Background WavePink WaveYellow Wave

REDDOWN ROAD LIMITED (10883483)

REDDOWN ROAD LIMITED (10883483) is an active UK company. incorporated on 25 July 2017. with registered office in Edenbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REDDOWN ROAD LIMITED has been registered for 8 years. Current directors include PATEL, Bemal.

Company Number
10883483
Status
active
Type
ltd
Incorporated
25 July 2017
Age
8 years
Address
Ambe House, Edenbridge, TN8 6ED
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PATEL, Bemal
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDDOWN ROAD LIMITED

REDDOWN ROAD LIMITED is an active company incorporated on 25 July 2017 with the registered office located in Edenbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REDDOWN ROAD LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10883483

LTD Company

Age

8 Years

Incorporated 25 July 2017

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 30 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

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

CHEVAL PLACE LTD
From: 25 July 2017To: 6 August 2019
Contact
Address

Ambe House Commerce Way Edenbridge, TN8 6ED,

Previous Addresses

Bemin House Cox Lane, Chessington Industrial Estate Surrey, Chessington KT9 1SG England
From: 25 July 2017To: 9 June 2021
Timeline

4 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Owner Exit
Aug 17
Loan Secured
Feb 20
Loan Secured
Sept 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

PATEL, Bemal

Active
Commerce Way, EdenbridgeTN8 6ED
Born September 1973
Director
Appointed 25 Jul 2017

Persons with significant control

2

1 Active
1 Ceased
Commerce Way, EdenbridgeTN8 6ED

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Aug 2017

Mr Bemal Patel

Ceased
Cox Lane, Chessington Industrial Estate, Surrey, ChessingtonKT9 1SG
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jul 2017
Ceased 16 Aug 2017
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Resolution
6 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
25 July 2017
NEWINCIncorporation