Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REDROW (SHAREPLAN) LIMITED
Company Information for

REDROW (SHAREPLAN) LIMITED

REDROW HOUSE, ST DAVIDS PARK EWLOE, FLINTSHIRE, CH5 3RX,
Company Registration Number
03520984
Private Limited Company
Active

Company Overview

About Redrow (shareplan) Ltd
REDROW (SHAREPLAN) LIMITED was founded on 1998-03-03 and has its registered office in Flintshire. The organisation's status is listed as "Active". Redrow (shareplan) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
REDROW (SHAREPLAN) LIMITED
 
Legal Registered Office
REDROW HOUSE
ST DAVIDS PARK EWLOE
FLINTSHIRE
CH5 3RX
Other companies in CH5
 
Filing Information
Company Number 03520984
Company ID Number 03520984
Date formed 1998-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-09-09 05:08:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDROW (SHAREPLAN) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REDROW (SHAREPLAN) LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM ANTHONY COPE
Company Secretary 2003-01-01
HELEN DAVIES
Director 2003-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LLEWELYN ARNOLD
Director 2005-03-11 2010-03-31
CHRISTOPHER JOHN STORRAR
Director 1999-06-11 2008-08-28
NEIL FITZSIMMONS
Director 1998-03-05 2005-03-11
RHIANNON ELLIS WALKER
Director 1998-03-05 2004-12-31
ALUN WATKIN LEWIS
Director 1999-06-11 2003-01-13
RHIANNON ELLIS WALKER
Company Secretary 1998-03-05 2002-12-31
DANIEL JOHN DWYER
Nominated Secretary 1998-03-03 1998-03-05
BETTY JUNE DOYLE
Nominated Director 1998-03-03 1998-03-05
DANIEL JOHN DWYER
Nominated Director 1998-03-03 1998-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ANTHONY COPE COED Y FELIN MANAGEMENT COMPANY (NEW INN) LIMITED Company Secretary 2013-03-13 CURRENT 2013-03-13 Active
GRAHAM ANTHONY COPE CONNAUGHT PLACE (LONDON) MANAGEMENT COMPANY LIMITED Company Secretary 2013-02-08 CURRENT 2013-02-08 Active
GRAHAM ANTHONY COPE MENTA REGENERATION I LIMITED Company Secretary 2013-01-17 CURRENT 2012-12-12 Active
GRAHAM ANTHONY COPE THE LAKES MANAGEMENT COMPANY (SOUTH CERNEY) LIMITED Company Secretary 2012-11-06 CURRENT 2012-11-06 Active
GRAHAM ANTHONY COPE MARY TWILL GROVE MANAGEMENT COMPANY (LANGLAND) LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Active
GRAHAM ANTHONY COPE ONE COMMERCIAL STREET RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-06 CURRENT 2012-02-06 Active
GRAHAM ANTHONY COPE BROUGHTON MANOR (MILTON KEYNES) MANAGEMENT COMPANY LIMITED Company Secretary 2011-05-20 CURRENT 2011-05-20 Active
GRAHAM ANTHONY COPE REDROW HOMES (LONDON) LIMITED Company Secretary 2010-12-17 CURRENT 2010-12-17 Active - Proposal to Strike off
GRAHAM ANTHONY COPE REDROW (SUDBURY) LIMITED Company Secretary 2010-11-04 CURRENT 2002-10-09 Active
GRAHAM ANTHONY COPE CAE FFWRNAIS MANAGEMENT COMPANY NO. 2 LIMITED Company Secretary 2010-10-19 CURRENT 2010-10-19 Active - Proposal to Strike off
GRAHAM ANTHONY COPE THE WATERFORD PARK COMPANY (BALMORAL) LIMITED Company Secretary 2007-03-20 CURRENT 2007-01-10 Active
GRAHAM ANTHONY COPE MATRIX PARK (PLOT 3300) MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Active
GRAHAM ANTHONY COPE MATRIX OFFICE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2006-04-20 CURRENT 2006-04-20 Active
GRAHAM ANTHONY COPE REDROW REAL ESTATE LIMITED Company Secretary 2006-01-11 CURRENT 2000-05-18 Active
GRAHAM ANTHONY COPE THE WATERFORD PARK COMPANY LIMITED Company Secretary 2005-06-23 CURRENT 2005-04-20 Active
GRAHAM ANTHONY COPE REDROW REGENERATION PLC Company Secretary 2005-03-29 CURRENT 2005-03-29 Active
GRAHAM ANTHONY COPE REDROW CONSTRUCTION LIMITED Company Secretary 2004-12-01 CURRENT 1978-06-28 Active
