Background WavePink WaveYellow Wave

REDWOODS MANAGEMENT COMPANY LIMITED (NI042004)

REDWOODS MANAGEMENT COMPANY LIMITED (NI042004) is an active UK company. incorporated on 23 November 2001. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. REDWOODS MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include BOYLE, Geraldine, FREIRE, Edgar, GIFFEN, Anthony Alexander and 3 others.

Company Number
NI042004
Status
active
Type
ltd
Incorporated
23 November 2001
Age
24 years
Address
Charles White (Ni) Ltd 561 Upper Newtownards Road, Belfast, BT4 3LP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOYLE, Geraldine, FREIRE, Edgar, GIFFEN, Anthony Alexander, MCIVOR, Neil, MCWILLIAMS, Louise, SHERRY, Conor Peter
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDWOODS MANAGEMENT COMPANY LIMITED

REDWOODS MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 November 2001 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. REDWOODS MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

NI042004

LTD Company

Age

24 Years

Incorporated 23 November 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

MOYNE SHELF COMPANY (NO. 129) LIMITED
From: 23 November 2001To: 26 November 2003
Contact
Address

Charles White (Ni) Ltd 561 Upper Newtownards Road Belfast Belfast, BT4 3LP,

Previous Addresses

143 3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH United Kingdom
From: 3 September 2024To: 21 November 2025
373 Ormeau Road Belfast BT7 3GP Northern Ireland
From: 10 May 2017To: 3 September 2024
17-19 Dungannon Road Cookstown
From: 23 November 2001To: 10 May 2017
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
May 12
Director Left
May 12
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jun 17
Director Joined
Jul 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
May 18
Director Left
Sept 18
Director Left
Apr 19
Director Left
Apr 24
Director Joined
Nov 24
Director Joined
Feb 25
Director Left
Nov 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

WHITE, Charles

Active
561 Upper Newtownards Road, BelfastBT4 3LP
Secretary
Appointed 03 Sept 2024

BOYLE, Geraldine

Active
Redwood Grove, BelfastBT17 9RN
Born February 1973
Director
Appointed 28 Sept 2016

FREIRE, Edgar

Active
561 Upper Newtownards Road, BelfastBT4 3LP
Born August 1987
Director
Appointed 28 Jan 2025

GIFFEN, Anthony Alexander

Active
561 Upper Newtownards Road, BelfastBT4 3LP
Born August 1968
Director
Appointed 02 Jan 2018

MCIVOR, Neil

Active
Church Road, HolywoodBT18 9BX
Born May 1968
Director
Appointed 03 Nov 2016

MCWILLIAMS, Louise

Active
561 Upper Newtownards Road, BelfastBT4 3LP
Born December 1967
Director
Appointed 16 Jan 2018

SHERRY, Conor Peter

Active
561 Upper Newtownards Road, BelfastBT4 3LP
Born October 1975
Director
Appointed 08 May 2018

DEVLIN, Michael

Resigned
Ormeau Road, BelfastBT7 3GP
Secretary
Appointed 27 Jun 2017
Resigned 13 Aug 2024

HIGGINS, James Stephen

Resigned
17-19 Dungannon Road
Secretary
Appointed 20 Jan 2006
Resigned 02 Nov 2016

SCULLION, Colm

Resigned
South House, DungannonBT71 6DY
Secretary
Appointed 23 Nov 2001
Resigned 20 Jan 2006

DOMAGALA, Monika

Resigned
3rd Floor Cathedral Chambers, BelfastBT1 1FH
Born December 1973
Director
Appointed 12 Nov 2024
Resigned 19 Nov 2025

FOSTER, Mark

Resigned
Clanmil Housing Association, BelfastBT1 2DX
Born August 1973
Director
Appointed 03 Nov 2016
Resigned 28 Nov 2017

HAWTHORNE, Sian

Resigned
Ormeau Road, BelfastBT7 3GP
Born March 1983
Director
Appointed 20 Dec 2017
Resigned 12 Apr 2019

HIGGINS, James Stephen

Resigned
17-19 Dungannon Road
Born October 1970
Director
Appointed 15 May 2012
Resigned 02 Nov 2016

LAVERY, Thomas Bernard

Resigned
Ormeau Road, BelfastBT7 3GP
Born July 1941
Director
Appointed 18 Jul 2017
Resigned 31 Mar 2024

POLITANSKI, Tomasz Marcin

Resigned
Ormeau Road, BelfastBT7 3GP
Born December 1974
Director
Appointed 12 Jan 2018
Resigned 12 Sept 2018

SCULLION, Colm

Resigned
South House, DungannonBT71 6DY
Born October 1954
Director
Appointed 22 Mar 2004
Resigned 20 Jan 2006

SCULLION, Colum

Resigned
South House, DungannonBT71 6DY
Born October 1954
Director
Appointed 22 Mar 2004
Resigned 15 May 2012

SURPHILIS, Stephen

Resigned
16 Mount Eden Park, BelfastBT9 6RA
Born June 1970
Director
Appointed 22 Mar 2004
Resigned 02 Nov 2016

MOYNE NOMINEES LIMITED

Resigned
21 Arthur Street, Co AntrimBT1 4GA
Corporate director
Appointed 23 Nov 2001
Resigned 22 Mar 2004
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 September 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 August 2024
TM02Termination of Secretary
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Change Account Reference Date Company Current Extended
29 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Dormant
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 April 2010
AAAnnual Accounts
Legacy
26 August 2009
AC(NI)AC(NI)
Legacy
21 April 2009
371S(NI)371S(NI)
Legacy
16 June 2008
AC(NI)AC(NI)
Legacy
21 April 2008
371S(NI)371S(NI)
Legacy
17 October 2007
AC(NI)AC(NI)
Legacy
17 May 2007
371S(NI)371S(NI)
Legacy
23 January 2007
AC(NI)AC(NI)
Legacy
23 January 2007
AC(NI)AC(NI)
Legacy
24 April 2006
371S(NI)371S(NI)
Legacy
17 February 2006
296(NI)296(NI)
Legacy
9 October 2005
233(NI)233(NI)
Legacy
5 July 2005
371S(NI)371S(NI)
Legacy
7 December 2004
371S(NI)371S(NI)
Legacy
22 September 2004
AC(NI)AC(NI)
Legacy
7 May 2004
295(NI)295(NI)
Legacy
7 May 2004
133(NI)133(NI)
Legacy
7 May 2004
UDM+A(NI)UDM+A(NI)
Legacy
7 May 2004
296(NI)296(NI)
Legacy
7 May 2004
296(NI)296(NI)
Resolution
7 May 2004
RESOLUTIONSResolutions
Legacy
29 December 2003
371S(NI)371S(NI)
Legacy
26 November 2003
CNRES(NI)CNRES(NI)
Legacy
26 November 2003
UDM+A(NI)UDM+A(NI)
Legacy
8 October 2003
AC(NI)AC(NI)
Legacy
25 November 2002
371S(NI)371S(NI)
Legacy
23 November 2001
MEM(NI)MEM(NI)
Legacy
23 November 2001
ARTS(NI)ARTS(NI)
Legacy
23 November 2001
G23(NI)G23(NI)
Legacy
23 November 2001
G21(NI)G21(NI)