UKBizDB.co.uk

REDHILL LIVING LIMITED

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

This company is commonly known as Redhill Living Limited. The company was founded 7 years ago and was given the registration number 10305491. The firm's registered office is in LEATHERHEAD. You can find them at Connect House, Kingston Road, Leatherhead, Surrey. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:REDHILL LIVING LIMITED
Company Number:10305491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2016
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Connect House, Kingston Road, Leatherhead, Surrey, England, KT22 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Connect House, Kingston Road, Leatherhead, England, KT22 7LT

Director01 August 2016Active
Connect House, Kingston Road, Leatherhead, England, KT22 7LT

Director01 August 2016Active

People with Significant Control

Signature Living Group Limited
Notified on:11 October 2016
Status:Active
Country of residence:England
Address:Annecy Court, Ferry Works, Thames Ditton, England, KT7 0QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul John Baker
Notified on:01 August 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:Annecy Court Ferry Works, Summer Road, Thames Ditton, United Kingdom, KT7 0QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Nicholas Horley
Notified on:01 August 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Annecy Court Ferry Works, Summer Road, Thames Ditton, United Kingdom, KT7 0QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-10-26Gazette

Gazette dissolved voluntary.

Download
2021-08-10Gazette

Gazette notice voluntary.

Download
2021-08-02Dissolution

Dissolution application strike off company.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Address

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

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Officers

Change person director company with change date.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-07Gazette

Gazette filings brought up to date.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Gazette

Gazette notice compulsory.

Download
2017-11-10Address

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

Download
2017-10-12Accounts

Change account reference date company current extended.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Persons with significant control

Cessation of a person with significant control.

Download
2017-08-02Persons with significant control

Cessation of a person with significant control.

Download
2016-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.