Background WavePink WaveYellow Wave

REDWOOD ESTATE MANAGEMENT LIMITED (09587653)

REDWOOD ESTATE MANAGEMENT LIMITED (09587653) is an active UK company. incorporated on 12 May 2015. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in real estate agencies. REDWOOD ESTATE MANAGEMENT LIMITED has been registered for 10 years. Current directors include LECKENBY, Matthew.

Company Number
09587653
Status
active
Type
ltd
Incorporated
12 May 2015
Age
10 years
Address
550 Valley Rd, Nottingham, NG5 1JJ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
LECKENBY, Matthew
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDWOOD ESTATE MANAGEMENT LIMITED

REDWOOD ESTATE MANAGEMENT LIMITED is an active company incorporated on 12 May 2015 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. REDWOOD ESTATE MANAGEMENT LIMITED was registered 10 years ago.(SIC: 68310)

Status

active

Active since 10 years ago

Company No

09587653

LTD Company

Age

10 Years

Incorporated 12 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

550 Valley Rd Basford Nottingham, NG5 1JJ,

Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Dec 17
Director Left
Jan 25
Owner Exit
Jan 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LECKENBY, Matthew

Active
Valley Rd, NottinghamNG5 1JJ
Born May 1968
Director
Appointed 13 May 2015

BLACK, Marion

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born November 1949
Director
Appointed 12 May 2015
Resigned 14 May 2015

MUNROE, Philip Ivan

Resigned
Valley Rd, NottinghamNG5 1JJ
Born April 1962
Director
Appointed 04 Jan 2016
Resigned 30 Nov 2017

SPANN, Martin Gordon

Resigned
Valley Rd, NottinghamNG5 1JJ
Born April 1968
Director
Appointed 04 Jan 2016
Resigned 05 Apr 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Martin Gordon Spann

Ceased
Valley Rd, NottinghamNG5 1JJ
Born April 1968

Nature of Control

Significant influence or control
Notified 17 Mar 2017
Ceased 05 Apr 2024

Mr Matthew Leckenby

Active
Valley Rd, NottinghamNG5 1JJ
Born May 1968

Nature of Control

Significant influence or control
Notified 17 Mar 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Incorporation Company
12 May 2015
NEWINCIncorporation