This company is commonly known as Red Ridge Developments Limited. The company was founded 23 years ago and was given the registration number 04047673. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 158 Heaton Park Road, Heaton, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | RED RIDGE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 04047673 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 2000 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 158 Heaton Park Road, Heaton, Newcastle Upon Tyne, Tyne And Wear, NE6 5NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
158 Heaton Park Road, Heaton, Newcastle Upon Tyne, NE6 5NR | Secretary | 08 May 2017 | Active |
Red Ridge 19 Edge Hill, Ponteland, NE20 9RW | Director | 09 November 2000 | Active |
158 Heaton Park Road, Heaton, Newcastle Upon Tyne, NE6 5NR | Director | 22 May 2018 | Active |
158 Heaton Park Road, Heaton, Newcastle Upon Tyne, NE6 5NR | Director | 23 March 2011 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 04 August 2000 | Active |
Red Ridge 19 Edge Hill, Ponteland, NE20 9RW | Secretary | 09 November 2000 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 04 August 2000 | Active |
158, Heaton Park Road, Newcastle Upon Tyne, England, NE6 5NR | Director | 01 March 2013 | Active |
158 Heaton Park Road, Heaton, Newcastle Upon Tyne, NE6 5NR | Director | 23 March 2011 | Active |
Mr Felix Stringer Horne | ||
Notified on | : | 01 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1991 |
Nationality | : | British |
Address | : | 158 Heaton Park Road, Newcastle Upon Tyne, NE6 5NR |
Nature of control | : |
|
Ms Bizerka Horne | ||
Notified on | : | 04 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1991 |
Nationality | : | British |
Address | : | 158 Heaton Park Road, Newcastle Upon Tyne, NE6 5NR |
Nature of control | : |
|
Ms Imogen Horne | ||
Notified on | : | 04 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1993 |
Nationality | : | British |
Address | : | 158 Heaton Park Road, Newcastle Upon Tyne, NE6 5NR |
Nature of control | : |
|
Mr Rowan Peter Horne | ||
Notified on | : | 04 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1996 |
Nationality | : | British |
Address | : | 158 Heaton Park Road, Newcastle Upon Tyne, NE6 5NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Officers | Change person director company with change date. | Download |
2023-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Officers | Change person director company with change date. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Officers | Change person secretary company with change date. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-23 | Officers | Appoint person director company with name date. | Download |
2017-09-12 | Accounts | Accounts amended with accounts type micro entity. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-08 | Officers | Change person director company with change date. | Download |
2017-05-08 | Officers | Appoint person secretary company with name date. | Download |
2017-05-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.