This company is commonly known as Redfern Investments Llp. The company was founded 13 years ago and was given the registration number OC360094. The firm's registered office is in CHELMSFORD. You can find them at The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex. This company's SIC code is None Supplied.
Name | : | REDFERN INVESTMENTS LLP |
---|---|---|
Company Number | : | OC360094 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, CM1 3WT | Llp Designated Member | 07 December 2010 | Active |
The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, CM1 3WT | Llp Designated Member | 07 December 2010 | Active |
C/O Emdale Construction Limited, Hall Road, Elsenham, Bishop's Stortford, England, CM22 6FL | Corporate Llp Designated Member | 07 December 2010 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Corporate Llp Designated Member | 07 December 2010 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Corporate Llp Designated Member | 07 December 2010 | Active |
Environment Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Golf World Stansted Ltd, Hall Road, Bishop's Stortford, England, CM22 6FL |
Nature of control | : |
|
Mr Colin Michael Pharaoh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | The Old Grange, Warren Estate, Chelmsford, CM1 3WT |
Nature of control | : |
|
Tracy Elizabeth Pharaoh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Address | : | The Old Grange, Warren Estate, Chelmsford, CM1 3WT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2022-01-10 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2021-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-01 | Officers | Change person member limited liability partnership with name change date. | Download |
2019-02-01 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2019-02-01 | Officers | Change person member limited liability partnership with name change date. | Download |
2019-02-01 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-04 | Officers | Change person member limited liability partnership with name change date. | Download |
2018-05-04 | Officers | Change person member limited liability partnership with name change date. | Download |
2018-05-04 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.