RED RIDGE DEVELOPMENTS LIMITED
NEWCASTLE UPON TYNE DOUBLE BUBBLE LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE6 5NR

Company number 04047673
Status Active
Incorporation Date 4 August 2000
Company Type Private Limited Company
Address 158 HEATON PARK ROAD, HEATON, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE6 5NR
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 fifty-five events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 100 . The most likely internet sites of RED RIDGE DEVELOPMENTS LIMITED are www.redridgedevelopments.co.uk, and www.red-ridge-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Red Ridge Developments Limited is a Private Limited Company. The company registration number is 04047673. Red Ridge Developments Limited has been working since 04 August 2000. The present status of the company is Active. The registered address of Red Ridge Developments Limited is 158 Heaton Park Road Heaton Newcastle Upon Tyne Tyne and Wear Ne6 5nr. The company`s financial liabilities are £53.36k. It is £-107.04k against last year. And the total assets are £44.95k, which is £5.79k against last year. STRINGER, Helen Barbara, Dr is a Secretary of the company. HORNE, Biserka is a Director of the company. HORNE, Imogen is a Director of the company. HORNE, Peter is a Director of the company. STRINGER, Helen Barbara, Dr is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


red ridge developments Key Finiance

LIABILITIES £53.36k
-67%
CASH n/a
TOTAL ASSETS £44.95k
+14%
All Financial Figures

Current Directors

Secretary
STRINGER, Helen Barbara, Dr
Appointed Date: 09 November 2000

Director
HORNE, Biserka
Appointed Date: 23 March 2011
34 years old

Director
HORNE, Imogen
Appointed Date: 01 March 2013
31 years old

Director
HORNE, Peter
Appointed Date: 09 November 2000
67 years old

Director
STRINGER, Helen Barbara, Dr
Appointed Date: 23 March 2011
66 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 09 November 2000
Appointed Date: 04 August 2000

Nominee Director
GRAEME, Lesley Joyce
Resigned: 09 November 2000
Appointed Date: 04 August 2000
71 years old

Persons With Significant Control

Ms Bizerka Horne
Notified on: 4 August 2016
34 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Imogen Horne
Notified on: 4 August 2016
31 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rowan Horne
Notified on: 4 August 2016
29 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RED RIDGE DEVELOPMENTS LIMITED Events

15 Aug 2016
Confirmation statement made on 4 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
10 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100

22 Jul 2015
Registration of charge 040476730009, created on 2 July 2015
10 Jul 2015
Registration of charge 040476730008, created on 7 July 2015
...
... and 45 more events
14 Dec 2000
Director resigned
14 Dec 2000
New director appointed
14 Dec 2000
New secretary appointed
14 Dec 2000
Registered office changed on 14/12/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP
04 Aug 2000
Incorporation

RED RIDGE DEVELOPMENTS LIMITED Charges

7 July 2015
Charge code 0404 7673 0008
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 July 2015
Charge code 0404 7673 0009
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property t/no. TY504433 178 warwick street heaton…
16 April 2013
Charge code 0404 7673 0007
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: The Five Lamps Organisation
Description: 95 irthing avenue walker, newcastle upon tyne.
16 April 2013
Charge code 0404 7673 0006
Delivered: 24 April 2013
Status: Outstanding
Persons entitled: The Five Lamps Organisation
Description: 89 irthing avenue walker newcastle upon tyne.
16 April 2013
Charge code 0404 7673 0005
Delivered: 24 April 2013
Status: Outstanding
Persons entitled: The Five Lamps Organisation
Description: 91 irthing avenue walker newcastle upon tyne.
20 September 2005
Legal charge
Delivered: 24 September 2005
Status: Outstanding
Persons entitled: Universal Building Society
Description: The f/h property being 335 simonside terrace newcastle upon…
20 January 2003
Legal mortgage
Delivered: 22 January 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a 69 hotspur street together with the…
23 August 2001
Mortgage debenture
Delivered: 24 August 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
23 August 2001
Legal mortgage
Delivered: 29 August 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The property 15 jenifer grove high heaton newcastle upon…