REDFERN PROPERTIES LIMITED
NEWCASTLE UPON TYNE TIMEC 1503 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4BF

Company number 09560624
Status Active
Incorporation Date 24 April 2015
Company Type Private Limited Company
Address TIME CENTRAL, 32 GALLOWGATE, NEWCASTLE UPON TYNE, TYNE AND WEAR, UNITED KINGDOM, NE1 4BF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registration of charge 095606240002, created on 2 December 2016. The most likely internet sites of REDFERN PROPERTIES LIMITED are www.redfernproperties.co.uk, and www.redfern-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and six months. Redfern Properties Limited is a Private Limited Company. The company registration number is 09560624. Redfern Properties Limited has been working since 24 April 2015. The present status of the company is Active. The registered address of Redfern Properties Limited is Time Central 32 Gallowgate Newcastle Upon Tyne Tyne and Wear United Kingdom Ne1 4bf. . MCATEER, Sally Elizabeth is a Secretary of the company. MCATEER, Paul Adrian is a Director of the company. MCATEER, Sally Elizabeth is a Director of the company. Secretary MUCKLE SECRETARY LIMITED has been resigned. Director DAVISON, Andrew John has been resigned. Director WELCH, Hugh Benson has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCATEER, Sally Elizabeth
Appointed Date: 14 May 2015

Director
MCATEER, Paul Adrian
Appointed Date: 14 May 2015
58 years old

Director
MCATEER, Sally Elizabeth
Appointed Date: 14 May 2015
60 years old

Resigned Directors

Secretary
MUCKLE SECRETARY LIMITED
Resigned: 14 May 2015
Appointed Date: 24 April 2015

Director
DAVISON, Andrew John
Resigned: 14 May 2015
Appointed Date: 24 April 2015
64 years old

Director
WELCH, Hugh Benson
Resigned: 14 May 2015
Appointed Date: 14 May 2015
68 years old

Persons With Significant Control

Mr Paul Adrian Mcateer
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sally Elizabeth Mcateer
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REDFERN PROPERTIES LIMITED Events

12 Apr 2017
Confirmation statement made on 12 April 2017 with updates
20 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Dec 2016
Registration of charge 095606240002, created on 2 December 2016
20 Sep 2016
Registration of charge 095606240001, created on 15 September 2016
12 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

...
... and 6 more events
14 May 2015
Appointment of Mr Paul Adrian Mcateer as a director on 14 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 28TH July 2015

14 May 2015
Appointment of Mr Hugh Benson Welch as a director on 14 May 2015
14 May 2015
Termination of appointment of Andrew John Davison as a director on 14 May 2015
14 May 2015
Termination of appointment of Muckle Secretary Limited as a secretary on 14 May 2015
24 Apr 2015
Incorporation
Statement of capital on 2015-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

REDFERN PROPERTIES LIMITED Charges

2 December 2016
Charge code 0956 0624 0002
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as broadway garage LTD, west road…
15 September 2016
Charge code 0956 0624 0001
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…