Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REDEVCO PROPERTIES UK 1 LIMITED
Company Information for

REDEVCO PROPERTIES UK 1 LIMITED

1 JAMES STREET, LONDON, W1U 1DR,
Company Registration Number
05287329
Private Limited Company
Active

Company Overview

About Redevco Properties Uk 1 Ltd
REDEVCO PROPERTIES UK 1 LIMITED was founded on 2004-11-16 and has its registered office in London. The organisation's status is listed as "Active". Redevco Properties Uk 1 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
REDEVCO PROPERTIES UK 1 LIMITED
 
Legal Registered Office
1 JAMES STREET
LONDON
W1U 1DR
Other companies in SW3
 
Previous Names
REDEVCO F M LIMITED16/12/2004
Filing Information
Company Number 05287329
Company ID Number 05287329
Date formed 2004-11-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB848399367  
Last Datalog update: 2024-03-06 18:48:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDEVCO PROPERTIES UK 1 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REDEVCO PROPERTIES UK 1 LIMITED

Current Directors
Officer Role Date Appointed
MARCEL GERARDUS EGGENKAMP
Director 2011-08-01
HERMAN JAN FABER
Director 2017-12-13
ANTONIUS JOHANNES SPRUIT
Director 2015-05-01
ANTON FREDERIK VAN DE GRAMPEL
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARRIT LANING
Director 2016-01-21 2017-12-13
JORIS EDUARD MARIA RIDDER DE VAN DER SCHUEREN
Director 2016-01-21 2016-08-01
JOHAN KAREL FRANK GRIZELL
Director 2015-05-01 2015-12-19
JOHN DAVID DRURY
Company Secretary 2004-11-16 2015-05-01
ANDREW ROBIN VAUGHAN
Director 2004-11-16 2015-05-01
CAROLINE JOHANNA DOROTHEA VAN SLOOTEN
Director 2010-12-16 2014-06-16
SEBASTIAAN MARCUS DE ROOIJ
Director 2012-10-08 2014-05-28
HERMAN JAN FABER
Director 2011-12-30 2012-10-02
JACOB GIJSBERT BLOKHUIS
Director 2007-11-21 2011-12-30
JACOBUS GILLIS
Director 2007-11-21 2011-12-30
ALBERTUS WILHELMUS DE VREEDE
Director 2008-01-16 2011-08-01
WILLEM KOKKEDEE
Director 2007-07-01 2010-11-01
SIMON RICHARD CONWAY SMITH
Director 2007-08-30 2008-01-16
CHRISTOPHER PETER ALAN WARD
Director 2004-11-16 2008-01-16
CAROLUS FRANCISCUS DE MOES
Director 2006-09-14 2007-07-01
JOHN DAVID DRURY
Director 2005-03-10 2005-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HERMAN JAN FABER REDEVCO INVESTMENT MANAGEMENT LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-09-08Current accounting period shortened from 28/02/23 TO 31/12/22
2022-09-08AA01Current accounting period shortened from 28/02/23 TO 31/12/22
2022-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/22 FROM Michelin House Third Floor 81 Fulham Road London SW3 6rd
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2020-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES
2019-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-07-22AP01DIRECTOR APPOINTED MR MANOLITO VAN ARDENNE
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MARCEL GERARDUS EGGENKAMP
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIUS JOHANNES SPRUIT
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-08-13AAFULL ACCOUNTS MADE UP TO 28/02/18
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MARRIT LANING
2017-12-13AP01DIRECTOR APPOINTED MR HERMAN JAN FABER
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-06-14AAFULL ACCOUNTS MADE UP TO 28/02/17
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-11-02AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-08-04AP01DIRECTOR APPOINTED MR ANTON FREDERIK VAN DE GRAMPEL
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JORIS EDUARD MARIA RIDDER DE VAN DER SCHUEREN
2016-02-01AP01DIRECTOR APPOINTED MR JORIS EDUARD MARIA RIDDER DE VAN DER SCHUEREN
2016-02-01AP01DIRECTOR APPOINTED DRS MARRIT LANING
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN GRIZELL
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN GRIZELL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-08AR0116/11/15 ANNUAL RETURN FULL LIST
2015-07-10AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-05-01TM02Termination of appointment of John David Drury on 2015-05-01
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBIN VAUGHAN
2015-05-01AP01DIRECTOR APPOINTED MR ANTONIUS JOHANNES SPRUIT
2015-05-01AP01DIRECTOR APPOINTED MR JOHAN KAREL FRANK GRIZELL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-21AR0116/11/14 ANNUAL RETURN FULL LIST
