RED RIVER ESTATES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M20 4AF

Company number 03904732
Status Active
Incorporation Date 11 January 2000
Company Type Private Limited Company
Address MADISONS, BUSHBURY HOUSE 435 WILMSLOW ROAD, MANCHESTER, LANCASHIRE, M20 4AF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 1,500 . The most likely internet sites of RED RIVER ESTATES LIMITED are www.redriverestates.co.uk, and www.red-river-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Red River Estates Limited is a Private Limited Company. The company registration number is 03904732. Red River Estates Limited has been working since 11 January 2000. The present status of the company is Active. The registered address of Red River Estates Limited is Madisons Bushbury House 435 Wilmslow Road Manchester Lancashire M20 4af. . HOLT, Joan Mary is a Secretary of the company. HOLT, Joan Mary is a Director of the company. HOWICK, Norman Francis is a Director of the company. Secretary TOPHAM, Charles Richard has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Director ANDERSON, Clifford has been resigned. Director BRASSINGTON, Michael has been resigned. Director TOPHAM, Charles Richard has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HOLT, Joan Mary
Appointed Date: 04 August 2000

Director
HOLT, Joan Mary
Appointed Date: 11 January 2000
78 years old

Director
HOWICK, Norman Francis
Appointed Date: 01 March 2015
73 years old

Resigned Directors

Secretary
TOPHAM, Charles Richard
Resigned: 04 August 2000
Appointed Date: 11 January 2000

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 11 January 2000
Appointed Date: 11 January 2000

Director
ANDERSON, Clifford
Resigned: 30 June 2006
Appointed Date: 02 June 2003
72 years old

Director
BRASSINGTON, Michael
Resigned: 10 March 2014
Appointed Date: 11 January 2000
57 years old

Director
TOPHAM, Charles Richard
Resigned: 04 August 2000
Appointed Date: 11 January 2000
70 years old

Nominee Director
GLASSMILL LIMITED
Resigned: 11 January 2000
Appointed Date: 11 January 2000

Persons With Significant Control

Mrs Joan Mary Holt
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Norman Nowick
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Cliff Anderson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RED RIVER ESTATES LIMITED Events

03 Feb 2017
Confirmation statement made on 11 January 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 29 February 2016
05 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,500

30 Nov 2015
Appointment of Mr Norman Francis Howick as a director on 1 March 2015
26 Nov 2015
Statement of capital following an allotment of shares on 1 March 2015
  • GBP 1,500

...
... and 47 more events
25 Jan 2000
New secretary appointed;new director appointed
25 Jan 2000
New director appointed
25 Jan 2000
Secretary resigned
25 Jan 2000
Director resigned
11 Jan 2000
Incorporation

RED RIVER ESTATES LIMITED Charges

2 June 2005
Mortgage
Delivered: 8 June 2005
Status: Outstanding
Persons entitled: G & J Seddon Limited
Description: F/H property 18 chapel lane wilmslow cheshire t/no CH428534.
8 July 2002
Legal charge
Delivered: 10 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 bedells lane,wilmslow cheshire; ch 178773. by way of…
20 June 2002
Debenture
Delivered: 22 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 2001
Charge of deposit
Delivered: 24 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit intially of £20,000 credited to account number…
6 September 2001
Mortgage
Delivered: 11 September 2001
Status: Outstanding
Persons entitled: G & J Seddon Limited
Description: F/Hold property known as woodbank horseshoe lane alderley…