Background WavePink WaveYellow Wave

PHASE 2 REDWOOD POINT MANAGEMENT COMPANY LIMITED (13986694)

PHASE 2 REDWOOD POINT MANAGEMENT COMPANY LIMITED (13986694) is an active UK company. incorporated on 18 March 2022. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. PHASE 2 REDWOOD POINT MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include HUMPHREYS-JONES, Michael John Henry, MCCARTHY, Shaun David, MORRIS, Marie Jayne.

Company Number
13986694
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 March 2022
Age
4 years
Address
2nd Floor Colmore Court, Birmingham, B3 2BJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUMPHREYS-JONES, Michael John Henry, MCCARTHY, Shaun David, MORRIS, Marie Jayne
SIC Codes
68209, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHASE 2 REDWOOD POINT MANAGEMENT COMPANY LIMITED

PHASE 2 REDWOOD POINT MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 March 2022 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. PHASE 2 REDWOOD POINT MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 68209, 98000)

Status

active

Active since 4 years ago

Company No

13986694

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 18 March 2022

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 23 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

2nd Floor Colmore Court 9 Colmore Row Birmingham, B3 2BJ,

Timeline

8 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Owner Exit
Apr 23
Director Left
Feb 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jan 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HUMPHREYS-JONES, Michael John Henry

Active
9 Colmore Row, BirminghamB3 2BJ
Born August 1984
Director
Appointed 31 Mar 2025

MCCARTHY, Shaun David

Active
9 Colmore Row, BirminghamB3 2BJ
Born June 1970
Director
Appointed 18 Mar 2022

MORRIS, Marie Jayne

Active
9 Colmore Row, BirminghamB3 2BJ
Born September 1970
Director
Appointed 28 Feb 2025

BRAVINGTON, Adrian Mark

Resigned
9 Colmore Row, BirminghamB3 2BJ
Secretary
Appointed 18 Mar 2022
Resigned 14 Mar 2025

BRAVINGTON, Adrian Mark

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born March 1969
Director
Appointed 18 Mar 2022
Resigned 14 Mar 2025

DURBAND, Christian Peter

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born November 1973
Director
Appointed 28 Feb 2025
Resigned 26 Jan 2026

SUMMERS, David William

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born February 1984
Director
Appointed 18 Mar 2022
Resigned 31 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
9 Colmore Row, BirminghamB3 2BJ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023
9 Colmore Row, BirminghamB3 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2022
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Memorandum Articles
17 April 2023
MAMA
Resolution
17 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
18 March 2022
NEWINCIncorporation