Warning: file_put_contents(c/22cbd0938382f964effccb9e27698fc3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Redbourne Developments Limited, N3 2BP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REDBOURNE DEVELOPMENTS LIMITED

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

This company is commonly known as Redbourne Developments Limited. The company was founded 7 years ago and was given the registration number 10722655. The firm's registered office is in LONDON. You can find them at Fairchild House, Redbourne Avenue, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REDBOURNE DEVELOPMENTS LIMITED
Company Number:10722655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Fairchild House, Redbourne Avenue, London, England, N3 2BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairchild House, Redbourne Avenue, London, United Kingdom, N3 2BJ

Director12 April 2017Active
Fairchild House, Redbourne Avenue, London, United Kingdom, N3 2BJ

Director12 April 2017Active
Fairchild House, Redbourne Avenue, London, United Kingdom, N3 2BJ

Director12 April 2017Active

People with Significant Control

Amex Estates Limited
Notified on:16 March 2021
Status:Active
Country of residence:England
Address:6, Bruce Grove, London, England, N17 6RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Mr Giovanni Primo Losi
Notified on:31 December 2017
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:Fairchild House, Redbourne Avenue, London, England, N3 2BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
London And Counties Limited
Notified on:31 December 2017
Status:Active
Country of residence:England
Address:Fairchild House, Redbourne Avenue, London, England, N3 2BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Lorrob Limited
Notified on:31 December 2017
Status:Active
Country of residence:England
Address:Fairchild House, Redbourne Avenue, London, England, N3 2BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Mr Steven Sharpe
Notified on:12 April 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Fairchild House, Redbourne Avenue, London, United Kingdom, N3 2BJ
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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-11Officers

Change person director company with change date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Address

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

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Capital

Capital allotment shares.

Download
2018-01-23Officers

Change person director company with change date.

Download
2018-01-16Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.