REDBURN PROPERTIES LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 5AS

Company number 06441592
Status Active
Incorporation Date 30 November 2007
Company Type Private Limited Company
Address MICHAEL FILIOU PLC, SALISBURY HOUSE, 81 HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5AS
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 thirty-six events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 2 . The most likely internet sites of REDBURN PROPERTIES LIMITED are www.redburnproperties.co.uk, and www.redburn-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Redburn Properties Limited is a Private Limited Company. The company registration number is 06441592. Redburn Properties Limited has been working since 30 November 2007. The present status of the company is Active. The registered address of Redburn Properties Limited is Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire En6 5as. . RAZAQ, Mohammad is a Secretary of the company. ARSHAD, Mohammed is a Director of the company. RAZAQ, Mohammad is a Director of the company. Secretary QA REGISTRARS LIMITED has been resigned. Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RAZAQ, Mohammad
Appointed Date: 30 November 2007

Director
ARSHAD, Mohammed
Appointed Date: 30 November 2007
57 years old

Director
RAZAQ, Mohammad
Appointed Date: 30 November 2007
55 years old

Resigned Directors

Secretary
QA REGISTRARS LIMITED
Resigned: 30 November 2007
Appointed Date: 30 November 2007

Director
QA NOMINEES LIMITED
Resigned: 30 November 2007
Appointed Date: 30 November 2007

Persons With Significant Control

Mr Mohammad Arshad
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mohammed Razaq
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REDBURN PROPERTIES LIMITED Events

30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
17 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2

19 Oct 2015
Total exemption small company accounts made up to 30 November 2014
02 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2

...
... and 26 more events
29 Dec 2007
Registered office changed on 29/12/07 from: 282 chase road london N14 6NZ
20 Dec 2007
Registered office changed on 20/12/07 from: the studio, st nicholas close elstree herts. WD6 3EW
20 Dec 2007
Director resigned
20 Dec 2007
Secretary resigned
30 Nov 2007
Incorporation

REDBURN PROPERTIES LIMITED Charges

14 March 2008
Legal charge
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Bank of Cyrprus UK
Description: 43 furtherwick road canvey island essex.