UKBizDB.co.uk

REDBRIDGE MILL PROPERTIES LLP

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

This company is commonly known as Redbridge Mill Properties Llp. The company was founded 17 years ago and was given the registration number OC322227. The firm's registered office is in BOLTON. You can find them at Breightmet Fold House, Breightmet Fold Lane, Bolton, Lancashire. This company's SIC code is None Supplied.

Company Information

Name:REDBRIDGE MILL PROPERTIES LLP
Company Number:OC322227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Breightmet Fold House, Breightmet Fold Lane, Bolton, Lancashire, BL2 5PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Breightmet Fold House, Breightmet Fold Lane, Bolton, BL2 5PH

Llp Designated Member07 September 2006Active
Breightmet Fold House, Breightmet Fold Lane, Bolton, BL2 5PH

Llp Designated Member07 September 2006Active
28 The Hall Coppice, Edgerton, Bolton, , BL7 9UE

Llp Designated Member07 September 2006Active

People with Significant Control

Mr Hywel David
Notified on:08 September 2016
Status:Active
Date of birth:November 1939
Nationality:British
Address:Breightmet Fold House, Breightmet Fold Lane, Bolton, BL2 5PH
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Christopher Jeffrey Brooks
Notified on:08 September 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:Breightmet Fold House, Breightmet Fold Lane, Bolton, BL2 5PH
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Christopher Jeffrey Brooks
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:7 Stonedelph Close, Ainsworth, Bolton, United Kingdom, BL2 5SH
Nature of control:
  • Significant influence or control limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Hywel David
Notified on:06 April 2016
Status:Active
Date of birth:November 1939
Nationality:British
Country of residence:United Kingdom
Address:116 Crompton Way, Bolton, United Kingdom, BL2 2SB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership

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
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Officers

Change person member limited liability partnership with name change date.

Download
2021-09-08Officers

Change person member limited liability partnership with name change date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-09-08Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-09-11Annual return

Annual return limited liability partnership with made up date.

Download
2014-11-12Accounts

Accounts with accounts type total exemption small.

Download
2014-09-16Annual return

Annual return limited liability partnership with made up date.

Download

Copyright © 2024. All rights reserved.