REDLAND PROPERTY HOLDINGS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B37 7BQ
Company number 00213761
Status Active
Incorporation Date 13 May 1926
Company Type Private Limited Company
Address PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, B37 7BQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Michael John Choules on 1 June 2016. The most likely internet sites of REDLAND PROPERTY HOLDINGS LIMITED are www.redlandpropertyholdings.co.uk, and www.redland-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and nine months. Redland Property Holdings Limited is a Private Limited Company. The company registration number is 00213761. Redland Property Holdings Limited has been working since 13 May 1926. The present status of the company is Active. The registered address of Redland Property Holdings Limited is Portland House Bickenhill Lane Solihull Birmingham B37 7bq. . TARMAC SECRETARIES (UK) LIMITED is a Secretary of the company. CHOULES, Michael John is a Director of the company. COTTRELL, Paul Francis William is a Director of the company. RILEY, Martin Kenneth is a Director of the company. TARMAC DIRECTORS (UK) LIMITED is a Director of the company. Director ANDREWS, Robert David has been resigned. Director CHENERY, Richard James has been resigned. Director CLOISEAU, Jean Pierre has been resigned. Director COLLIGNON, Marie-Cecile has been resigned. Director CORBETT, Gerald Michael Nolan has been resigned. Director ELLIOTT, Raymond Alfred has been resigned. Director FENNELL, Sonia has been resigned. Director GRIMASON, Deborah has been resigned. Director GRIMASON, Deborah has been resigned. Director HOOPER, Howard Colin has been resigned. Director JACKSON, Nigel Clifford has been resigned. Director JAMES, Dyfrig Morgan has been resigned. Director LEIVERS, John has been resigned. Director MOTTRAM, Clive Jonathan has been resigned. Director O'BRIEN, Stephen Rothwell has been resigned. Director PEACOCK, Raymond Anthony has been resigned. Director POWELL, Rebecca Joan has been resigned. Director REID, Ian Maclean has been resigned. Director WALLIS, Simon Michael has been resigned. Director WALLIS, Simon Michael has been resigned. Director WHITE, Roger Martin has been resigned. Director WILKINSON, David Lawrence has been resigned. Director WYKES, Stuart John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TARMAC SECRETARIES (UK) LIMITED

Director
CHOULES, Michael John
Appointed Date: 12 September 2014
65 years old

Director
COTTRELL, Paul Francis William
Appointed Date: 16 April 2013
59 years old

Director
RILEY, Martin Kenneth
Appointed Date: 16 April 2013
59 years old

Director
TARMAC DIRECTORS (UK) LIMITED
Appointed Date: 16 April 2013

Resigned Directors

Director
ANDREWS, Robert David
Resigned: 30 June 1998
83 years old

Director
CHENERY, Richard James
Resigned: 31 January 1998
86 years old

Director
CLOISEAU, Jean Pierre
Resigned: 30 September 1998
Appointed Date: 13 February 1998
81 years old

Director
COLLIGNON, Marie-Cecile
Resigned: 31 December 2011
Appointed Date: 01 September 2011
49 years old

Director
CORBETT, Gerald Michael Nolan
Resigned: 01 April 1994
74 years old

Director
ELLIOTT, Raymond Alfred
Resigned: 13 April 2007
Appointed Date: 09 September 1998
78 years old

Director
FENNELL, Sonia
Resigned: 05 January 2011
Appointed Date: 07 June 2010
66 years old

Director
GRIMASON, Deborah
Resigned: 20 November 2013
Appointed Date: 01 January 2012
62 years old

Director
GRIMASON, Deborah
Resigned: 19 June 2009
Appointed Date: 13 April 2007
62 years old

Director
HOOPER, Howard Colin
Resigned: 31 October 1998
Appointed Date: 07 April 1998
66 years old

Director
JACKSON, Nigel Clifford
Resigned: 31 December 2004
Appointed Date: 30 June 2002
73 years old

Director
JAMES, Dyfrig Morgan
Resigned: 07 January 2013
Appointed Date: 04 April 2003
71 years old

Director
LEIVERS, John
Resigned: 30 June 2002
Appointed Date: 09 September 1998
88 years old

Director
MOTTRAM, Clive Jonathan
Resigned: 02 June 2010
Appointed Date: 15 June 2009
66 years old

Director
O'BRIEN, Stephen Rothwell
Resigned: 31 March 1998
68 years old

Director
PEACOCK, Raymond Anthony
Resigned: 21 November 1996
Appointed Date: 31 October 1995
59 years old

Director
POWELL, Rebecca Joan
Resigned: 01 September 2011
Appointed Date: 05 January 2011
53 years old

Director
REID, Ian Maclean
Resigned: 04 April 2003
Appointed Date: 09 September 1998
80 years old

Director
WALLIS, Simon Michael
Resigned: 31 October 1998
Appointed Date: 23 September 1996
63 years old

Director
WALLIS, Simon Michael
Resigned: 31 October 1995
Appointed Date: 04 July 1995
63 years old

Director
WHITE, Roger Martin
Resigned: 31 October 1995
74 years old

Director
WILKINSON, David Lawrence
Resigned: 31 March 1995
Appointed Date: 01 April 1993
63 years old

Director
WYKES, Stuart John
Resigned: 17 April 2013
Appointed Date: 17 January 2005
57 years old

Persons With Significant Control

Tarmac Aggregates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REDLAND PROPERTY HOLDINGS LIMITED Events

13 Dec 2016
Confirmation statement made on 1 December 2016 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
02 Jun 2016
Director's details changed for Mr Michael John Choules on 1 June 2016
11 Feb 2016
Resignation of an auditor
18 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1

...
... and 157 more events
07 Mar 1987
Director resigned;new director appointed

17 Jan 1987
New director appointed

07 Jan 1987
Director resigned

18 Dec 1986
Return made up to 24/09/86; full list of members

19 Sep 1986
Full accounts made up to 29 March 1986

REDLAND PROPERTY HOLDINGS LIMITED Charges

2 January 2003
Legal charge
Delivered: 17 January 2003
Status: Satisfied on 8 February 2012
Persons entitled: Linden Homes South-East Limited
Description: All that property k/a the former crowhurst brickworks pikes…