863) is an active UK company. incorporated on 7 January 2015. with registered office in Woodford Green. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RED LONDON PROPERTIES LIMITED has been registered for 11 years. Current directors include BRODY, Simon Jonathan, GOLDSTONE, Steven Craig, SHERIDAN, Spencer Howard.

Company Number
09376863
Status
active
Type
ltd
Incorporated
7 January 2015
Age
11 years
Address
The Retreat, Woodford Green, IG8 8EY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRODY, Simon Jonathan, GOLDSTONE, Steven Craig, SHERIDAN, Spencer Howard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED LONDON PROPERTIES LIMITED

RED LONDON PROPERTIES LIMITED is an active company incorporated on 7 January 2015 with the registered office located in Woodford Green. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RED LONDON PROPERTIES LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09376863

LTD Company

Age

11 Years

Incorporated 7 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

LANESRA PROPERTIES LIMITED
From: 7 January 2015To: 10 July 2015
Contact
Address

The Retreat 406 Roding Lane South Woodford Green, IG8 8EY,

Timeline

7 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jan 15
New Owner
Dec 17
New Owner
Dec 17
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Nov 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BRODY, Simon Jonathan

Active
Manor Road, LoughtonIG10 4RP
Born August 1972
Director
Appointed 07 Jan 2015

GOLDSTONE, Steven Craig

Active
Woodford GreenIG8 0QG
Born August 1971
Director
Appointed 07 Jan 2015

SHERIDAN, Spencer Howard

Active
Lee Grove, ChigwellIG7 6AD
Born September 1968
Director
Appointed 07 Jan 2015

Persons with significant control

3

Mr Simon Jonathan Brody

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born August 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Steven Craig Goldstone

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born August 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Spencer Howard Sheridan

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born September 1968

Nature of Control

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

Filing History

33

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 December 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
13 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Certificate Change Of Name Company
10 July 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Incorporation Company
7 January 2015
NEWINCIncorporation