UKBizDB.co.uk

REDTREE (NORTH LONDON) LTD

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

This company is commonly known as Redtree (north London) Ltd. The company was founded 7 years ago and was given the registration number 10558399. The firm's registered office is in LONDON. You can find them at 44 Great Eastern Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:REDTREE (NORTH LONDON) LTD
Company Number:10558399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:44 Great Eastern Street, London, United Kingdom, EC2A 3EP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Salisbury Road, Walmer, Deal, England, CT14 7QJ

Secretary11 January 2017Active
62, Salisbury Road, Walmer, Deal, England, CT14 7QJ

Director25 March 2019Active
26, Kneller Road, New Malden, United Kingdom, KT3 5NE

Director11 January 2017Active
51, Buick House, London Road, Kingston Upon Thames, United Kingdom, KT2 6QS

Director11 January 2017Active
62, Salisbury Road, Walmer, Deal, England, CT14 7QJ

Director25 March 2019Active

People with Significant Control

Redtree (North London) Holdings Limited
Notified on:15 March 2018
Status:Active
Country of residence:England
Address:62, Salisbury Road, Deal, England, CT14 7QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Redtree Ventures Limited
Notified on:11 January 2017
Status:Active
Country of residence:United Kingdom
Address:44, Great Eastern Street, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Niall Patrick Smith
Notified on:11 January 2017
Status:Active
Date of birth:September 1972
Nationality:Irish
Country of residence:United Kingdom
Address:51, Buick House, Kingston Upon Thames, United Kingdom, KT2 6QS
Nature of control:
  • Significant influence or control
Mr Paul Martin Mcguinness
Notified on:11 January 2017
Status:Active
Date of birth:February 1974
Nationality:Irish
Country of residence:United Kingdom
Address:26, Kneller Road, New Malden, United Kingdom, KT3 5NE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Gazette

Gazette filings brought up to date.

Download
2024-04-02Gazette

Gazette notice compulsory.

Download
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Officers

Change person secretary company with change date.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-04-13Address

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

Download
2023-04-05Gazette

Gazette filings brought up to date.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-03-31Accounts

Change account reference date company current shortened.

Download
2021-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-25Mortgage

Mortgage satisfy charge full.

Download
2021-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.