UKBizDB.co.uk

REDFIELD PROPERTY CO. LTD.

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

This company is commonly known as Redfield Property Co. Ltd.. The company was founded 20 years ago and was given the registration number 05023941. The firm's registered office is in BUCKINGHAM. You can find them at Capitol Works Station Road, Winslow, Buckingham, Buckinghamshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:REDFIELD PROPERTY CO. LTD.
Company Number:05023941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2004
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Capitol Works Station Road, Winslow, Buckingham, Buckinghamshire, England, MK18 3RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capitol Works, Station Road, Winslow, Buckingham, England, MK18 3RQ

Secretary15 April 2018Active
Balnacraig, 27 Buckingham Road, Winslow, MK18 3DT

Director29 January 2007Active
Capitol Works, Station Road, Winslow, Buckingham, England, MK18 3RQ

Secretary05 May 2015Active
Balnacraig, 27 Buckingham Road, Winslow, MK18 3DT

Secretary23 January 2004Active
Balnacraig, 27 Buckingham Road, Winslow, MK18 3DT

Secretary03 May 2005Active
Capitol Works, Station Road Industrial Estate, Winslow, United Kingdom, MK18 3RQ

Secretary31 January 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 January 2004Active
Partridge House, Great Brickhill, Milton Keynes, MK17 9BH

Director23 January 2004Active
Balnacraig, 27 Buckingham Road, Winslow, MK18 3DT

Director23 January 2004Active

People with Significant Control

Mrs Patricia Irene Cruse
Notified on:15 April 2018
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:Capitol Works, Station Road, Buckingham, England, MK18 3RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Michael Cruse
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:Capitol Works, Station Road, Buckingham, England, MK18 3RQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-12Dissolution

Dissolution application strike off company.

Download
2022-04-14Accounts

Accounts with accounts type micro entity.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-18Mortgage

Mortgage satisfy charge full.

Download
2021-04-18Mortgage

Mortgage satisfy charge full.

Download
2021-01-31Accounts

Accounts with accounts type micro entity.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Persons with significant control

Notification of a person with significant control.

Download
2018-04-17Persons with significant control

Cessation of a person with significant control.

Download
2018-04-17Officers

Termination secretary company with name termination date.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-04-17Officers

Appoint person secretary company with name date.

Download
2018-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-19Mortgage

Mortgage satisfy charge full.

Download
2017-10-30Accounts

Accounts with accounts type micro entity.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Address

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

Download

Copyright © 2024. All rights reserved.