Company number 06684284
Status Active
Incorporation Date 29 August 2008
Company Type Private Limited Company
Address SILBURY COURT, 420 SILBURY BOULEVARD, MILTON KEYNES, MK9 2AF
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 twenty-nine events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
GBP 342
. The most likely internet sites of RED CENTRE (PROPERTY) LIMITED are www.redcentreproperty.co.uk, and www.red-centre-property.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventeen years and six months. Red Centre Property Limited is a Private Limited Company.
The company registration number is 06684284. Red Centre Property Limited has been working since 29 August 2008.
The present status of the company is Active. The registered address of Red Centre Property Limited is Silbury Court 420 Silbury Boulevard Milton Keynes Mk9 2af. The company`s financial liabilities are £32.27k. It is £-166.77k against last year. The cash in hand is £37.03k. It is £-64.63k against last year. And the total assets are £301.77k, which is £57.89k against last year. CARTER, Stuart is a Director of the company. Secretary DUNKERLEY, Peter John has been resigned. The company operates in "Other letting and operating of own or leased real estate".
red centre (property) Key Finiance
LIABILITIES
£32.27k
-84%
CASH
£37.03k
-64%
TOTAL ASSETS
£301.77k
+23%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Stuart Carter
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
RED CENTRE (PROPERTY) LIMITED Events
15 Sep 2016
Confirmation statement made on 29 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
22 Oct 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
22 Oct 2015
Termination of appointment of Peter John Dunkerley as a secretary on 1 September 2015
24 Jun 2015
Satisfaction of charge 1 in full
...
... and 19 more events
29 Jul 2009
Particulars of a mortgage or charge / charge no: 3
13 Mar 2009
Particulars of a mortgage or charge / charge no: 2
04 Mar 2009
Particulars of a mortgage or charge / charge no: 1
29 Aug 2008
Incorporation
22 July 2009
Legal mortgage
Delivered: 29 July 2009
Status: Partially satisfied
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a car parking space on the south side of…
22 July 2009
Legal mortgage
Delivered: 29 July 2009
Status: Partially satisfied
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a car parking space on thwe south side of…
27 February 2009
Legal mortgage
Delivered: 13 March 2009
Status: Satisfied
on 24 June 2015
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 11 galena road london t/no NGL608978 by…
27 February 2009
Legal mortgage
Delivered: 4 March 2009
Status: Satisfied
on 24 June 2015
Persons entitled: Aib Group (UK) PLC
Description: Property k/a 32 galena road london NGL620096 by way of…