REDLAND DEVELOPMENTS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF5 1QW

Company number 04918544
Status Active
Incorporation Date 1 October 2003
Company Type Private Limited Company
Address INSOLE HOUSE GLAMORGAN STREET, CANTON, CARDIFF, UNITED KINGDOM, CF5 1QW
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Registered office address changed from Sherbourne House Sherbourne Avenue Cyncoed Cardiff CF23 6SA to Insole House Glamorgan Street Canton Cardiff CF5 1QW on 4 November 2015. The most likely internet sites of REDLAND DEVELOPMENTS LIMITED are www.redlanddevelopments.co.uk, and www.redland-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Redland Developments Limited is a Private Limited Company. The company registration number is 04918544. Redland Developments Limited has been working since 01 October 2003. The present status of the company is Active. The registered address of Redland Developments Limited is Insole House Glamorgan Street Canton Cardiff United Kingdom Cf5 1qw. . DONNELLY, Belinda is a Secretary of the company. DONNELLY, Andrew Peter is a Director of the company. DONNELLY, Belinda is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
DONNELLY, Belinda
Appointed Date: 01 October 2003

Director
DONNELLY, Andrew Peter
Appointed Date: 01 October 2003
56 years old

Director
DONNELLY, Belinda
Appointed Date: 01 October 2003
64 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 01 October 2003
Appointed Date: 01 October 2003

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 01 October 2003
Appointed Date: 01 October 2003

Persons With Significant Control

Mr Martin Griffiths
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Peter Donnelly
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REDLAND DEVELOPMENTS LIMITED Events

13 Oct 2016
Confirmation statement made on 1 October 2016 with updates
15 Aug 2016
Total exemption full accounts made up to 31 December 2015
04 Nov 2015
Registered office address changed from Sherbourne House Sherbourne Avenue Cyncoed Cardiff CF23 6SA to Insole House Glamorgan Street Canton Cardiff CF5 1QW on 4 November 2015
05 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

07 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 46 more events
03 Nov 2003
Registered office changed on 03/11/03 from: 16 churchill way cardiff CF10 2DX
03 Nov 2003
Director resigned
03 Nov 2003
Secretary resigned
03 Nov 2003
Ad 10/10/03--------- £ si 99@1=99 £ ic 1/100
01 Oct 2003
Incorporation

REDLAND DEVELOPMENTS LIMITED Charges

28 March 2008
Legal charge
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 54 corporation road grangetown cardiff.
22 January 2007
Debenture
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 August 2005
Legal charge
Delivered: 17 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 91 romilly crescent canton cardiff CF11 9NQ. By way of…
21 July 2004
Legal charge
Delivered: 29 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 24 downton rise rumney cardiff. By way of…
10 June 2004
Legal charge
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 brecon street canton cardiff. By way of fixed charge the…
8 January 2004
Debenture
Delivered: 24 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 2004
Legal charge
Delivered: 13 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property being 13 glynne street canton cardiff. By way…