UKBizDB.co.uk

REDSTART SERVICED ACCOMMODATION LIMITED

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

This company is commonly known as Redstart Serviced Accommodation Limited. The company was founded 5 years ago and was given the registration number 11602073. The firm's registered office is in GREAT FINBOROUGH. You can find them at Butterworths The Byre, Dairy Farm, Valley Lane, Great Finborough, Suffolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:REDSTART SERVICED ACCOMMODATION LIMITED
Company Number:11602073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Butterworths The Byre, Dairy Farm, Valley Lane, Great Finborough, Suffolk, United Kingdom, IP14 3BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH

Director03 October 2018Active
80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH

Director03 October 2018Active

People with Significant Control

Redstart Property Limited
Notified on:03 October 2018
Status:Active
Country of residence:United Kingdom
Address:80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Winship
Notified on:03 October 2018
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:Lb Group, Suffolk House, 7 Hydra Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mrs Caroline Winship
Notified on:03 October 2018
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:Lb Group, Suffolk House, 7 Hydra Orion Court, Great Blakenham, Ipswich, United Kingdom, IP6 0LW
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-20Persons with significant control

Change to a person with significant control.

Download
2023-08-20Officers

Change person director company with change date.

Download
2023-08-20Officers

Change person director company with change date.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-05Address

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

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-05-12Address

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

Download
2021-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-09-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.