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

REDROW LANGLEY LIMITED

REDROW HOUSE, ST DAVIDS PARK, FLINTSHIRE, CH5 3RX,
Company Registration Number
07306461
Private Limited Company
Active

Company Overview

About Redrow Langley Ltd
REDROW LANGLEY LIMITED was founded on 2010-07-07 and has its registered office in Flintshire. The organisation's status is listed as "Active". Redrow Langley Limited is a Private Limited Company registered in WALES 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 LANGLEY LIMITED
 
Legal Registered Office
REDROW HOUSE
ST DAVIDS PARK
FLINTSHIRE
CH5 3RX
Other companies in DE24
 
Previous Names
RADBOURNE EDGE LIMITED08/02/2017
Filing Information
Company Number 07306461
Company ID Number 07306461
Date formed 2010-07-07
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB174839076  
Last Datalog update: 2023-12-06 20:43:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDROW LANGLEY 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 LANGLEY LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM ANTHONY COPE
Company Secretary 2017-02-03
HELEN DAVIES
Director 2017-02-03
WARREN THOMPSON
Director 2018-03-20
JOHN FREDERICK TUTTE
Director 2017-02-03
ROBERT PAUL WILSON
Director 2017-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ROBERT HEATH
Director 2017-02-03 2018-03-20
MARTYN JOHN CUBBAGE
Company Secretary 2010-07-07 2017-02-03
MARTYN JOHN CUBBAGE
Director 2013-11-07 2017-02-03
THOMAS GERARD FINNEGAN
Director 2010-07-07 2017-02-03
PETER JAMES GADBSY
Director 2010-07-07 2017-02-03
DANIELLE CHRISTINA GADSBY
Director 2013-11-14 2017-02-03
CHRISTOPHER JOHN NEVE
Director 2013-11-14 2017-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 REDROW (SHAREPLAN) LIMITED Director 2003-01-13 CURRENT 1998-03-03 Active
HELEN DAVIES HB (GRPS) LIMITED Director 2002-07-01 CURRENT 1994-02-16 Active
WARREN THOMPSON REDROW HOMES EAST MIDLANDS LIMITED Director 2018-03-20 CURRENT 2001-05-18 Active
WARREN THOMPSON RADLEIGH CONSTRUCTION LIMITED Director 2018-03-20 CURRENT 2001-05-18 Active
WARREN THOMPSON RADBOURNE EDGE (HOLDINGS) LIMITED Director 2018-03-20 CURRENT 2013-10-17 Active
WARREN THOMPSON RADLEIGH HOMES LIMITED Director 2018-03-20 CURRENT 2001-05-03 Active
WARREN THOMPSON RADLEIGH (HACKWOOD) LIMITED Director 2018-03-20 CURRENT 2012-07-05 Active
JOHN FREDERICK TUTTE REDROW HOMES EAST MIDLANDS LIMITED Director 2017-02-03 CURRENT 2001-05-18 Active
JOHN FREDERICK TUTTE RADLEIGH CONSTRUCTION LIMITED Director 2017-02-03 CURRENT 2001-05-18 Active
JOHN FREDERICK TUTTE RADBOURNE EDGE (HOLDINGS) LIMITED Director 2017-02-03 CURRENT 2013-10-17 Active
JOHN FREDERICK TUTTE RADLEIGH HOMES LIMITED Director 2017-02-03 CURRENT 2001-05-03 Active
JOHN FREDERICK TUTTE RADLEIGH (HACKWOOD) LIMITED Director 2017-02-03 CURRENT 2012-07-05 Active
JOHN FREDERICK TUTTE HOME BUILDERS FEDERATION LIMITED Director 2015-02-12 CURRENT 1992-11-13 Active
JOHN FREDERICK TUTTE MENTA REGENERATION II LIMITED Director 2014-05-22 CURRENT 2013-12-18 Active
JOHN FREDERICK TUTTE REDROW REAL ESTATE LIMITED Director 2012-01-10 CURRENT 2000-05-18 Active
JOHN FREDERICK TUTTE REDROW REGENERATION PLC Director 2010-09-01 CURRENT 2005-03-29 Active
JOHN FREDERICK TUTTE HB (HDG) LIMITED Director 2009-06-30 CURRENT 1986-02-18 Active
JOHN FREDERICK TUTTE THE WATERFORD PARK COMPANY (BALMORAL) LIMITED Director 2007-08-13 CURRENT 2007-01-10 Active
JOHN FREDERICK TUTTE THE WATERFORD PARK COMPANY LIMITED Director 2007-08-13 CURRENT 2005-04-20 Active
JOHN FREDERICK TUTTE REDROW PLC Director 2002-07-10 CURRENT 1993-12-02 Active
JOHN FREDERICK TUTTE REDROW HOMES LIMITED Director 2002-01-07 CURRENT 1986-02-18 Active
ROBERT PAUL WILSON RADBOURNE EDGE (HOLDINGS) LIMITED Director 2017-02-08 CURRENT 2013-10-17 Active
ROBERT PAUL WILSON REDROW HOMES EAST MIDLANDS LIMITED Director 2017-02-03 CURRENT 2001-05-18 Active
ROBERT PAUL WILSON RADLEIGH CONSTRUCTION LIMITED Director 2017-02-03 CURRENT 2001-05-18 Active
ROBERT PAUL WILSON PARK VIEW HINCKLEY MANAGEMENT COMPANY LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
ROBERT PAUL WILSON DICKENS HEATH (PHASES 4/5) MANAGEMENT COMPANY LIMITED Director 2016-06-29 CURRENT 2001-04-17 Active
ROBERT PAUL WILSON PENNINE GRANGE MANAGEMENT COMPANY LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
ROBERT PAUL WILSON THE PARKLANDS (BIRMINGHAM) MANAGEMENT COMPANY LIMITED Director 2016-02-04 CURRENT 1997-09-29 Active
ROBERT PAUL WILSON MILL HILL BINGHAM MANAGEMENT COMPANY LIMITED Director 2016-02-04 CURRENT 2013-05-15 Active
ROBERT PAUL WILSON JUPITER (PHASE 2) MANAGEMENT COMPANY LIMITED Director 2008-06-30 CURRENT 2003-03-07 Active
ROBERT PAUL WILSON NEWTONS WALK MANAGEMENT COMPANY LIMITED Director 2008-06-30 CURRENT 2005-07-04 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
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
2023-07-17CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-05-25APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW SHAW
2023-05-25DIRECTOR APPOINTED MR MICHAEL JOHN COKER
