REDINGTON RESIDENTIAL HOLDINGS LIMITED

  • Company statusactive
  • Company No00537928
  • Age70 years 10 months Incorporated 10 September 1954
  • Officers3

Address

35 Ballards Lane, London, N3 1XW, England

REDINGTON RESIDENTIAL HOLDINGS LIMITED is an active company incorporated on 10 September 1954 and based in London, England. The company was registered 71 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68201 Renting and operating of Housing Association real estate

  • Accounts

    Available to 4 April 2025. Next accounts due by 4 January 2026

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

3 Months Ago on 20 Apr 2025

Accounts With Accounts Type Total Exemption Full

7 Months Ago on 19 Dec 2024

Confirmation Statement With No Updates

1 Year Ago on 14 Apr 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 15 Jan 2024

Confirmation Statement With No Updates

2 Years Ago on 13 Apr 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 11 Jan 2023

Confirmation Statement With Updates

3 Years Ago on 10 Apr 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 09 Dec 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 14 Jul 2021

Notification Of A Person With Significant Control

4 Years Ago on 22 May 2021

Confirmation Statement With Updates

4 Years Ago on 22 May 2021

Change Account Reference Date Company Current Shortened

4 Years Ago on 05 Apr 2021

Confirmation Statement With Updates

5 Years Ago on 20 May 2020

Confirmation Statement With Updates

5 Years Ago on 03 Apr 2020

Notification Of A Person With Significant Control

5 Years Ago on 03 Apr 2020

Cessation Of A Person With Significant Control

5 Years Ago on 03 Apr 2020

Cessation Of A Person With Significant Control

5 Years Ago on 03 Apr 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 06 Jan 2020

Change Person Director Company With Change Date

5 Years Ago on 24 Dec 2019

Appoint Person Director Company With Name Date

5 Years Ago on 24 Dec 2019

Termination Director Company With Name Termination Date

5 Years Ago on 24 Dec 2019

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 24 Dec 2019

Confirmation Statement With No Updates

6 Years Ago on 09 May 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 17 Dec 2018

Mortgage Satisfy Charge Full

6 Years Ago on 02 Aug 2018

People

Officers3

Significant control (PSC)3

Officers

NameRoleDate of BirthAppointed
ALIZADE, Jemma Rosesecretary 09 Aug 1999
ALIZADE, David Mauricedirector Dec 196824 Dec 2019
ALIZADE, Jemma Rosedirector Feb 197402 Oct 1998

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr George Saade Oct 197612 Feb 2021
Mr Michael Victor Alizade Jan 197231 Jan 2020
Mr Martin Kudlick Dec 193306 Apr 2016
Mr Howard Freeman Mar 196106 Apr 2016
Mrs Jemma Rose Alizade Feb 197406 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.