Background WavePink WaveYellow Wave

REDFORD DEVELOPMENTS (FARNHAM) LIMITED (13594732)

REDFORD DEVELOPMENTS (FARNHAM) LIMITED (13594732) is an active UK company. incorporated on 31 August 2021. 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. REDFORD DEVELOPMENTS (FARNHAM) LIMITED has been registered for 4 years. Current directors include MEES, Richard Ronald.

Company Number
13594732
Status
active
Type
ltd
Incorporated
31 August 2021
Age
4 years
Address
Forward House, Henley-In-Arden, B95 5AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MEES, Richard Ronald
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDFORD DEVELOPMENTS (FARNHAM) LIMITED

REDFORD DEVELOPMENTS (FARNHAM) LIMITED is an active company incorporated on 31 August 2021 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. REDFORD DEVELOPMENTS (FARNHAM) LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13594732

LTD Company

Age

4 Years

Incorporated 31 August 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

RAINIER DEVELOPMENTS (FARNHAM) LIMITED
From: 31 August 2021To: 11 November 2025
Contact
Address

Forward House High Street Henley-In-Arden, B95 5AA,

Previous Addresses

62 High Street Henley-in-Arden B95 5AN England
From: 31 August 2021To: 11 November 2025
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Loan Secured
Dec 22
Loan Secured
Dec 22
Owner Exit
Mar 23
Loan Secured
Dec 24
Loan Cleared
Aug 25
Loan Secured
Aug 25
Loan Secured
Sept 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MEES, Richard Ronald

Active
High Street, Henley-In-ArdenB95 5AA
Born May 1983
Director
Appointed 31 Aug 2021

KIRK, Joanna Claire

Resigned
High Street, Henley-In-ArdenB95 5AN
Born June 1975
Director
Appointed 31 Aug 2021
Resigned 24 Oct 2025

SINNETT, Joshua Hames

Resigned
High Street, Henley-In-ArdenB95 5AN
Born October 1988
Director
Appointed 31 Aug 2021
Resigned 24 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
62 High Street, Henley-In-ArdenB95 5AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2023
High Street, Henley-In-ArdenB95 5AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2021
Ceased 30 Mar 2023
Fundings
Financials
Latest Activities

Filing History

30

Certificate Change Of Name Company
11 November 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Resolution
28 August 2025
RESOLUTIONSResolutions
Memorandum Articles
28 August 2025
MAMA
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
9 July 2025
MR05Certification of Charge
Resolution
13 December 2024
RESOLUTIONSResolutions
Memorandum Articles
13 December 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 December 2022
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
20 September 2021
AA01Change of Accounting Reference Date
Incorporation Company
31 August 2021
NEWINCIncorporation