GRAHAM ANTHONY COPE MATRIX PARK MANAGEMENT COMPANY LIMITED Company Secretary 2004-06-24 CURRENT 2003-05-23 Active
GRAHAM ANTHONY COPE MATRIX PARK (PLOT 3100) MANAGEMENT COMPANY LIMITED Company Secretary 2004-06-24 CURRENT 2003-05-23 Active
GRAHAM ANTHONY COPE MATRIX PARK (PLOT 1100) MANAGEMENT COMPANY LIMITED Company Secretary 2004-06-24 CURRENT 2004-06-22 Active
GRAHAM ANTHONY COPE HB (WC) LIMITED Company Secretary 2003-12-03 CURRENT 2003-12-03 Active
GRAHAM ANTHONY COPE DEBUT FREEHOLDS LIMITED Company Secretary 2003-01-15 CURRENT 2003-01-15 Active
GRAHAM ANTHONY COPE HB (CSCT) LIMITED Company Secretary 2003-01-14 CURRENT 2002-05-10 Active
GRAHAM ANTHONY COPE REDROW HOMES (WALLYFORD) LIMITED Company Secretary 2003-01-01 CURRENT 2000-03-13 Active
GRAHAM ANTHONY COPE HB (GRPS) LIMITED Company Secretary 2003-01-01 CURRENT 1994-02-16 Active
GRAHAM ANTHONY COPE TAY HOMES (WESTERN) LIMITED Company Secretary 2003-01-01 CURRENT 1993-04-02 Active
GRAHAM ANTHONY COPE REDROW LIMITED Company Secretary 2003-01-01 CURRENT 1993-12-02 Active
GRAHAM ANTHONY COPE BRITANNIA NEW HOMES (SCOTLAND) LIMITED Company Secretary 2003-01-01 CURRENT 1991-12-05 Active
GRAHAM ANTHONY COPE POCHE INTERIOR DESIGN LIMITED Company Secretary 2003-01-01 CURRENT 1987-09-25 Active
GRAHAM ANTHONY COPE HB (MID) LIMITED Company Secretary 2003-01-01 CURRENT 1990-02-12 Active
GRAHAM ANTHONY COPE HB (Y) LIMITED Company Secretary 2003-01-01 CURRENT 1988-09-05 Active
GRAHAM ANTHONY COPE HB (WX) LIMITED Company Secretary 2003-01-01 CURRENT 1985-08-21 Active
GRAHAM ANTHONY COPE HB (EM) LIMITED Company Secretary 2003-01-01 CURRENT 1993-06-15 Active
GRAHAM ANTHONY COPE HB (WM) LIMITED Company Secretary 2003-01-01 CURRENT 1997-06-02 Active
GRAHAM ANTHONY COPE IMAGELINES LIMITED Company Secretary 2003-01-01 CURRENT 1998-03-03 Dissolved 2018-08-14
GRAHAM ANTHONY COPE HB (SW) LIMITED Company Secretary 2003-01-01 CURRENT 1998-03-05 Active
GRAHAM ANTHONY COPE HB (SE) LIMITED Company Secretary 2003-01-01 CURRENT 2000-05-09 Active
GRAHAM ANTHONY COPE HB (LCS) LIMITED Company Secretary 2003-01-01 CURRENT 1962-10-05 Active
GRAHAM ANTHONY COPE HB (SC) LIMITED Company Secretary 2003-01-01 CURRENT 1981-05-07 Active
GRAHAM ANTHONY COPE HB (1995) LIMITED Company Secretary 2003-01-01 CURRENT 1994-12-20 Active
GRAHAM ANTHONY COPE ST. DAVID'S PARK LIMITED Company Secretary 2003-01-01 CURRENT 1990-03-09 Active
GRAHAM ANTHONY COPE TAY HOMES (NORTHERN) LIMITED Company Secretary 2003-01-01 CURRENT 1992-04-22 Active
GRAHAM ANTHONY COPE HB (CPTS) LIMITED Company Secretary 2003-01-01 CURRENT 1972-11-01 Active
GRAHAM ANTHONY COPE REDROW HOMES LIMITED Company Secretary 2003-01-01 CURRENT 1986-02-18 Active
GRAHAM ANTHONY COPE HB (HDG) LIMITED Company Secretary 2003-01-01 CURRENT 1986-02-18 Active
GRAHAM ANTHONY COPE HB (CD) LIMITED Company Secretary 2003-01-01 CURRENT 1986-07-07 Active
GRAHAM ANTHONY COPE TAY HOMES (MIDLANDS) LIMITED Company Secretary 2003-01-01 CURRENT 1987-10-26 Active
GRAHAM ANTHONY COPE TAY HOMES (NORTH WEST) LIMITED Company Secretary 2003-01-01 CURRENT 1987-11-06 Active
GRAHAM ANTHONY COPE HB (SWA) LIMITED Company Secretary 2003-01-01 CURRENT 1988-03-15 Active
GRAHAM ANTHONY COPE HB (SN) LIMITED Company Secretary 2003-01-01 CURRENT 1954-08-27 Active
GRAHAM ANTHONY COPE HB (NW) LIMITED Company Secretary 2003-01-01 CURRENT 1974-11-04 Active
GRAHAM ANTHONY COPE HB (SM) LIMITED Company Secretary 2003-01-01 CURRENT 1998-03-05 Active
GRAHAM ANTHONY COPE CADMOORE LIMITED Company Secretary 2003-01-01 CURRENT 2000-04-19 Active
GRAHAM ANTHONY COPE HB (ESTN) LIMITED Company Secretary 2003-01-01 CURRENT 2000-06-19 Active
