Warning: file_put_contents(c/dfeafb686e6ac1594434880e782a0546.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Red Mist Property Limited, GU10 5EH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RED MIST PROPERTY LIMITED

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

This company is commonly known as Red Mist Property Limited. The company was founded 9 years ago and was given the registration number 09118912. The firm's registered office is in FARNHAM. You can find them at Units B & C Crondall Place, Coxbridge Business Park, Alton Road, Farnham, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RED MIST PROPERTY LIMITED
Company Number:09118912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Units B & C Crondall Place, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Castle Street, Farnham, England, GU9 7HR

Director14 December 2016Active
5, Castle Street, Farnham, England, GU9 7HR

Director07 July 2014Active
5, Castle Street, Farnham, England, GU9 7HR

Director07 July 2014Active

People with Significant Control

Mr Mark Fairfax Robson
Notified on:22 January 2021
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:5, Castle Street, Farnham, England, GU9 7HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Joel Williams
Notified on:22 January 2021
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:5, Castle Street, Farnham, England, GU9 7HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Red Mist Holdings Limited
Notified on:13 July 2017
Status:Active
Country of residence:United Kingdom
Address:Units B & C, Coxbridge Business Park, Farnham, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Fairfax Robson
Notified on:07 July 2016
Status:Active
Date of birth:February 1977
Nationality:British
Address:Units B & C, Crondall Place, Coxbridge Business Park, Farnham, GU10 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Joel Williams
Notified on:07 July 2016
Status:Active
Date of birth:September 1978
Nationality:British
Address:Units B & C, Crondall Place, Coxbridge Business Park, Farnham, GU10 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Accounts

Change account reference date company previous extended.

Download
2022-08-05Address

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

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Mortgage

Mortgage satisfy charge full.

Download
2021-12-03Mortgage

Mortgage satisfy charge full.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-09-29Gazette

Gazette filings brought up to date.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-09-23Persons with significant control

Change to a person with significant control.

Download
2021-09-23Persons with significant control

Change to a person with significant control.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Accounts

Change account reference date company previous shortened.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Accounts

Accounts with accounts type small.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-01-24Persons with significant control

Change to a person with significant control.

Download
2020-01-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.