ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Redman Heenan Properties Limited

Redman Heenan Properties Limited is an active company incorporated on 29 March 1902 with the registered office located in Birmingham, West Midlands. Redman Heenan Properties Limited was registered 123 years ago.
Status
Active
Active since incorporation
Company No
00073265
Private limited company
Age
123 years
Incorporated 29 March 1902
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 17 April 2025 (4 months ago)
Next confirmation dated 17 April 2026
Due by 1 May 2026 (7 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 31 December 2025 (3 months remaining)
Contact
Address
Suite S10 One Devon Way
Longbridge
Birmingham
B31 2TS
United Kingdom
Address changed on 11 Feb 2025 (6 months ago)
Previous address was Two Devon Way Longbridge Birmingham B31 2TS United Kingdom
Telephone
0190529061
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Director • Alternate Director • British • Lives in England • Born in Oct 1987
Director • Legal Counsel • British • Lives in UK • Born in Aug 1992
Director • British • Lives in England • Born in Feb 1980
Director • Spanish • Lives in England • Born in Jun 1981
Director • Company Secretary • British • Lives in England • Born in Sep 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
BX CDR Midco Limited
Duncan Alan Scott, Jose Gabriel Caballero Martinez, and 2 more are mutual people.
Active
BX CDR Holdco Limited
Duncan Alan Scott, Jose Gabriel Caballero Martinez, and 2 more are mutual people.
Active
Indurent Propco B7 Ltd
Brighton STM Corporate Services Limited, Duncan Alan Scott, and 2 more are mutual people.
Active
Indurent Propco B9 Ltd
Brighton STM Corporate Services Limited, Duncan Alan Scott, and 2 more are mutual people.
Active
Indurent Propco B8 Ltd
Brighton STM Corporate Services Limited, Duncan Alan Scott, and 2 more are mutual people.
Active
Nexus Point Management Company Number 2 Limited
Jennifer Elizabeth Lambkin, Duncan Alan Scott, and 1 more are mutual people.
Active
MPG Finco Limited
Jennifer Elizabeth Lambkin, Duncan Alan Scott, and 1 more are mutual people.
Active
Brackmills Point Management Company Limited
Jennifer Elizabeth Lambkin, Duncan Alan Scott, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£12K
Increased by £9K (+300%)
Turnover
£176K
Increased by £4K (+2%)
Employees
Unreported
Same as previous period
Total Assets
£163.62M
Increased by £95.33M (+140%)
Total Liabilities
-£162.53M
Increased by £157.4M (+3068%)
Net Assets
£1.09M
Decreased by £62.08M (-98%)
Debt Ratio (%)
99%
Increased by 91.82% (+1222%)
Latest Activity
Rebecca Kanakis Appointed
2 Months Ago on 1 Jul 2025
Jose Gabriel Caballero Martinez Resigned
2 Months Ago on 1 Jul 2025
Charge Satisfied
3 Months Ago on 27 May 2025
Charge Satisfied
3 Months Ago on 27 May 2025
Confirmation Submitted
4 Months Ago on 29 Apr 2025
St. Modwen Group Holding Company Limited (PSC) Details Changed
5 Months Ago on 20 Mar 2025
St. Modwen Corporate Services Limited Details Changed
5 Months Ago on 20 Mar 2025
Registered Address Changed
6 Months Ago on 11 Feb 2025
St. Modwen Corporate Services Limited Details Changed
7 Months Ago on 5 Feb 2025
Jennifer Elizabeth Lambkin Resigned
8 Months Ago on 1 Jan 2025
Get Credit Report
Discover Redman Heenan Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Jose Gabriel Caballero Martinez as a director on 1 July 2025
Submitted on 1 Jul 2025
Appointment of Rebecca Kanakis as a director on 1 July 2025
Submitted on 1 Jul 2025
Satisfaction of charge 000732650127 in full
Submitted on 27 May 2025
Satisfaction of charge 000732650126 in full
Submitted on 27 May 2025
Change of details for St. Modwen Group Holding Company Limited as a person with significant control on 20 March 2025
Submitted on 29 Apr 2025
Confirmation statement made on 17 April 2025 with no updates
Submitted on 29 Apr 2025
Secretary's details changed for St. Modwen Corporate Services Limited on 20 March 2025
Submitted on 28 Mar 2025
Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to Suite S10 One Devon Way Longbridge Birmingham B31 2TS on 11 February 2025
Submitted on 11 Feb 2025
Secretary's details changed for St. Modwen Corporate Services Limited on 5 February 2025
Submitted on 6 Feb 2025
Appointment of Mr Steven Bradley Underwood as a director on 1 January 2025
Submitted on 9 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year