2014-10-01AA01CURREXT FROM 31/12/2014 TO 28/02/2015
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAAN DE ROOIJ
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE VAN SLOOTEN
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-20AR0116/11/13 FULL LIST
2013-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2013 FROM FIRST FLOOR, STANDBROOK HOUSE 2-5 OLD BOND STREET LONDON W1S 4PD
2013-05-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-16AR0116/11/12 FULL LIST
2012-10-08AP01DIRECTOR APPOINTED MR SEBASTIAAN MARCUS DE ROOIJ
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR HERMAN FABER
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-10AP01DIRECTOR APPOINTED MR. HERMAN JAN FABER
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JACOBUS GILLIS
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JACOB BLOKHUIS
2011-12-12AR0116/11/11 FULL LIST
2011-09-02AP01DIRECTOR APPOINTED MR. MARCEL GERARDUS EGGENKAMP
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTUS DE VREEDE
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-01SH20STATEMENT BY DIRECTORS
2011-04-01CAP-SSSOLVENCY STATEMENT DATED 21/03/11
2011-04-01SH1901/04/11 STATEMENT OF CAPITAL GBP 1
2011-04-01RES06REDUCE ISSUED CAPITAL 22/03/2011
2011-01-05AP01DIRECTOR APPOINTED MS CAROLINE JOHANNA DOROTHEA VAN SLOOTEN
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLEM KOKKEDEE
2010-12-14AR0116/11/10 FULL LIST
2010-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-21SH0115/07/10 STATEMENT OF CAPITAL GBP 66484000.00
2010-07-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-11AR0116/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBIN VAUGHAN / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB GIJSBERT BLOKHUIS / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLEM KOKKEDEE / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERTUS WILHELMUS DE VREEDE / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOBUS GILLIS / 30/11/2009
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID DRURY / 30/11/2009
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-02363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM FIRST FLOOR, STANDBROOK HOUSE 2-5 OLD BOND STREET LONDON W1S 4PD UNITED KINGDOM
2008-12-01288cDIRECTOR'S CHANGE OF PARTICULARS / WILLEM KOKKEDEE / 01/07/2007
2008-12-01288cDIRECTOR'S CHANGE OF PARTICULARS / JACOBUS GILLIS / 21/11/2007
2008-12-01288cDIRECTOR'S CHANGE OF PARTICULARS / ALBERTUS DE VREEDE / 16/01/2008
2008-12-01288cDIRECTOR'S CHANGE OF PARTICULARS / JACOB BLOKHUIS / 21/11/2007
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM FOURTH FLOOR, EAGLE HOUSE 108-110 JERMYN STREET LONDON SW1Y 6EE
2008-06-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-17288bDIRECTOR RESIGNED
2008-01-17288bDIRECTOR RESIGNED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-20363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-08-30288aNEW DIRECTOR APPOINTED
2007-07-26288bDIRECTOR RESIGNED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-14395PARTICULARS OF MORTGAGE/CHARGE
2007-05-30288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REDEVCO PROPERTIES UK 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REDEVCO PROPERTIES UK 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THE SSUPPLEMENTAL MORTGAGE 2009-12-09 Satisfied HSBC TRUSTEES (C.I.) LIMITED
SUPPLEMENTAL MORTGAGE 2007-06-08 Satisfied HSBC TRUSTEE (C.I) LIMITED
SUPPLEMENTAL MORTGAGE 2006-12-15 Satisfied HSBC TRUSTEE (C.I) LIMITED
LEGAL CHARGE 2005-07-14 Satisfied HSBC TRUSTEE (C.I.) LIMITED
CHARGE 2005-03-22 Satisfied HSBC TRUSTEE (C.I.) LIMITED ON BEHALF OF ITSELF AND THE OTHER SECURED CREDITORS
Intangible Assets
Patents
We have not found any records of REDEVCO PROPERTIES UK 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDEVCO PROPERTIES UK 1 LIMITED
Trademarks
We have not found any records of REDEVCO PROPERTIES UK 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDEVCO PROPERTIES UK 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as REDEVCO PROPERTIES UK 1 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where REDEVCO PROPERTIES UK 1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDEVCO PROPERTIES UK 1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REDEVCO PROPERTIES UK 1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.