ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Randalls Road Land Limited

Randalls Road Land Limited is an active company incorporated on 20 March 2014 with the registered office located in Orpington, Greater London. Randalls Road Land Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08950706
Private limited company
Age
11 years
Incorporated 20 March 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 March 2025 (7 months ago)
Next confirmation dated 20 March 2026
Due by 3 April 2026 (4 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Lynwood House
Crofton Road
Orpington
Kent
BR6 8QE
United Kingdom
Address changed on 12 May 2025 (6 months ago)
Previous address was The Old Dairy Chart Lane Brasted Kent TN16 1LP
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Mar 1964
Director • British • Lives in England • Born in Dec 1970
Clover Hill Holdings Ltd
PSC
Haswell Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Berwick Hill Properties Limited
Howard William Redhouse and Jeremy Andrew Richardson are mutual people.
Active
The OLD Palace Management Company (Brenchley) Limited
Jeremy Andrew Richardson and Howard William Redhouse are mutual people.
Active
Millhill Properties (Leatherhead) Limited
Jeremy Andrew Richardson and Howard William Redhouse are mutual people.
Active
Millhill Properties [Lewes] Limited
Jeremy Andrew Richardson and Howard William Redhouse are mutual people.
Active
Millhill Properties (Horley) Limited
Jeremy Andrew Richardson and Howard William Redhouse are mutual people.
Active
Millhill Properties (Surrey) Limited
Jeremy Andrew Richardson and Howard William Redhouse are mutual people.
Active
Haswell Properties Limited
Jeremy Andrew Richardson and Howard William Redhouse are mutual people.
Active
Richardson-Redhouse Property Partnership LLP
Jeremy Andrew Richardson and Howard William Redhouse are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£857
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£98.43K
Same as previous period
Total Liabilities
-£124.53K
Increased by £2.04K (+2%)
Net Assets
-£26.1K
Decreased by £2.04K (+8%)
Debt Ratio (%)
127%
Increased by 2.07% (+2%)
Latest Activity
Haswell Holdings Ltd (PSC) Details Changed
6 Months Ago on 12 May 2025
Mr Howard William Redhouse Details Changed
6 Months Ago on 12 May 2025
Mr Jeremy Andrew Richardson Details Changed
6 Months Ago on 12 May 2025
Registered Address Changed
6 Months Ago on 12 May 2025
Confirmation Submitted
6 Months Ago on 25 Apr 2025
Full Accounts Submitted
10 Months Ago on 23 Dec 2024
New Charge Registered
1 Year Ago on 25 Oct 2024
New Charge Registered
1 Year Ago on 25 Oct 2024
Confirmation Submitted
1 Year 6 Months Ago on 9 May 2024
Full Accounts Submitted
1 Year 10 Months Ago on 31 Dec 2023
Get Credit Report
Discover Randalls Road Land Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Jeremy Andrew Richardson on 12 May 2025
Submitted on 12 May 2025
Registered office address changed from The Old Dairy Chart Lane Brasted Kent TN16 1LP to Lynwood House Crofton Road Orpington Kent BR6 8QE on 12 May 2025
Submitted on 12 May 2025
Director's details changed for Mr Howard William Redhouse on 12 May 2025
Submitted on 12 May 2025
Change of details for Haswell Holdings Ltd as a person with significant control on 12 May 2025
Submitted on 12 May 2025
Confirmation statement made on 20 March 2025 with no updates
Submitted on 25 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 23 Dec 2024
Registration of charge 089507060001, created on 25 October 2024
Submitted on 29 Oct 2024
Registration of charge 089507060002, created on 25 October 2024
Submitted on 29 Oct 2024
Confirmation statement made on 20 March 2024 with no updates
Submitted on 9 May 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 31 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year