Background WavePink WaveYellow Wave

REDTREE (HERSHAM) LTD (10138294)

REDTREE (HERSHAM) LTD (10138294) is an active UK company. incorporated on 21 April 2016. with registered office in Deal. The company operates in the Construction sector, engaged in development of building projects. REDTREE (HERSHAM) LTD has been registered for 9 years. Current directors include SMITH, Niall Patrick.

Company Number
10138294
Status
active
Type
ltd
Incorporated
21 April 2016
Age
9 years
Address
62 Salisbury Road, Deal, CT14 7QJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SMITH, Niall Patrick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDTREE (HERSHAM) LTD

REDTREE (HERSHAM) LTD is an active company incorporated on 21 April 2016 with the registered office located in Deal. The company operates in the Construction sector, specifically engaged in development of building projects. REDTREE (HERSHAM) LTD was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10138294

LTD Company

Age

9 Years

Incorporated 21 April 2016

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 17 December 2025 (4 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

17 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

62 Salisbury Road Walmer Deal, CT14 7QJ,

Previous Addresses

44 Great Eastern Street London EC2A 3EP England
From: 21 April 2016To: 3 May 2023
Timeline

2 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Oct 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SUMMERS, Paul Edward

Active
Salisbury Road, DealCT14 7QJ
Secretary
Appointed 21 Apr 2016

SMITH, Niall Patrick

Active
London Road, Kingston Upon ThamesKT2 6QS
Born September 1972
Director
Appointed 21 Apr 2016

MCGUINNESS, Paul Martin

Resigned
London Road, Kingston Upon ThamesKT2 6QS
Born February 1974
Director
Appointed 21 Apr 2016
Resigned 22 May 2024

Persons with significant control

1

Salisbury Road, DealCT14 7QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
11 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
13 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
21 April 2016
NEWINCIncorporation