UKBizDB.co.uk

REDBRICK PLACE LIMITED

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

This company is commonly known as Redbrick Place Limited. The company was founded 6 years ago and was given the registration number 11192219. The firm's registered office is in CREWE. You can find them at Hollytree House 1 Redbrick Place, Madeley, Crewe, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:REDBRICK PLACE LIMITED
Company Number:11192219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Hollytree House 1 Redbrick Place, Madeley, Crewe, England, CW3 9PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Boyleston Road, Birmingham, England, B28 9JL

Director13 January 2022Active
14 Honeysuckle House, Station Road, Madeley, Crewe, England, CW3 9PW

Director29 June 2022Active
37, Marsh Parade, Newcastle, England, ST5 1BT

Director31 July 2023Active
Hollytree House, 1 Redbrick Place, Madeley, Crewe, England, CW3 9PW

Director01 February 2020Active
Rosewood House, 2 Redbrick Place, Madeley, Crewe, England, CW3 9PZ

Director01 February 2020Active
35, Frensham Road, Southsea, England, PO4 8AD

Director10 January 2021Active
12 Station Road, Madeley, Nr Crewe, England, CW3 9PW

Director07 February 2018Active
Cherrytree House, 4 Redbrick Place, Madeley, Crewe, England, CW3 9PZ

Director02 April 2019Active
Hibiscus House, Redbrick Place, Madeley, Crewe, England, CW3 9PZ

Director01 February 2020Active
Flat 8, Bath House, Bath Terrace, London, England, SE1 6PU

Corporate Director07 February 2018Active

People with Significant Control

Mr Abbas Abdulla
Notified on:01 July 2022
Status:Active
Date of birth:December 1974
Nationality:Kenyan
Country of residence:England
Address:37, Marsh Parade, Newcastle, England, ST5 1BT
Nature of control:
  • Significant influence or control
Mr Stefan Canavan
Notified on:01 July 2021
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:35, Frensham Road, Southsea, England, PO4 8AD
Nature of control:
  • Significant influence or control
Mr Stefan Thomas Canavan
Notified on:07 February 2018
Status:Active
Date of birth:September 1986
Nationality:English
Country of residence:England
Address:12 Station Road, Madeley, Nr Crewe, England, CW3 9PW
Nature of control:
  • Significant influence or control
S&J Property Developments1 Ltd
Notified on:07 February 2018
Status:Active
Country of residence:England
Address:Flat 8, Bath House, Bath Terrace, London, England, SE1 6PU
Nature of control:
  • 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
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Persons with significant control

Notification of a person with significant control.

Download
2022-07-15Address

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

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Accounts

Accounts with accounts type dormant.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-13Address

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

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-11-15Accounts

Accounts with accounts type dormant.

Download
2021-07-27Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2020-11-23Address

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

Download
2020-11-23Accounts

Accounts with accounts type dormant.

Download
2020-02-20Address

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

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.