REDRAVEN ESTATES LTD
TOLLESHUNT MAJOR

Hellopages » Essex » Maldon » CM9 8LZ

Company number 06505559
Status Active
Incorporation Date 15 February 2008
Company Type Private Limited Company
Address SWISS HOUSE, BECKINGHAM STREET, TOLLESHUNT MAJOR, ESSEX, CM9 8LZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 . The most likely internet sites of REDRAVEN ESTATES LTD are www.redravenestates.co.uk, and www.redraven-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Redraven Estates Ltd is a Private Limited Company. The company registration number is 06505559. Redraven Estates Ltd has been working since 15 February 2008. The present status of the company is Active. The registered address of Redraven Estates Ltd is Swiss House Beckingham Street Tolleshunt Major Essex Cm9 8lz. . SMITH, Robert is a Secretary of the company. SMITH, Michael Stuart is a Director of the company. SMITH, Robert is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SMITH, Robert has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SMITH, Robert
Appointed Date: 17 March 2008

Director
SMITH, Michael Stuart
Appointed Date: 17 March 2008
69 years old

Director
SMITH, Robert
Appointed Date: 11 February 2011
71 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 March 2008
Appointed Date: 15 February 2008

Director
SMITH, Robert
Resigned: 11 February 2011
Appointed Date: 17 March 2008
71 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 March 2008
Appointed Date: 15 February 2008

Persons With Significant Control

Atherville Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REDRAVEN ESTATES LTD Events

04 Apr 2017
Confirmation statement made on 15 February 2017 with updates
16 Dec 2016
Accounts for a dormant company made up to 31 March 2016
11 Apr 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

03 Dec 2015
Accounts for a dormant company made up to 31 March 2015
24 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2

...
... and 24 more events
29 Mar 2008
Director and secretary appointed robert smith
17 Mar 2008
Registered office changed on 17/03/2008 from 39A leicester road salford manchester M7 4AS
17 Mar 2008
Appointment terminated secretary form 10 secretaries fd LTD
17 Mar 2008
Appointment terminated director form 10 directors fd LTD
15 Feb 2008
Incorporation