RED ROCK REALTY LIMITED

Hellopages » Lancashire » Fylde » FY8 1NN
Company number 04820869
Status Active
Incorporation Date 4 July 2003
Company Type Private Limited Company
Address 16 FAIRHAVEN ROAD, LYTHAM ST ANNES, FY8 1NN
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 4 July 2016 with updates; Previous accounting period extended from 31 July 2015 to 31 January 2016. The most likely internet sites of RED ROCK REALTY LIMITED are www.redrockrealty.co.uk, and www.red-rock-realty.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Red Rock Realty Limited is a Private Limited Company. The company registration number is 04820869. Red Rock Realty Limited has been working since 04 July 2003. The present status of the company is Active. The registered address of Red Rock Realty Limited is 16 Fairhaven Road Lytham St Annes Fy8 1nn. The company`s financial liabilities are £64.29k. It is £-113.21k against last year. The cash in hand is £0.59k. It is £-9.13k against last year. And the total assets are £0.99k, which is £-8.74k against last year. DRIBBEN, Ashley Samuel is a Director of the company. Secretary BAMBER, Paul Austen has been resigned. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Director DRIBBEN, Lee Joseph has been resigned. Director SMITH, Philip has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Renting and operating of Housing Association real estate".


red rock realty Key Finiance

LIABILITIES £64.29k
-64%
CASH £0.59k
-94%
TOTAL ASSETS £0.99k
-90%
All Financial Figures

Current Directors

Director
DRIBBEN, Ashley Samuel
Appointed Date: 05 January 2015
35 years old

Resigned Directors

Secretary
BAMBER, Paul Austen
Resigned: 26 November 2013
Appointed Date: 04 July 2003

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 04 July 2003
Appointed Date: 04 July 2003

Director
DRIBBEN, Lee Joseph
Resigned: 06 January 2015
Appointed Date: 13 November 2013
73 years old

Director
SMITH, Philip
Resigned: 26 November 2013
Appointed Date: 04 July 2003
65 years old

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 04 July 2003
Appointed Date: 04 July 2003

Persons With Significant Control

Mr Ashley Samuel Dribben
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of shares – 75% or more

RED ROCK REALTY LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 Aug 2016
Confirmation statement made on 4 July 2016 with updates
15 Apr 2016
Previous accounting period extended from 31 July 2015 to 31 January 2016
17 Nov 2015
Registration of charge 048208690012, created on 16 November 2015
31 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

...
... and 46 more events
07 Oct 2003
New director appointed
07 Oct 2003
New secretary appointed
10 Jul 2003
Secretary resigned
10 Jul 2003
Director resigned
04 Jul 2003
Incorporation

RED ROCK REALTY LIMITED Charges

16 November 2015
Charge code 0482 0869 0012
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 40 cambridge road. Blackpool. Lancashire. FY1 3QQ…
28 May 2015
Charge code 0482 0869 0011
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 September 2006
Legal mortgage
Delivered: 2 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1A & 1B derby road thornton cleveleys. Assigns the goodwill…
11 May 2006
Legal mortgage
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land and buildings on north side of cocker street…
11 May 2006
Legal mortgage
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 294 and 294A lytham road, blackpool. Assigns the goodwill…
11 May 2006
Legal mortgage
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 77 abingdon street, blackpool. Assigns the goodwill of all…
11 May 2006
Legal mortgage
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 21 dryden road fleetwood lancs. Assigns the goodwill of all…
30 March 2006
Debenture
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
15 October 2004
Legal charge
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 242 hornby road blackpool. By way of fixed charge the…
23 April 2004
Legal charge
Delivered: 24 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 294 & 294A lytham road blackpool. By way of fixed charge…
20 February 2004
Legal charge of licensed premises
Delivered: 24 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property being 77 abingdon stret blackpool the benefit…
16 February 2004
Legal charge
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on north side of cocker street…