Background WavePink WaveYellow Wave

REDVALE (TREDINGTON) MANAGEMENT COMPANY LIMITED (11717787)

REDVALE (TREDINGTON) MANAGEMENT COMPANY LIMITED (11717787) is an active UK company. incorporated on 7 December 2018. with registered office in Shipston-On-Stour. The company operates in the Real Estate Activities sector, engaged in residents property management. REDVALE (TREDINGTON) MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include BOOTH, William Herbert, ELLIOTT, Philip Andrew.

Company Number
11717787
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 December 2018
Age
7 years
Address
Redvale House Church Bank, Shipston-On-Stour, CV36 4SF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOOTH, William Herbert, ELLIOTT, Philip Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDVALE (TREDINGTON) MANAGEMENT COMPANY LIMITED

REDVALE (TREDINGTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 December 2018 with the registered office located in Shipston-On-Stour. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REDVALE (TREDINGTON) MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11717787

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 7 December 2018

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 5 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Redvale House Church Bank Tredington Shipston-On-Stour, CV36 4SF,

Previous Addresses

Laburnum House Church Bank Tredington Shipston on Stour Warwickshire CV36 4SF United Kingdom
From: 6 July 2020To: 6 October 2025
Laburnum House Laburnum House, Church Bank Tredington Shipston on Stour Warwickshire CV36 4SF United Kingdom
From: 6 July 2020To: 6 July 2020
Mount Pleasant House Chapel Lane Ullenhall Henley-in-Arden B95 5RT United Kingdom
From: 7 December 2018To: 6 July 2020
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
New Owner
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BOOTH, William Herbert

Active
Church Bank, Shipston-On-StourCV36 4SF
Born March 1948
Director
Appointed 06 Oct 2025

ELLIOTT, Philip Andrew

Active
Church Bank, Shipston-On-StourCV36 4SF
Born April 1955
Director
Appointed 14 Feb 2024

AYRES, Eric Edward

Resigned
Church Bank, TredingtonCV36 4SF
Born March 1941
Director
Appointed 24 Mar 2020
Resigned 14 Feb 2024

BLACKMAN, Mark James

Resigned
Hockley Heath, SolihullB94 6SD
Born January 1980
Director
Appointed 07 Dec 2018
Resigned 24 Mar 2020

BUDD, Richard

Resigned
Church Bank, TredingtonCV36 4SF
Born January 1953
Director
Appointed 24 Mar 2020
Resigned 14 Feb 2025

EMM, Emily Rose

Resigned
Church Bank, Shipston-On-StourCV36 4SF
Born July 1995
Director
Appointed 14 Feb 2025
Resigned 06 Oct 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Eric Edward Ayres

Ceased
Church Bank, Shipston-On-StourCV36 4SF
Born March 1941

Nature of Control

Significant influence or control
Notified 01 Jan 2021
Ceased 15 Jan 2021

Mr Richard Harold Budd

Ceased
Church Bank, Shipston On StourCV36 4SF
Born January 1953

Nature of Control

Significant influence or control
Notified 01 Jan 2021
Ceased 15 Jan 2021
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 January 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 January 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 January 2021
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
6 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
7 December 2018
NEWINCIncorporation