RED ROCK HOMES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3HF

Company number 04136292
Status Active
Incorporation Date 5 January 2001
Company Type Private Limited Company
Address 3 HARDMAN STREET, MANCHESTER, M3 3HF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 200 . The most likely internet sites of RED ROCK HOMES LIMITED are www.redrockhomes.co.uk, and www.red-rock-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Red Rock Homes Limited is a Private Limited Company. The company registration number is 04136292. Red Rock Homes Limited has been working since 05 January 2001. The present status of the company is Active. The registered address of Red Rock Homes Limited is 3 Hardman Street Manchester M3 3hf. . GEE, Terence is a Secretary of the company. GEE, Marjorie is a Director of the company. GEE, Terence is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
GEE, Terence
Appointed Date: 05 January 2001

Director
GEE, Marjorie
Appointed Date: 05 January 2001
80 years old

Director
GEE, Terence
Appointed Date: 05 January 2001
82 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 January 2001
Appointed Date: 05 January 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 January 2001
Appointed Date: 05 January 2001

Persons With Significant Control

Terence Gee
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Marjorie Gee
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RED ROCK HOMES LIMITED Events

16 Feb 2017
Confirmation statement made on 5 January 2017 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 January 2016
24 Mar 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 200

11 Nov 2015
Total exemption small company accounts made up to 31 January 2015
26 Mar 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200

...
... and 48 more events
16 Jan 2001
New director appointed
16 Jan 2001
New secretary appointed
10 Jan 2001
Secretary resigned
10 Jan 2001
Director resigned
05 Jan 2001
Incorporation

RED ROCK HOMES LIMITED Charges

19 February 2015
Charge code 0413 6292 0007
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Affirmative Finance Limited
Description: F/H land and buildings on the north side of paradise street…
4 July 2011
Legal mortgage
Delivered: 5 July 2011
Status: Satisfied on 24 February 2015
Persons entitled: Hsbc Bank PLC
Description: The property k/a 28 conduit street tintwistle glossop with…
24 April 2006
Legal mortgage
Delivered: 26 April 2006
Status: Satisfied on 11 March 2015
Persons entitled: Hsbc Bank PLC
Description: F/H land on the north side of paradise street hadfield…
28 June 2005
Debenture
Delivered: 2 July 2005
Status: Satisfied on 19 August 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 April 2005
Legal charge
Delivered: 7 May 2005
Status: Satisfied on 19 August 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h land situate and fronting to bank street and…
7 May 2002
Legal mortgage
Delivered: 10 May 2002
Status: Satisfied on 24 February 2015
Persons entitled: Hsbc Bank PLC
Description: The property known as land at parkhills road bury…
1 February 2002
Debenture
Delivered: 2 February 2002
Status: Satisfied on 24 February 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…