Background WavePink WaveYellow Wave

REDWOOD TOWER PROPCO 1 LIMITED (12474643)

REDWOOD TOWER PROPCO 1 LIMITED (12474643) is an active UK company. incorporated on 20 February 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. REDWOOD TOWER PROPCO 1 LIMITED has been registered for 6 years. Current directors include HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John.

Company Number
12474643
Status
active
Type
ltd
Incorporated
20 February 2020
Age
6 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDWOOD TOWER PROPCO 1 LIMITED

REDWOOD TOWER PROPCO 1 LIMITED is an active company incorporated on 20 February 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. REDWOOD TOWER PROPCO 1 LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12474643

LTD Company

Age

6 Years

Incorporated 20 February 2020

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 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

Level 37, 25 Canada Square London E14 5LQ
From: 20 February 2020To: 20 August 2020
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
May 22
Director Left
May 22
Owner Exit
Nov 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Sept 23
Director Left
Sept 23
Funding Round
Mar 25
Director Left
Jun 25
Director Joined
Jun 25
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 20 Feb 2020

HAYAT, Khalid Ahmed

Active
Churchill Place, LondonE14 5HU
Born April 1994
Director
Appointed 15 Sept 2023

MANRIQUE CHARRO, Jorge

Active
Churchill Place, LondonE14 5HU
Born December 1986
Director
Appointed 31 May 2022

PIERPOINT, Michael John

Active
10th Floor, LondonE14 5HU
Born September 1985
Director
Appointed 30 May 2025

CERRONE, Frank

Resigned
New Street Square, LondonEC4A 3BF
Born December 1959
Director
Appointed 30 Nov 2020
Resigned 31 Dec 2022

DOSSA, Mehboob Raza

Resigned
New Street Square, LondonEC4A 3BF
Born July 1972
Director
Appointed 30 Nov 2020
Resigned 31 May 2023

FRENCH, Madeleine

Resigned
2 Kingdom Street, LondonW2 6BD
Born April 1970
Director
Appointed 20 Feb 2020
Resigned 19 Jul 2021

KOWALIK, Kimberley Janine

Resigned
Churchill Place, LondonE14 5HU
Born February 1974
Director
Appointed 31 Dec 2022
Resigned 31 May 2023

MYERS, Jason David

Resigned
5 Churchill Place, LondonE14 5HU
Born February 1981
Director
Appointed 20 Feb 2020
Resigned 31 May 2022

SALTER, Jonathan David, Mr.

Resigned
Churchill Place, LondonE14 5HU
Born May 1967
Director
Appointed 19 Jul 2021
Resigned 30 May 2025

WOLFINGER, Megan Mary

Resigned
Dorr Street, Taledo
Born April 1976
Director
Appointed 20 Feb 2020
Resigned 15 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
251 Little Falls Drive,, New Castle, De,19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2022
251 Little Falls Drive, Wilmington, New Castle, De 19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Feb 2020
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Change Sail Address Company With New Address
19 February 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Memorandum Articles
4 March 2024
MAMA
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Resolution
26 February 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Memorandum Articles
19 June 2023
MAMA
Resolution
19 June 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 January 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Change To A Person With Significant Control
1 December 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 November 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Small
22 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Memorandum Articles
14 June 2021
MAMA
Resolution
14 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 August 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
20 February 2020
NEWINCIncorporation