UKBizDB.co.uk

REDWOOD HARE LTD

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

This company is commonly known as Redwood Hare Ltd. The company was founded 3 years ago and was given the registration number 12965606. The firm's registered office is in HOUNSLOW. You can find them at Flat 2 Britannic House, 20 Queens Road, Hounslow, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:REDWOOD HARE LTD
Company Number:12965606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2020
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Flat 2 Britannic House, 20 Queens Road, Hounslow, England, TW3 1LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ikon Business Centre, Tudor Road, Manor Park, Runcorn, England, WA7 1TA

Director22 August 2023Active
Copper Gate House Spitalfields, 10 White Row, London, England, E1 7NF

Director01 December 2022Active
Trinity Hall, 51 South St, Reading, England, RG1 4QT

Director21 October 2020Active
Trinity Hall, 51 South Street, Reading, England, RG1 4QT

Director01 December 2022Active

People with Significant Control

Hector Alastair Ludovick Hall Macdonald Lockart
Notified on:23 September 2023
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Ikon Business Centre, Tudor Road, Runcorn, England, WA7 1TA
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Usman Ahmed Motala
Notified on:01 December 2022
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:Trinity Hall, 51 South Street, Reading, England, RG1 4QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Iulian Caldararu
Notified on:01 December 2022
Status:Active
Date of birth:June 1987
Nationality:Romanian
Country of residence:United Kingdom
Address:Copper Gate House Spitalfields, 10 White Row, London, United Kingdom, E1 7NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arkadiusz Dzik
Notified on:21 October 2020
Status:Active
Date of birth:December 1969
Nationality:Polish
Country of residence:England
Address:Trinity Hall, 51 South St, Reading, England, RG1 4QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-24Persons with significant control

Cessation of a person with significant control.

Download
2023-09-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-23Officers

Termination director company with name termination date.

Download
2023-09-23Persons with significant control

Notification of a person with significant control.

Download
2023-09-21Address

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

Download
2023-08-28Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2023-03-02Address

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

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-03-02Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-02-12Persons with significant control

Cessation of a person with significant control.

Download
2023-02-09Address

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

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Persons with significant control

Notification of a person with significant control.

Download
2022-08-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-04-20Address

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

Download
2022-04-20Persons with significant control

Change to a person with significant control.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.