Background WavePink WaveYellow Wave

REDFORD DEVELOPMENTS LIMITED (14697674)

REDFORD DEVELOPMENTS LIMITED (14697674) is an active UK company. incorporated on 1 March 2023. with registered office in Henley-In-Arden. The company operates in the Construction sector, engaged in development of building projects. REDFORD DEVELOPMENTS LIMITED has been registered for 3 years. Current directors include GROVE, Eric William, GROVE, Hana Georgina, MEES, Richard Ronald.

Company Number
14697674
Status
active
Type
ltd
Incorporated
1 March 2023
Age
3 years
Address
Forward House, Henley-In-Arden, B95 5AA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GROVE, Eric William, GROVE, Hana Georgina, MEES, Richard Ronald
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDFORD DEVELOPMENTS LIMITED

REDFORD DEVELOPMENTS LIMITED is an active company incorporated on 1 March 2023 with the registered office located in Henley-In-Arden. The company operates in the Construction sector, specifically engaged in development of building projects. REDFORD DEVELOPMENTS LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14697674

LTD Company

Age

3 Years

Incorporated 1 March 2023

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

RAINIER REAL ESTATE LIMITED
From: 6 April 2023To: 11 November 2025
RAINIER PROJECTS LIMITED
From: 1 March 2023To: 6 April 2023
Contact
Address

Forward House 17 High Street Henley-In-Arden, B95 5AA,

Previous Addresses

Rainier House 62 High Street Henley in Arden B95 5AN England
From: 1 March 2023To: 11 November 2025
Timeline

21 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
New Owner
Mar 23
New Owner
Mar 23
Owner Exit
Mar 23
Funding Round
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
Feb 24
New Owner
Oct 24
Owner Exit
Oct 24
Loan Secured
Dec 24
Owner Exit
Mar 25
Loan Cleared
Aug 25
Loan Secured
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
1
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GROVE, Eric William

Active
17 High Street, Henley-In-ArdenB95 5AA
Born April 1930
Director
Appointed 14 Apr 2023

GROVE, Hana Georgina

Active
17 High Street, Henley-In-ArdenB95 5AA
Born December 1947
Director
Appointed 14 Apr 2023

MEES, Richard Ronald

Active
17 High Street, Henley-In-ArdenB95 5AA
Born May 1983
Director
Appointed 31 Mar 2023

KIRK, Joanna Claire

Resigned
62 High Street, Henley In ArdenB95 5AN
Born June 1975
Director
Appointed 01 Mar 2023
Resigned 10 Oct 2025

LEVER, Ken

Resigned
62 High Street, Henley In ArdenB95 5AN
Born September 1953
Director
Appointed 14 Apr 2023
Resigned 09 Oct 2025

SINNETT, Joshua Hames

Resigned
62 High Street, Henley In ArdenB95 5AN
Born October 1988
Director
Appointed 31 Mar 2023
Resigned 10 Oct 2025

Persons with significant control

4

1 Active
3 Ceased

Mrs Hana Georgina Grove

Active
17 High Street, Henley-In-ArdenB95 5AA
Born December 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Oct 2024

Mrs Hana Georgina Grove

Ceased
62 High Street, Henley In ArdenB95 5AN
Born December 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2023
Ceased 10 Mar 2025

Mr Eric Wiliam Grove

Ceased
62 High Street, Henley In ArdenB95 5AN
Born April 1930

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Mar 2023
Ceased 04 Oct 2024

Joanna Claire Kirk

Ceased
62 High Street, Henley In ArdenB95 5AN
Born June 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2023
Ceased 30 Mar 2023
Fundings
Financials
Latest Activities

Filing History

34

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 Group
3 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Memorandum Articles
17 October 2025
MAMA
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Resolution
14 October 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 August 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Part Release With Charge Number
6 December 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
3 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
14 February 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2023
MR01Registration of a Charge
Resolution
11 April 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 April 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
30 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Incorporation Company
1 March 2023
NEWINCIncorporation