UKBizDB.co.uk

REDFERN INVESTMENTS LLP

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

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.

Company Information

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:
  • None Supplied

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, CM1 3WT

Llp Designated Member07 December 2010Active
The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, CM1 3WT

Llp Designated Member07 December 2010Active
C/O Emdale Construction Limited, Hall Road, Elsenham, Bishop's Stortford, England, CM22 6FL

Corporate Llp Designated Member07 December 2010Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Corporate Llp Designated Member07 December 2010Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Corporate Llp Designated Member07 December 2010Active

People with Significant Control

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:
  • Significant influence or control limited liability partnership
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:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
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:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2022-01-10Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2021-05-25Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Officers

Change corporate member limited liability partnership with name change date.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Officers

Change person member limited liability partnership with name change date.

Download
2019-02-01Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-02-01Officers

Change person member limited liability partnership with name change date.

Download
2019-02-01Officers

Change corporate member limited liability partnership with name change date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Officers

Change person member limited liability partnership with name change date.

Download
2018-05-04Officers

Change person member limited liability partnership with name change date.

Download
2018-05-04Persons with significant control

Change to a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.