Background WavePink WaveYellow Wave

REDTREE (LAMBTON COURT) 2021 LTD (13567842)

REDTREE (LAMBTON COURT) 2021 LTD (13567842) is an active UK company. incorporated on 16 August 2021. with registered office in Deal. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. REDTREE (LAMBTON COURT) 2021 LTD has been registered for 4 years. Current directors include SMITH, Niall Patrick, SUMMERS, Paul Edward.

Company Number
13567842
Status
active
Type
ltd
Incorporated
16 August 2021
Age
4 years
Address
62 Salisbury Road, Deal, CT14 7QJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SMITH, Niall Patrick, SUMMERS, Paul Edward
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDTREE (LAMBTON COURT) 2021 LTD

REDTREE (LAMBTON COURT) 2021 LTD is an active company incorporated on 16 August 2021 with the registered office located in Deal. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. REDTREE (LAMBTON COURT) 2021 LTD was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13567842

LTD Company

Age

4 Years

Incorporated 16 August 2021

Size

N/A

Accounts

ARD: 27/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 May 2026
Period: 1 September 2024 - 27 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

62 Salisbury Road Walmer Deal, CT14 7QJ,

Previous Addresses

44 Great Eastern Street London EC2A 3EP England
From: 16 August 2021To: 2 December 2022
Timeline

4 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Aug 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Director Left
Oct 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SUMMERS, Paul Edward

Active
Salisbury Road, DealCT14 7QJ
Secretary
Appointed 16 Aug 2021

SMITH, Niall Patrick

Active
144 London Road, Kingston Upon ThamesKT2 6QS
Born September 1972
Director
Appointed 16 Aug 2021

SUMMERS, Paul Edward

Active
Salisbury Road, DealCT14 7QJ
Born February 1975
Director
Appointed 16 Aug 2021

MCGUINNESS, Paul Martin

Resigned
London Road, Kingston Upon ThamesKT2 6QS
Born February 1974
Director
Appointed 16 Aug 2021
Resigned 22 May 2024

Persons with significant control

1

Salisbury Road, DealCT14 7QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 August 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 August 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
29 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Gazette Notice Compulsory
18 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2022
MR01Registration of a Charge
Incorporation Company
16 August 2021
NEWINCIncorporation