UKBizDB.co.uk

REDLEAF ENTERPRISES LIMITED

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

This company is commonly known as Redleaf Enterprises Limited. The company was founded 15 years ago and was given the registration number 06788897. The firm's registered office is in ALDERMASTON. You can find them at 4 Comet House, Calleva Park, Aldermaston, Berkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:REDLEAF ENTERPRISES LIMITED
Company Number:06788897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:4 Comet House, Calleva Park, Aldermaston, Berkshire, England, RG7 8JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA

Director07 November 2016Active
C/O Cp Cases Ltd, Unit 11, Worton Hall Industrial Estate, Worton Road, Isleworth, England, TW7 6ER

Director07 November 2016Active
5th Floor, 7-10 Chandos Street, London, W1G 9DQ

Corporate Secretary12 January 2009Active
Trust House, 2 Colindale Business Centre, 126 Colindale Avenue, London, United Kingdom, NW9 5HD

Corporate Secretary01 December 2010Active
788, Finchley Road, London, England, NW11 7TJ

Director12 January 2009Active
Mw House, 1 Penman Way, Leicester, LE19 1SY

Director05 December 2016Active
8 Powell Close, Edgware, HA8 7QU

Director12 January 2009Active

People with Significant Control

Ms Helen Christine King
Notified on:06 April 2017
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Peter Malcolm Ross
Notified on:06 April 2017
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:C/O Cp Cases Ltd, Unit 11, Worton Hall Industrial Estate, Isleworth, England, TW7 6ER
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Peter Malcolm Ross
Notified on:07 November 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA
Nature of control:
  • 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 (6 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
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Officers

Change person director company with change date.

Download
2021-03-11Persons with significant control

Change to a person with significant control.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Persons with significant control

Change to a person with significant control.

Download
2019-10-14Address

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

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-10-11Persons with significant control

Change to a person with significant control.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Address

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

Download
2018-01-15Persons with significant control

Notification of a person with significant control.

Download
2018-01-15Persons with significant control

Notification of a person with significant control.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.