UKBizDB.co.uk

RED STAG HOMES LTD

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

This company is commonly known as Red Stag Homes Ltd. The company was founded 4 years ago and was given the registration number 12419117. The firm's registered office is in WOLVERHAMPTON. You can find them at Unit 9-10, Pendeford Business Park, Wolverhampton, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RED STAG HOMES LTD
Company Number:12419117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 9-10, Pendeford Business Park, Wolverhampton, England, WV9 5HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Nightingale Place, Pendeford Business Park, Wolverhampton, England, WV9 5HF

Director11 August 2022Active
6, Nightingale Place, Pendeford Business Park, Wolverhampton, England, WV9 5HF

Director22 January 2020Active
Unit 9-10, Pendeford Business Park, Wolverhampton, England, WV9 5HD

Secretary22 January 2020Active

People with Significant Control

Dr Ranjit Kaur Bains
Notified on:11 August 2022
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:6, Nightingale Place, Wolverhampton, England, WV9 5HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Catriona Attride
Notified on:11 August 2022
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Five Rivers Equity Limited
Notified on:11 August 2022
Status:Active
Country of residence:England
Address:6, Nightingale Place, Wolverhampton, England, WV9 5HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ravinder Singh Bains
Notified on:22 January 2020
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:6, Nightingale Place, Wolverhampton, England, WV9 5HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type dormant.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Resolution

Resolution.

Download
2022-08-22Address

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

Download
2022-08-22Accounts

Change account reference date company previous shortened.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-22Persons with significant control

Notification of a person with significant control.

Download
2022-08-22Persons with significant control

Notification of a person with significant control.

Download
2022-05-18Address

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

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Officers

Termination secretary company with name termination date.

Download
2021-11-03Accounts

Accounts with accounts type dormant.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.