Background WavePink WaveYellow Wave

CILLDARA GROUP (REDHILL RD) LTD (11680907)

CILLDARA GROUP (REDHILL RD) LTD (11680907) is an active UK company. incorporated on 16 November 2018. with registered office in Henley-In-Arden. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CILLDARA GROUP (REDHILL RD) LTD has been registered for 7 years. Current directors include KELLY, Desmond Noel, KELLY, Patrick James, O'DONNELL, Sally Ann.

Company Number
11680907
Status
active
Type
ltd
Incorporated
16 November 2018
Age
7 years
Address
The Mill, Henley-In-Arden, B95 5AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KELLY, Desmond Noel, KELLY, Patrick James, O'DONNELL, Sally Ann
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CILLDARA GROUP (REDHILL RD) LTD

CILLDARA GROUP (REDHILL RD) LTD is an active company incorporated on 16 November 2018 with the registered office located in Henley-In-Arden. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CILLDARA GROUP (REDHILL RD) LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11680907

LTD Company

Age

7 Years

Incorporated 16 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

REDHILL ROAD INVESTMENTS LTD
From: 16 November 2018To: 26 September 2019
Contact
Address

The Mill 1 High Street Henley-In-Arden, B95 5AA,

Timeline

8 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Nov 18
New Owner
Jun 19
Director Joined
Jun 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Sept 21
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KELLY, Desmond Noel

Active
1 High Street, Henley-In-ArdenB95 5AA
Born December 1968
Director
Appointed 16 Nov 2018

KELLY, Patrick James

Active
1 High Street, Henley-In-ArdenB95 5AA
Born September 1967
Director
Appointed 16 Nov 2018

O'DONNELL, Sally Ann

Active
1 High Street, Henley-In-ArdenB95 5AA
Born February 1965
Director
Appointed 24 Jun 2019

BAKER, Steven Peter

Resigned
1 High Street, Henley-In-ArdenB95 5AA
Born February 1973
Director
Appointed 30 Sept 2019
Resigned 20 Sept 2021

Persons with significant control

4

1 Active
3 Ceased
1 High Street, Henley-In-ArdenB95 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Sept 2019

Mrs Sally Ann O'Donnell

Ceased
1 High Street, Henley-In-ArdenB95 5AA
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jun 2019
Ceased 29 Sept 2019
1 High Street, Henley-In-ArdenB95 5AA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Nov 2018
Ceased 29 Sept 2019
1 High Street, Henley-In-ArdenB95 5AA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Nov 2018
Ceased 29 Sept 2019
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
26 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 January 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Incorporation Company
16 November 2018
NEWINCIncorporation