HELEN DAVIES RADBOURNE EDGE (HOLDINGS) LIMITED Director 2017-02-08 CURRENT 2013-10-17 Active
HELEN DAVIES REDROW HOMES EAST MIDLANDS LIMITED Director 2017-02-03 CURRENT 2001-05-18 Active
HELEN DAVIES RADLEIGH CONSTRUCTION LIMITED Director 2017-02-03 CURRENT 2001-05-18 Active
HELEN DAVIES REDROW LANGLEY LIMITED Director 2017-02-03 CURRENT 2010-07-07 Active
HELEN DAVIES REDROW REAL ESTATE LIMITED Director 2012-01-10 CURRENT 2000-05-18 Active
HELEN DAVIES HB (WC) LIMITED Director 2010-06-28 CURRENT 2003-12-03 Active
HELEN DAVIES TAY HOMES (WESTERN) LIMITED Director 2010-06-28 CURRENT 1993-04-02 Active
HELEN DAVIES HB (MID) LIMITED Director 2010-06-28 CURRENT 1990-02-12 Active
HELEN DAVIES HB (Y) LIMITED Director 2010-06-28 CURRENT 1988-09-05 Active
HELEN DAVIES HB (WX) LIMITED Director 2010-06-28 CURRENT 1985-08-21 Active
HELEN DAVIES HB (EM) LIMITED Director 2010-06-28 CURRENT 1993-06-15 Active
HELEN DAVIES HB (WM) LIMITED Director 2010-06-28 CURRENT 1997-06-02 Active
HELEN DAVIES HB (SW) LIMITED Director 2010-06-28 CURRENT 1998-03-05 Active
HELEN DAVIES HB (SE) LIMITED Director 2010-06-28 CURRENT 2000-05-09 Active
HELEN DAVIES TAY HOMES (NORTHERN) LIMITED Director 2010-06-28 CURRENT 1992-04-22 Active
HELEN DAVIES HB (CD) LIMITED Director 2010-06-28 CURRENT 1986-07-07 Active
HELEN DAVIES TAY HOMES (MIDLANDS) LIMITED Director 2010-06-28 CURRENT 1987-10-26 Active
HELEN DAVIES TAY HOMES (NORTH WEST) LIMITED Director 2010-06-28 CURRENT 1987-11-06 Active
HELEN DAVIES HB (SWA) LIMITED Director 2010-06-28 CURRENT 1988-03-15 Active
HELEN DAVIES HB (SN) LIMITED Director 2010-06-28 CURRENT 1954-08-27 Active
HELEN DAVIES HB (SM) LIMITED Director 2010-06-28 CURRENT 1998-03-05 Active
HELEN DAVIES HB (ESTN) LIMITED Director 2010-06-28 CURRENT 2000-06-19 Active
HELEN DAVIES HB (LCS) LIMITED Director 2010-06-25 CURRENT 1962-10-05 Active
HELEN DAVIES HB (NW) LIMITED Director 2010-06-25 CURRENT 1974-11-04 Active
HELEN DAVIES ST. DAVID'S PARK LIMITED Director 2007-11-15 CURRENT 1990-03-09 Active
HELEN DAVIES POCHE INTERIOR DESIGN LIMITED Director 2007-07-01 CURRENT 1987-09-25 Active
HELEN DAVIES REDROW HOMES LIMITED Director 2005-09-01 CURRENT 1986-02-18 Active
HELEN DAVIES REDROW HOMES (WALLYFORD) LIMITED Director 2004-12-31 CURRENT 2000-03-13 Active
HELEN DAVIES IMAGELINES LIMITED Director 2004-12-31 CURRENT 1998-03-03 Dissolved 2018-08-14
HELEN DAVIES CADMOORE LIMITED Director 2004-12-31 CURRENT 2000-04-19 Active
HELEN DAVIES REDROW CONSTRUCTION LIMITED Director 2004-12-02 CURRENT 1978-06-28 Active
HELEN DAVIES HB (CPTS) LIMITED Director 2003-03-03 CURRENT 1972-11-01 Active
HELEN DAVIES DEBUT FREEHOLDS LIMITED Director 2003-01-15 CURRENT 2003-01-15 Active
HELEN DAVIES HB (GRPS) LIMITED Director 2002-07-01 CURRENT 1994-02-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/24
2024-03-04CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-11-30Termination of appointment of Graham Anthony Cope on 2023-11-30
2023-11-30Appointment of Mrs Bethany Ford as company secretary on 2023-11-30
2023-03-03CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-12-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2019-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-04AR0103/03/16 ANNUAL RETURN FULL LIST
2015-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-18AR0103/03/15 ANNUAL RETURN FULL LIST
2014-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-04AR0103/03/14 ANNUAL RETURN FULL LIST
2013-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-03-27AR0103/03/13 ANNUAL RETURN FULL LIST
2013-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-03-07AR0103/03/12 ANNUAL RETURN FULL LIST
