RED HALL PROPERTY LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » SK9 6LX
Company number 04838268
Status Active
Incorporation Date 18 July 2003
Company Type Private Limited Company
Address 13 BEECHFIELD AVENUE, WILMSLOW, CHESHIRE, SK9 6LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 July 2015 with full list of shareholders Statement of capital on 2015-07-22 GBP 110 . The most likely internet sites of RED HALL PROPERTY LIMITED are www.redhallproperty.co.uk, and www.red-hall-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Red Hall Property Limited is a Private Limited Company. The company registration number is 04838268. Red Hall Property Limited has been working since 18 July 2003. The present status of the company is Active. The registered address of Red Hall Property Limited is 13 Beechfield Avenue Wilmslow Cheshire Sk9 6lx. The company`s financial liabilities are £104.08k. It is £-3.34k against last year. And the total assets are £160.23k, which is £-10.5k against last year. JACKSON, Julie Ann is a Secretary of the company. JACKSON, David Andrew is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director JACKSON, Julie Ann has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


red hall property Key Finiance

LIABILITIES £104.08k
-4%
CASH n/a
TOTAL ASSETS £160.23k
-7%
All Financial Figures

Current Directors

Secretary
JACKSON, Julie Ann
Appointed Date: 18 July 2003

Director
JACKSON, David Andrew
Appointed Date: 18 July 2003
61 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 18 July 2003
Appointed Date: 18 July 2003

Director
JACKSON, Julie Ann
Resigned: 31 July 2005
Appointed Date: 18 July 2003
60 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 18 July 2003
Appointed Date: 18 July 2003

Persons With Significant Control

Mr David Andrew Jackson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Julie Ann Jackson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RED HALL PROPERTY LIMITED Events

21 Jul 2016
Confirmation statement made on 18 July 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 March 2016
22 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 110

09 Jul 2015
Total exemption small company accounts made up to 31 March 2015
20 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 40 more events
15 Aug 2003
New director appointed
29 Jul 2003
Director resigned
29 Jul 2003
Secretary resigned
29 Jul 2003
Registered office changed on 29/07/03 from: the studio, st nicholas close elstree herts. WD6 3EW
18 Jul 2003
Incorporation

RED HALL PROPERTY LIMITED Charges

13 November 2008
Legal charge
Delivered: 18 November 2008
Status: Satisfied on 25 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 335 manchester road, northwich t/no CH215557 by way of…
4 January 2007
Legal charge
Delivered: 12 January 2007
Status: Satisfied on 25 September 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Land to the rear of 443 london road davenham northwich…
5 September 2006
Legal charge
Delivered: 13 September 2006
Status: Satisfied on 19 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 62 jack lane davenham northwich cheshire. By way of fixed…
13 July 2006
Debenture
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 2005
Legal charge
Delivered: 5 July 2005
Status: Satisfied on 25 September 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 443 london road davenham northwich cheshire. By way of…