RED LODGE ESTATES LIMITED
KINGSWINFORD

Hellopages » West Midlands » Dudley » DY6 8AY

Company number 04652898
Status Active
Incorporation Date 30 January 2003
Company Type Private Limited Company
Address RED LODGE, THE VILLAGE, KINGSWINFORD, WEST MIDLANDS, DY6 8AY
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 sixty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RED LODGE ESTATES LIMITED are www.redlodgeestates.co.uk, and www.red-lodge-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Red Lodge Estates Limited is a Private Limited Company. The company registration number is 04652898. Red Lodge Estates Limited has been working since 30 January 2003. The present status of the company is Active. The registered address of Red Lodge Estates Limited is Red Lodge The Village Kingswinford West Midlands Dy6 8ay. . JEWKES, Thomas David is a Secretary of the company. JEWKES, Hilary Kay is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JEWKES, Thomas David
Appointed Date: 04 February 2003

Director
JEWKES, Hilary Kay
Appointed Date: 04 February 2003
66 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 04 February 2003
Appointed Date: 30 January 2003

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 04 February 2003
Appointed Date: 30 January 2003

Persons With Significant Control

Mrs Hilary Kay Jewkes
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

RED LODGE ESTATES LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Feb 2017
Confirmation statement made on 30 January 2017 with updates
11 Apr 2016
Total exemption small company accounts made up to 30 June 2015
24 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2

13 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 50 more events
14 Feb 2003
New director appointed
10 Feb 2003
Director resigned
10 Feb 2003
Registered office changed on 10/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN
10 Feb 2003
Secretary resigned
30 Jan 2003
Incorporation

RED LODGE ESTATES LIMITED Charges

7 March 2008
Legal charge
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 beatrice walk tividale oldbury west midlands t/no wm…
6 February 2008
Floating charge
Delivered: 13 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All of the companys assets.
4 October 2007
Mortgage
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: T/No WM615590 k/a 40 dadford view brierley hill dudley west…
4 October 2007
Mortgage
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: T/No WM616622 k/a 69 dadford view brierley hill and parking…
4 October 2007
Mortgage
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: T/No wm 554319 k/a 185 foxdale drive brierley hill and…
5 April 2007
Mortgage
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 brindlefields way tipton sandwell west midlands t/no…
28 February 2007
Mortgage
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 93 monins avenue, tivdale quays…
29 July 2005
Mortgage
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC Trading as the Woolwich PLC
Description: 215 foxdale drive brierley hill west midlands.
29 April 2005
Mortgage
Delivered: 14 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC T/a the Woolwich
Description: The f/h property k/a 265 bromley lane, kingswinford, west…
10 September 2004
Mortgage deed
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 72 tividale street tipton west midlands.
30 July 2004
Legal charge
Delivered: 10 August 2004
Status: Satisfied on 26 July 2008
Persons entitled: Mortgage Trust Limited
Description: 93 monins avenue tipton west midlands.
30 April 2004
Legal charge
Delivered: 18 May 2004
Status: Satisfied on 30 July 2008
Persons entitled: Mortgage Trust LTD
Description: 185 foxdale drive brierley hill west midlands DY5 3GZ.
18 March 2004
Legal charge
Delivered: 23 March 2004
Status: Satisfied on 26 July 2008
Persons entitled: Mortgage Trust LTD
Description: 10 beatrice walk, tividale, west midlands.
10 October 2003
Legal charge
Delivered: 14 October 2003
Status: Satisfied on 26 July 2008
Persons entitled: Britannic Money PLC
Description: 40 dadford view, brierley hill, west midlands.
27 June 2003
Legal charge
Delivered: 5 July 2003
Status: Satisfied on 26 July 2008
Persons entitled: Britannic Money PLC
Description: 69 dadford view brierley hill west mids DY5 3SX.
2 May 2003
Legal charge
Delivered: 22 May 2003
Status: Satisfied on 26 July 2008
Persons entitled: Britannic Money PLC
Description: L/H 5 brindlefields way tipton west midlands.
31 March 2003
Legal charge
Delivered: 15 April 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 215 foxdale drive brierley hill west midlands DY5 3GX.