REDWAY PROPERTIES LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » TR18 4SL

Company number 04024023
Status Active
Incorporation Date 29 June 2000
Company Type Private Limited Company
Address 14 NORTH PARADE, PENZANCE, CORNWALL, TR18 4SL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of REDWAY PROPERTIES LIMITED are www.redwayproperties.co.uk, and www.redway-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to St Erth Rail Station is 5.6 miles; to Carbis Bay Rail Station is 6.4 miles; to Lelant Rail Station is 6.4 miles; to Hayle Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redway Properties Limited is a Private Limited Company. The company registration number is 04024023. Redway Properties Limited has been working since 29 June 2000. The present status of the company is Active. The registered address of Redway Properties Limited is 14 North Parade Penzance Cornwall Tr18 4sl. The company`s financial liabilities are £16.63k. It is £-11.06k against last year. The cash in hand is £1.91k. It is £1.6k against last year. . WEITZMAN, Simon Ian is a Secretary of the company. DAVIES, Diana Mary is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


redway properties Key Finiance

LIABILITIES £16.63k
-40%
CASH £1.91k
+515%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WEITZMAN, Simon Ian
Appointed Date: 31 August 2000

Director
DAVIES, Diana Mary
Appointed Date: 31 August 2000
74 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 31 August 2000
Appointed Date: 29 June 2000

Nominee Director
GRAEME, Lesley Joyce
Resigned: 31 August 2000
Appointed Date: 29 June 2000
71 years old

REDWAY PROPERTIES LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 31 August 2016
13 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1

17 Mar 2016
Total exemption small company accounts made up to 31 August 2015
30 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1

18 Dec 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 39 more events
13 Sep 2000
Secretary resigned
13 Sep 2000
New secretary appointed
13 Sep 2000
New director appointed
13 Sep 2000
Registered office changed on 13/09/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP
29 Jun 2000
Incorporation

REDWAY PROPERTIES LIMITED Charges

16 August 2007
Floating charge
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All undertaking property assets rights and revenues.
16 August 2007
Legal charge
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 112 foundry lane, college street, ipswich, suffolk.
26 March 2007
Mortgage deed
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 5, sixth floor, cardinal lofts college street ipswich…
5 November 2004
Mortgage
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 17 lorina road ramsgate kent.
10 June 2004
Mortgage
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: Igroup Mortgages Limited
Description: 12 mead road shenley hertfordshire.
19 March 2004
Legal charge
Delivered: 26 March 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Property k/a 7 laurel way chartham canterbury kent CT4 7TJ…
16 January 2001
Charge
Delivered: 1 February 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Keepers cottage rectory lane shenley radlett herts WD7 9BE.