ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Redwood Tower UK Opco 1 Limited

Redwood Tower UK Opco 1 Limited is an active company incorporated on 14 December 2016 with the registered office located in London, Greater London. Redwood Tower UK Opco 1 Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10525862
Private limited company
Age
9 years
Incorporated 14 December 2016
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 December 2025 (1 month ago)
Next confirmation dated 2 December 2026
Due by 16 December 2026 (11 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
England
Address changed on 3 Dec 2024 (1 year 1 month ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1977
Director • Spanish • Lives in UK • Born in Dec 1986
Welltower INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Willow Tower Opco 1 Limited
Jorge Manrique Charro, Qasim Raza Israr, and 1 more are mutual people.
Active
Well Cardiff Opco Limited
Jorge Manrique Charro, Qasim Raza Israr, and 1 more are mutual people.
Active
WT UK Opco 3 Limited
Jorge Manrique Charro, Qasim Raza Israr, and 1 more are mutual people.
Active
WT UK Opco 2 Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 1 more are mutual people.
Active
WT UK Opco 4 Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 1 more are mutual people.
Active
Maids Moreton Operations Limited
Jorge Manrique Charro, CSC Corporate Services (UK) Limited, and 1 more are mutual people.
Active
Bayfield Court Operations Limited
Jorge Manrique Charro, CSC Corporate Services (UK) Limited, and 1 more are mutual people.
Active
Redwood Tower UK Opco 2 Limited
Jorge Manrique Charro, CSC Corporate Services (UK) Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£8.49M
Increased by £1.57M (+23%)
Turnover
£50.44M
Increased by £3.41M (+7%)
Employees
3
Same as previous period
Total Assets
£15.63M
Decreased by £4.34M (-22%)
Total Liabilities
-£17.91M
Decreased by £4.09M (-19%)
Net Assets
-£2.28M
Decreased by £251K (+12%)
Debt Ratio (%)
115%
Increased by 4.42% (+4%)
Latest Activity
Michael John Pierpoint Resigned
13 Days Ago on 1 Jan 2026
Confirmation Submitted
1 Month Ago on 9 Dec 2025
Full Accounts Submitted
3 Months Ago on 3 Oct 2025
Mr Michael John Pierpoint Appointed
7 Months Ago on 30 May 2025
Jonathan David Salter Resigned
7 Months Ago on 30 May 2025
Full Accounts Submitted
1 Year Ago on 27 Dec 2024
Mr Jonathan David Salter Appointed
1 Year 1 Month Ago on 13 Dec 2024
Inspection Address Changed
1 Year 1 Month Ago on 3 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 2 Dec 2024
Confirmation Submitted
2 Years 1 Month Ago on 14 Dec 2023
Get Credit Report
Discover Redwood Tower UK Opco 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Michael John Pierpoint as a director on 1 January 2026
Submitted on 9 Jan 2026
Confirmation statement made on 2 December 2025 with no updates
Submitted on 9 Dec 2025
Full accounts made up to 31 December 2024
Submitted on 3 Oct 2025
Appointment of Mr Michael John Pierpoint as a director on 30 May 2025
Submitted on 2 Jun 2025
Termination of appointment of Jonathan David Salter as a director on 30 May 2025
Submitted on 2 Jun 2025
Full accounts made up to 31 December 2023
Submitted on 27 Dec 2024
Appointment of Mr Jonathan David Salter as a director on 13 December 2024
Submitted on 13 Dec 2024
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU
Submitted on 3 Dec 2024
Confirmation statement made on 2 December 2024 with no updates
Submitted on 2 Dec 2024
Confirmation statement made on 2 December 2023 with updates
Submitted on 14 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year