CompanyTrack
R

REDLAWN LAND LIMITED

Active London

Buying and selling of own real estate

4 employees
Buying and selling of own real estate
R

REDLAWN LAND LIMITED

Buying and selling of own real estate

Founded 2 Jul 1992 Active London, England 4 employees
Buying and selling of own real estate
Accounts Submitted 1 Jul 2025
Confirmation Statement Submitted 25 Jun 2025
Net assets £43.65M £21.78M 2024 year on year
Total assets £64.34M £45.69M 2024 year on year
Total Liabilities £20.69M £23.91M 2024 year on year
Charges 14
14 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

50 New Bond Street London W1S 1BJ England

Credit Report

Discover REDLAWN LAND LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£20.35M

Decreased by £11.62M (-36%)

Net Assets

£43.65M

Decreased by £21.78M (-33%)

Total Liabilities

£20.69M

Decreased by £23.91M (-54%)

Turnover

£40.00k

Decreased by £53.32M (-100%)

Employees

4

Debt Ratio

32%

Decreased by 9 (-22%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 24 resigned
Status
David Lewis WoodDirectorBritishEngland546 Aug 2024Active
Robin Elliott ButlerDirectorBritishUnited Kingdom666 Aug 2024Active
William Nigel HugillDirectorBritishEngland676 Aug 2024Active

Shareholders

Shareholders (1)

Urban&civic Ge Estates Ltd
100.0%
10025 Jun 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Gallagher Estates Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

URBAN&CIVIC GE ESTATES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
URBAN&CIVIC ESTATES LAND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
URBAN&CIVIC ESTATES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
URBAN&CIVIC GROUP LIMITED united kingdom shares 75 to 100 percent, appoint/remove directors
URBAN&CIVIC WESTVIEW INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
URBAN&CIVIC PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GOWER PLACE INVESTMENTS LIMITED united kingdom voting rights 75 to 100 percent as trust, appoint/remove directors as trust
MILLS & REEVE TRUST CORPORATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MILLS & REEVE LLP united kingdom
REDLAWN LAND LIMITED Current Company

Charges

Charges

14 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
1 Jul 2025AccountsAnnual accounts made up to 2024-09-30View(22 pages)
25 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-25 with updatesView(4 pages)
25 Jun 2025Persons With Significant ControlChange to Gallagher Estates Limited as a person with significant control on 2024-09-17View(2 pages)
10 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
2 Jun 2025OfficersTermination of Martin Rowland Richmond as director on 2025-05-21View(1 page)
1 Jul 2025 Accounts

Annual accounts made up to 2024-09-30

25 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-25 with updates

25 Jun 2025 Persons With Significant Control

Change to Gallagher Estates Limited as a person with significant control on 2024-09-17

10 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

2 Jun 2025 Officers

Termination of Martin Rowland Richmond as director on 2025-05-21

Recent Activity

Latest Activity

Annual accounts made up to 2024-09-30

6 months ago on 1 Jul 2025

Confirmation statement made on 2025-06-25 with updates

6 months ago on 25 Jun 2025

Change to Gallagher Estates Limited as a person with significant control on 2024-09-17

6 months ago on 25 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 10 Jun 2025

Termination of Martin Rowland Richmond as director on 2025-05-21

6 months ago on 2 Jun 2025