UKBizDB.co.uk

REDSTOCK HOMES LIMITED

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

This company is commonly known as Redstock Homes Limited. The company was founded 24 years ago and was given the registration number 03960062. The firm's registered office is in DORCHESTER. You can find them at Unit C, Regent House 9 Crown Square, Poundbury, Dorchester, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:REDSTOCK HOMES LIMITED
Company Number:03960062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit C, Regent House 9 Crown Square, Poundbury, Dorchester, England, DT1 3DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Godwins House, Waterditch Road, Bransgore, Christchurch, England, BH23 8JX

Secretary30 March 2000Active
Goodwins House, Waterditch Road, Bransgore, Christchurch, England, BH23 8JX

Director01 October 2011Active
Godwins House, Waterditch Road, Bransgore, Christchurch, England, BH23 8JX

Director30 March 2000Active
Godwins House, Waterditch Road, Bransgore, Christchurch, England, BH23 8JX

Director30 March 2000Active
12, Bure Homage Lane, Christchurch, England, BH23 4SQ

Director01 October 2011Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary30 March 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director30 March 2000Active

People with Significant Control

Mr Thomas Whiteley
Notified on:01 November 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Godwins House, Waterditch Road, Christchurch, England, BH23 8JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs. Sarah Anne Whiteley
Notified on:01 November 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Godwins House, Waterditch Road, Christchurch, England, BH23 8JX
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Change person director company with change date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Officers

Change person director company with change date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Address

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

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-06-04Officers

Change person director company with change date.

Download
2019-12-05Resolution

Resolution.

Download
2019-12-05Change of name

Change of name notice.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Mortgage

Mortgage satisfy charge full.

Download
2019-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Officers

Change person director company with change date.

Download
2019-04-08Officers

Change person director company with change date.

Download
2019-04-08Officers

Change person director company with change date.

Download
2019-04-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.