Background WavePink WaveYellow Wave

REDROW@CITYFIELDS MANAGEMENT COMPANY LIMITED (11607760)

REDROW@CITYFIELDS MANAGEMENT COMPANY LIMITED (11607760) is an active UK company. incorporated on 5 October 2018. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. REDROW@CITYFIELDS MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include FARADAY, David Andrew, HANDLEY, John Richard, WOODBRIDGE, Carl.

Company Number
11607760
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 October 2018
Age
7 years
Address
Hertford Company Secretaries Limited R M G House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FARADAY, David Andrew, HANDLEY, John Richard, WOODBRIDGE, Carl
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDROW@CITYFIELDS MANAGEMENT COMPANY LIMITED

REDROW@CITYFIELDS MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 October 2018 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REDROW@CITYFIELDS MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11607760

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 5 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 November 2024 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Hertford Company Secretaries Limited R M G House Essex Road Hoddesdon, EN11 0DR,

Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Nov 20
Director Joined
Aug 24
Director Left
Sept 24
Director Left
Jan 25
Director Left
Jul 25
Director Joined
Aug 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 05 Oct 2018

FARADAY, David Andrew

Active
St. Davids Park, EwloeCH5 3RX
Born January 1977
Director
Appointed 05 Oct 2018

HANDLEY, John Richard

Active
St. Davids Park, EwloeCH5 3RX
Born November 1978
Director
Appointed 05 Oct 2018

WOODBRIDGE, Carl

Active
Brunel Road, WakefieldWF2 0XG
Born July 1986
Director
Appointed 05 Aug 2025

COOPER, Sarah

Resigned
St. Davids Park, EwloeCH5 3RX
Born October 1978
Director
Appointed 05 Oct 2018
Resigned 31 Jan 2019

MORRIS, Wayne

Resigned
St. Davids Park, EwloeCH5 3RX
Born May 1975
Director
Appointed 05 Oct 2018
Resigned 09 Jan 2025

OLDRIDGE, Paul

Resigned
St. Davids Park, EwloeCH5 3RX
Born June 1955
Director
Appointed 05 Oct 2018
Resigned 26 Nov 2020

TIWANA, Taranjit

Resigned
St. David's Park, EwloeCH5 3RX
Born November 1987
Director
Appointed 31 Jan 2019
Resigned 27 Jun 2025

WAIN, Reesha

Resigned
St. David's Park, EwloeCH5 3RX
Born June 1983
Director
Appointed 09 Aug 2024
Resigned 27 Sept 2024

Persons with significant control

1

St. Davids Park, EwloeCH5 3RX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2018
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Incorporation Company
5 October 2018
NEWINCIncorporation