UKBizDB.co.uk

REDMAY DEVELOPMENTS LIMITED

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

This company is commonly known as Redmay Developments Limited. The company was founded 35 years ago and was given the registration number 02317409. The firm's registered office is in SPALDING. You can find them at Meadow Lodge 345 Broadgate Road, Sutton St. Edmund, Spalding, Lincolnshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:REDMAY DEVELOPMENTS LIMITED
Company Number:02317409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1988
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Meadow Lodge 345 Broadgate Road, Sutton St. Edmund, Spalding, Lincolnshire, PE12 0LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blacksmiths Cottage, 2 Swapcoat Lane, Long Sutton, Spalding, PE12 9HD

Secretary-Active
Blacksmith Cottage, 2 Swapcoat Lane, Long Sutton, Spalding, PE12 9HD

Director01 April 2008Active
Blacksmiths Cottage, 2 Swapcoat Lane, Long Sutton, Spalding, PE12 9HD

Director-Active
Meadow Lodge, 345 Broadgate Road Sutton St. Edmund, Spalding, PE12 0LR

Director-Active
Meadow Lodge, 345 Broadgateroad Sutton St. Edmund, Spalding, PE12 0LR

Director-Active

People with Significant Control

Mr Nicholas Reeve
Notified on:01 May 2018
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Blacksmiths Cottage, Swapcoat Lane, Spalding, England, PE12 9HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marjorie Morris
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Address:Meadow Lodge 345 Broadgate Road, Spalding, PE12 0LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rebecca Emma Reeve
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:2, Swapcoat Lane, Spalding, England, PE12 9HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-08-16Address

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

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-09Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-05-18Gazette

Gazette filings brought up to date.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Persons with significant control

Notification of a person with significant control.

Download
2019-05-14Gazette

Gazette notice compulsory.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type total exemption full.

Download
2017-04-06Officers

Termination director company with name termination date.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.