Background WavePink WaveYellow Wave

RED APARTMENTS LIMITED (10524786)

RED APARTMENTS LIMITED (10524786) is an active UK company. incorporated on 14 December 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RED APARTMENTS LIMITED has been registered for 9 years. Current directors include ADIL, Adnan, SWATS, Eric.

Company Number
10524786
Status
active
Type
ltd
Incorporated
14 December 2016
Age
9 years
Address
Saunders House, London, W5 3TA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ADIL, Adnan, SWATS, Eric
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED APARTMENTS LIMITED

RED APARTMENTS LIMITED is an active company incorporated on 14 December 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RED APARTMENTS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10524786

LTD Company

Age

9 Years

Incorporated 14 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Saunders House 52-53 The Mall London, W5 3TA,

Previous Addresses

PO Box 4385 10524786 - Companies House Default Address Cardiff CF14 8LH
From: 24 May 2025To: 30 October 2025
Chiswick Gate 598 - 608 Chiswick High Road London W4 5RT England
From: 24 June 2021To: 24 May 2025
C/O Flying Butler, the Works, Unit 14 Turnham Green Terrace Mews London W4 1QU England
From: 12 February 2020To: 24 June 2021
22 Great James Street London WC1N 3ES England
From: 4 March 2019To: 12 February 2020
22 Great James Street London WC1N 3ES England
From: 4 March 2019To: 4 March 2019
C/O Gordons Partnership Llp 22 Great James Street London WC1N 3ES England
From: 12 December 2018To: 4 March 2019
66 Hammersmith Road London W14 8UD United Kingdom
From: 14 December 2016To: 12 December 2018
Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Apr 22
Director Left
Apr 22
Funding Round
May 23
Funding Round
Dec 24
Director Left
Aug 25
4
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ADIL, Adnan

Active
The Mall, LondonW5 3TA
Born May 1982
Director
Appointed 10 Mar 2020

SWATS, Eric

Active
The Mall, LondonW5 3TA
Born May 1964
Director
Appointed 10 Mar 2020

ABUSBAITAN, Anwar

Resigned
Hammersmith Road, LondonW14 8UD
Born November 1958
Director
Appointed 16 Dec 2016
Resigned 07 Jun 2017

IRFAN, Harris Danyal

Resigned
Hammersmith Road, LondonW14 8UD
Born February 1972
Director
Appointed 14 Dec 2016
Resigned 12 Jul 2017

KHAN, Asif

Resigned
Hammersmith Road, LondonW14 8UD
Born December 1984
Director
Appointed 14 Dec 2016
Resigned 06 Feb 2017

MARSON, Peter Nicholas

Resigned
598 - 608 Chiswick High Road, LondonW4 5RT
Born March 1971
Director
Appointed 16 Dec 2016
Resigned 28 Mar 2022

MCDOUGALL, Neil Thomas

Resigned
Turnham Green Terrace Mews, LondonW4 1QU
Born April 1967
Director
Appointed 12 Jul 2017
Resigned 10 Mar 2020

SIDDIQUI, Kashif Ahmed

Resigned
Turnham Green Terrace Mews, LondonW4 1QU
Born August 1973
Director
Appointed 06 Feb 2017
Resigned 10 Mar 2020

STRAFFORD, Peter John

Resigned
598 - 608 Chiswick High Road, LondonW4 5RT
Born April 1971
Director
Appointed 16 Dec 2016
Resigned 28 Mar 2022

WRIGHT, John Robertson

Resigned
52-53 The Mall, LondonW5 3TA
Born September 1941
Director
Appointed 10 Mar 2020
Resigned 03 Jul 2025
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Group
28 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
1 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Officer
15 September 2025
RP09RP09
Default Companies House Service Address Applied Officer
15 September 2025
RP09RP09
Default Companies House Registered Office Address Applied
15 September 2025
RP05RP05
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2025
CH01Change of Director Details
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Accounts With Accounts Type Group
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Memorandum Articles
23 May 2023
MAMA
Capital Variation Of Rights Attached To Shares
13 May 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 May 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
13 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2017
CS01Confirmation Statement
Capital Allotment Shares
24 December 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Capital Allotment Shares
18 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Incorporation Company
14 December 2016
NEWINCIncorporation