2011-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2011-03-04AR0103/03/11 ANNUAL RETURN FULL LIST
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARNOLD
2010-03-25AR0103/03/10 ANNUAL RETURN FULL LIST
2010-03-25CH01Director's details changed for Helen Davies on 2010-03-02
2010-03-25CH03SECRETARY'S DETAILS CHNAGED FOR GRAHAM ANTHONY COPE on 2010-03-02
2010-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09
2009-03-16363aReturn made up to 03/03/09; full list of members
2009-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/08
2008-09-02288bAppointment terminated director christopher storrar
2008-03-28363sRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-04-04363sRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-04-18363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-03-31363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2005-03-31288bDIRECTOR RESIGNED
2005-03-31288bDIRECTOR RESIGNED
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-31363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-08363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2003-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-09-15288cSECRETARY'S PARTICULARS CHANGED
2003-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-27363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2003-03-25288aNEW DIRECTOR APPOINTED
2003-02-27288bDIRECTOR RESIGNED
2003-01-17288bSECRETARY RESIGNED
2003-01-17288aNEW SECRETARY APPOINTED
2002-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-03-28363sRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2001-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-03-29363sRETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2000-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
2000-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-09363sRETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS
1999-06-29288aNEW DIRECTOR APPOINTED
1999-06-29225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99
1999-06-29288aNEW DIRECTOR APPOINTED
1999-03-0588(2)RAD 25/02/99--------- £ SI 98@1
1999-03-04363sRETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS
1999-03-04CERTNMCOMPANY NAME CHANGED MARCONOAK LIMITED CERTIFICATE ISSUED ON 05/03/99
1999-03-04363(287)REGISTERED OFFICE CHANGED ON 04/03/99
1998-08-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-08-06287REGISTERED OFFICE CHANGED ON 06/08/98 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-08-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-06288bDIRECTOR RESIGNED
1998-08-06288aNEW DIRECTOR APPOINTED
1998-08-06SRES01ALTER MEM AND ARTS 05/03/98
1998-08-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to REDROW (SHAREPLAN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REDROW (SHAREPLAN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REDROW (SHAREPLAN) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.4499
MortgagesNumMortOutstanding1.2498
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied1.2098

This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings

Intangible Assets
Patents
We have not found any records of REDROW (SHAREPLAN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDROW (SHAREPLAN) LIMITED
Trademarks
We have not found any records of REDROW (SHAREPLAN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDROW (SHAREPLAN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as REDROW (SHAREPLAN) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where REDROW (SHAREPLAN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDROW (SHAREPLAN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REDROW (SHAREPLAN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.