UKBizDB.co.uk

RED RIDGE DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
158 Heaton Park Road, Heaton, Newcastle Upon Tyne, NE6 5NR

Secretary08 May 2017Active
Red Ridge 19 Edge Hill, Ponteland, NE20 9RW

Director09 November 2000Active
158 Heaton Park Road, Heaton, Newcastle Upon Tyne, NE6 5NR

Director22 May 2018Active
158 Heaton Park Road, Heaton, Newcastle Upon Tyne, NE6 5NR

Director23 March 2011Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary04 August 2000Active
Red Ridge 19 Edge Hill, Ponteland, NE20 9RW

Secretary09 November 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director04 August 2000Active
158, Heaton Park Road, Newcastle Upon Tyne, England, NE6 5NR

Director01 March 2013Active
158 Heaton Park Road, Heaton, Newcastle Upon Tyne, NE6 5NR

Director23 March 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2024-02-22Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-06-15Persons with significant control

Notification of a person with significant control.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Persons with significant control

Cessation of a person with significant control.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Officers

Change person director company with change date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Officers

Change person secretary company with change date.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-20Accounts

Accounts with accounts type micro entity.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type micro entity.

Download
2018-05-23Officers

Appoint person director company with name date.

Download
2017-09-12Accounts

Accounts amended with accounts type micro entity.

Download
2017-05-31Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-05-08Officers

Change person director company with change date.

Download
2017-05-08Officers

Appoint person secretary company with name date.

Download
2017-05-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.