2023-05-18APPOINTMENT TERMINATED, DIRECTOR ROBERT PAUL WILSON
2023-05-18DIRECTOR APPOINTED MR PAUL ANDREW SHAW
2023-02-20APPOINTMENT TERMINATED, DIRECTOR MARTYN ANTHONY PASK
2022-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2021-12-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-11-06AP01DIRECTOR APPOINTED MR MATTHEW JOHN PRATT
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK TUTTE
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-07-10AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-17AP01DIRECTOR APPOINTED MR MARTYN ANTHONY PASK
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR WARREN THOMPSON
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-05-29AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-03-26AP01DIRECTOR APPOINTED WARREN THOMPSON
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT HEATH
2017-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073064610001
2017-10-18AA01Current accounting period extended from 31/12/17 TO 30/06/18
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-07-12PSC07CESSATION OF RADBOURNE EDGE (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-05PSC02Notification of Redrow Homes Limited as a person with significant control on 2017-02-03
2017-02-08RES15CHANGE OF COMPANY NAME 08/02/17
2017-02-08CERTNMCOMPANY NAME CHANGED RADBOURNE EDGE LIMITED CERTIFICATE ISSUED ON 08/02/17
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/17 FROM 5 Riverside Court Pride Park Derby Derbyshire DE24 8JN
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN CUBBAGE
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FINNEGAN
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER GADBSY
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FINNEGAN
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEVE
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE GADSBY
2017-02-03TM02Termination of appointment of Martyn John Cubbage on 2017-02-03
2017-02-03AP01DIRECTOR APPOINTED MR WILLIAM ROBERT HEATH
2017-02-03AP01DIRECTOR APPOINTED MR JOHN FREDERICK TUTTE
2017-02-03AP03Appointment of Mr Graham Anthony Cope as company secretary on 2017-02-03
2017-02-03AP01DIRECTOR APPOINTED MR ROBERT PAUL WILSON
2017-02-03AP01DIRECTOR APPOINTED MS HELEN DAVIES
2017-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073064610003
2017-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073064610002
2017-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073064610006
2017-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073064610004
2017-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073064610005
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-27AR0107/07/15 FULL LIST
2015-07-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-17AR0107/07/14 FULL LIST
2014-07-17CH03SECRETARY'S CHANGE OF PARTICULARS / MARTYN JOHN CUBBAGE / 07/07/2014
2014-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 3 CENTRO PLACE PRIDE PARK DERBY DERBYSHIRE DE24 8RF UNITED KINGDOM
2013-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 073064610006
2013-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 073064610004
2013-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 073064610005
2013-11-27AP01DIRECTOR APPOINTED DANIELLE CHRISTINA GADSBY
2013-11-27AP01DIRECTOR APPOINTED CHRISTOPHER JOHN NEVE
2013-11-27RES12VARYING SHARE RIGHTS AND NAMES
2013-11-27RES01ADOPT ARTICLES 14/11/2013
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 073064610001
2013-11-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 073064610002
2013-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 073064610003
2013-11-07AP01DIRECTOR APPOINTED MR MARTYN JOHN CUBBAGE
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-22AR0107/07/13 FULL LIST
2012-08-21AR0107/07/12 FULL LIST
2012-06-29AUDAUDITOR'S RESIGNATION
2012-04-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-01AR0107/07/11 FULL LIST
2010-07-15AA01CURREXT FROM 31/07/2011 TO 31/12/2011
2010-07-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-07-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 LANGLEY 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 LANGLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-03 Satisfied HSBC BANK PLC
2013-12-03 Satisfied HSBC BANK PLC
2013-12-03 Satisfied HSBC BANK PLC
2013-11-27 Satisfied ELSPETH MARY REID
2013-11-26 Satisfied ARK CAPITAL LIMITED
2013-11-26 Satisfied PETER JAMES GADSBY
Intangible Assets
Patents
We have not found any records of REDROW LANGLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDROW LANGLEY LIMITED
Trademarks
We have not found any records of REDROW LANGLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDROW LANGLEY 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 LANGLEY 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 LANGLEY 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 LANGLEY 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 LANGLEY 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.