UKBizDB.co.uk

RED DEVELOPMENTS (LONDON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Red Developments (london) Limited. The company was founded 23 years ago and was given the registration number 04205723. The firm's registered office is in LONDON. You can find them at Ellis David Ltd, 152-154 Essex Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RED DEVELOPMENTS (LONDON) LIMITED
Company Number:04205723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ellis David Ltd, 152-154 Essex Road, London, N1 8LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
152-154, Essex Road, London, United Kingdom, N1 8LY

Secretary23 April 2013Active
152-154, Essex Road, London, England, N1 8LY

Director23 April 2013Active
152-154, Essex Road, London, United Kingdom, N1 8LY

Director19 May 2021Active
152, Essex Road, London, United Kingdom, N1 8LY

Secretary25 April 2001Active
23 New Road, Barton, Cambridge, CB3 7AY

Secretary25 April 2001Active
50 Park Road, Watford, WD1 3QN

Director25 April 2001Active
152, Essex Road, London, N1 8LY

Director25 April 2001Active
33 Abbey Drive, Abbots Langley, Watford, WD5 0TL

Director25 April 2001Active
Hertingfordbury Park House, St Mary's Lane, Hertfordbury, United Kingdom, SG14 2LX

Director01 December 2010Active
Hertingfordbury Park House, St Mary's Lane, Hertfordbury, SG14 2LX

Director25 April 2001Active
2nd Floor, 145-157 St John Street, London, EC1V 4PY

Corporate Director25 April 2001Active

People with Significant Control

Ellis David (Investments) Limited
Notified on:29 June 2021
Status:Active
Country of residence:United Kingdom
Address:152-154, Essex Road, London, United Kingdom, N1 8LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David John Brewster
Notified on:01 June 2016
Status:Active
Date of birth:January 1944
Nationality:British
Address:Ellis David Ltd, 152-154 Essex Road, London, N1 8LY
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Accounts

Accounts with accounts type dormant.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2022-04-27Officers

Change person secretary company with change date.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-27Address

Change registered office address company with date old address new address.

Download
2022-04-05Mortgage

Mortgage charge whole release with charge number.

Download
2022-04-05Mortgage

Mortgage charge whole release with charge number.

Download
2022-04-05Mortgage

Mortgage charge whole cease with charge number.

Download
2022-04-05Mortgage

Mortgage charge whole release with charge number.

Download
2022-04-05Mortgage

Mortgage charge whole cease with charge number.

Download
2022-04-05Mortgage

Mortgage charge whole cease with charge number.

Download
2022-04-05Mortgage

Mortgage charge whole cease with charge number.

Download
2022-04-05Mortgage

Mortgage charge whole cease with charge number.

Download
2022-04-05Mortgage

Mortgage charge whole cease with charge number.

Download
2022-04-05Mortgage

Mortgage charge whole release with charge number.

Download
2022-04-05Mortgage

Mortgage charge whole cease with charge number.

Download
2022-04-05Mortgage

Mortgage charge whole cease with charge number.

Download
2022-04-05Mortgage

Mortgage satisfy charge full.

Download
2022-04-05Mortgage

Mortgage satisfy charge full.

Download
2022-04-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.