UKBizDB.co.uk

RED LINE LAND THEALE LTD

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

This company is commonly known as Red Line Land Theale Ltd. The company was founded 6 years ago and was given the registration number 11077447. The firm's registered office is in WEST DRAYTON. You can find them at Bentinck House, Bentinck Road, West Drayton, Middlesex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RED LINE LAND THEALE LTD
Company Number:11077447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Bentinck House, Bentinck Road, West Drayton, Middlesex, England, UB7 7RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bentinck House, Bentinck Road, West Drayton, England, UB7 7RQ

Director22 November 2017Active
Bentinck House, Bentinck Road, West Drayton, England, UB7 7RQ

Director22 November 2017Active
Bentinck House, Bentinck Road, West Drayton, England, UB7 7RQ

Director22 November 2017Active

People with Significant Control

Oscar Bradfield Limited
Notified on:20 February 2023
Status:Active
Country of residence:United Kingdom
Address:Pococks Cottage, Mariners Lane, Bradfield, United Kingdom, RG7 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Iain Patterson Macnaught
Notified on:22 November 2017
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Bentinck House, Bentinck Road, West Drayton, England, UB7 7RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Roberts
Notified on:22 November 2017
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Bentinck House, Bentinck Road, West Drayton, England, UB7 7RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Louise Chamberlain
Notified on:22 November 2017
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Bentinck House, Bentinck Road, West Drayton, England, UB7 7RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Gazette

Gazette filings brought up to date.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Persons with significant control

Notification of a person with significant control.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Gazette

Gazette filings brought up to date.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Gazette

Gazette filings brought up to date.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Gazette

Gazette notice compulsory.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Officers

Change person director company with change date.

Download
2018-08-22Persons with significant control

Change to a person with significant control.

Download
2018-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.