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.
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 | : |
|
Registered Address | : | 44 Great Eastern Street, London, United Kingdom, EC2A 3EP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62, Salisbury Road, Walmer, Deal, England, CT14 7QJ | Secretary | 11 January 2017 | Active |
62, Salisbury Road, Walmer, Deal, England, CT14 7QJ | Director | 25 March 2019 | Active |
26, Kneller Road, New Malden, United Kingdom, KT3 5NE | Director | 11 January 2017 | Active |
51, Buick House, London Road, Kingston Upon Thames, United Kingdom, KT2 6QS | Director | 11 January 2017 | Active |
62, Salisbury Road, Walmer, Deal, England, CT14 7QJ | Director | 25 March 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Gazette | Gazette filings brought up to date. | Download |
2024-04-02 | Gazette | Gazette notice compulsory. | Download |
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Officers | Change person secretary company with change date. | Download |
2023-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-13 | Address | Change registered office address company with date old address new address. | Download |
2023-04-05 | Gazette | Gazette filings brought up to date. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2022-03-31 | Accounts | Change account reference date company current shortened. | Download |
2021-11-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.