ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Redland Court Freehold Limited

Redland Court Freehold Limited is an active company incorporated on 25 March 2023 with the registered office located in , . Redland Court Freehold Limited was registered 2 years 10 months ago.
Status
Active
Active since incorporation
Company No
14756467
Private limited company
Age
2 years 10 months
Incorporated 25 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 March 2025 (11 months ago)
Next confirmation dated 14 March 2026
Due by 28 March 2026 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
Flat 2 The Manor House
10 Old School Close
Bristol
BS6 7DL
England
Address changed on 31 May 2023 (2 years 8 months ago)
Previous address was 128 City Road London EC1V 2NX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
PSC • Director • Secretary • British • Lives in UK • Born in Jan 1962
Director • British • Lives in UK • Born in Nov 1943
Mr Nigel James Cubitt Buchanan
PSC • British • Lives in UK • Born in Nov 1943
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£264
Turnover
Unreported
Employees
Unreported
Total Assets
£264
Total Liabilities
-£2.53K
Net Assets
-£2.27K
Debt Ratio (%)
958%
Latest Activity
Full Accounts Submitted
24 Days Ago on 14 Jan 2026
Charles Robert Campbell Draper Resigned
5 Months Ago on 9 Sep 2025
Confirmation Submitted
10 Months Ago on 15 Mar 2025
Anita Debora Kimber Resigned
1 Year 3 Months Ago on 22 Oct 2024
Laurence Philip Moss Resigned
1 Year 3 Months Ago on 22 Oct 2024
Full Accounts Submitted
1 Year 8 Months Ago on 19 May 2024
Mr Nigel James Cubitt Buchanan Details Changed
1 Year 10 Months Ago on 13 Apr 2024
Confirmation Submitted
1 Year 10 Months Ago on 5 Apr 2024
Registered Address Changed
2 Years 8 Months Ago on 31 May 2023
Mr Laurence Philip Moss Appointed
2 Years 8 Months Ago on 21 May 2023
Get Credit Report
Discover Redland Court Freehold Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 14 Jan 2026
Termination of appointment of Charles Robert Campbell Draper as a director on 9 September 2025
Submitted on 17 Sep 2025
Confirmation statement made on 14 March 2025 with no updates
Submitted on 15 Mar 2025
Termination of appointment of Anita Debora Kimber as a director on 22 October 2024
Submitted on 30 Oct 2024
Termination of appointment of Laurence Philip Moss as a director on 22 October 2024
Submitted on 30 Oct 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 19 May 2024
Director's details changed for Mr Nigel James Cubitt Buchanan on 13 April 2024
Submitted on 14 Apr 2024
Confirmation statement made on 24 March 2024 with no updates
Submitted on 5 Apr 2024
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Flat 2 the Manor House 10 Old School Close Bristol BS6 7DL on 31 May 2023
Submitted on 31 May 2023
Appointment of Mr Laurence Philip Moss as a director on 21 May 2023
Submitted on 30 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year