Background WavePink WaveYellow Wave

REDTREE (NORTH LONDON) LTD (10558399)

REDTREE (NORTH LONDON) LTD (10558399) is an active UK company. incorporated on 11 January 2017. with registered office in Deal. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. REDTREE (NORTH LONDON) LTD has been registered for 9 years. Current directors include CONNOLLY, Ronan Thomas, SMITH, Niall Patrick, SUMMERS, Paul Edward.

Company Number
10558399
Status
active
Type
ltd
Incorporated
11 January 2017
Age
9 years
Address
62 Salisbury Road, Deal, CT14 7QJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CONNOLLY, Ronan Thomas, SMITH, Niall Patrick, SUMMERS, Paul Edward
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDTREE (NORTH LONDON) LTD

REDTREE (NORTH LONDON) LTD is an active company incorporated on 11 January 2017 with the registered office located in Deal. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. REDTREE (NORTH LONDON) LTD was registered 9 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 9 years ago

Company No

10558399

LTD Company

Age

9 Years

Incorporated 11 January 2017

Size

N/A

Accounts

ARD: 26/3

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 19 June 2026
Period: 1 April 2024 - 26 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

62 Salisbury Road Walmer Deal, CT14 7QJ,

Previous Addresses

44 Great Eastern Street London EC2A 3EP United Kingdom
From: 11 January 2017To: 13 April 2023
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Owner Exit
May 18
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
May 21
Loan Cleared
Nov 21
Loan Secured
Nov 21
Director Left
Oct 24
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

SUMMERS, Paul Edward

Active
Salisbury Road, DealCT14 7QJ
Secretary
Appointed 11 Jan 2017

CONNOLLY, Ronan Thomas

Active
Salisbury Road, DealCT14 7QJ
Born May 1974
Director
Appointed 25 Mar 2019

SMITH, Niall Patrick

Active
Buick House, Kingston Upon ThamesKT2 6QS
Born September 1972
Director
Appointed 11 Jan 2017

SUMMERS, Paul Edward

Active
Salisbury Road, DealCT14 7QJ
Born February 1975
Director
Appointed 25 Mar 2019

MCGUINNESS, Paul Martin

Resigned
Kneller Road, New MaldenKT3 5NE
Born February 1974
Director
Appointed 11 Jan 2017
Resigned 22 May 2024

Persons with significant control

4

1 Active
3 Ceased
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 15 Mar 2018

Mr Niall Patrick Smith

Ceased
Buick House, Kingston Upon ThamesKT2 6QS
Born September 1972

Nature of Control

Significant influence or control
Notified 11 Jan 2017
Ceased 15 Mar 2018

Mr Paul Martin Mcguinness

Ceased
Kneller Road, New MaldenKT3 5NE
Born February 1974

Nature of Control

Significant influence or control
Notified 11 Jan 2017
Ceased 15 Mar 2018
Great Eastern Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jan 2017
Ceased 15 Mar 2018
Fundings
Financials
Latest Activities

Filing History

43

Change Account Reference Date Company Previous Shortened
19 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
3 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 April 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
13 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
31 March 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
2 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2017
NEWINCIncorporation