Company number 09411900
Status Active
Incorporation Date 29 January 2015
Company Type Private Limited Company
Address 47-49 NEW HALL LANE, PRESTON, ENGLAND, PR1 5NY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration eleven events have happened. The last three records are Registered office address changed from 41 New Hall Lane Preston PR1 5NX United Kingdom to 47-49 New Hall Lane Preston PR1 5NY on 30 March 2017; Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 29 January 2017 with updates. The most likely internet sites of REDDIGE PROPERTIES LTD are www.reddigeproperties.co.uk, and www.reddige-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. Reddige Properties Ltd is a Private Limited Company.
The company registration number is 09411900. Reddige Properties Ltd has been working since 29 January 2015.
The present status of the company is Active. The registered address of Reddige Properties Ltd is 47 49 New Hall Lane Preston England Pr1 5ny. The company`s financial liabilities are £374.11k. It is £374.11k against last year. . MACKENZIE, Andrew is a Director of the company. VANOENNIEVWENKUYSEN, Sophie is a Director of the company. The company operates in "Other service activities n.e.c.".
reddige properties Key Finiance
LIABILITIES
£374.11k
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Persons With Significant Control
Mr Andrew Mackenzie
Notified on: 1 September 2016
65 years old
Nature of control: Right to appoint and remove directors
REDDIGE PROPERTIES LTD Events
30 Mar 2017
Registered office address changed from 41 New Hall Lane Preston PR1 5NX United Kingdom to 47-49 New Hall Lane Preston PR1 5NY on 30 March 2017
30 Mar 2017
Total exemption full accounts made up to 30 June 2016
08 Feb 2017
Confirmation statement made on 29 January 2017 with updates
22 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
11 Dec 2015
Appointment of Sophie Vanoennievwenkuysen as a director on 1 July 2015
...
... and 1 more events
04 Dec 2015
Previous accounting period shortened from 31 January 2016 to 30 June 2015
02 Jul 2015
Registration of charge 094119000001, created on 1 July 2015
02 Jul 2015
Registration of charge 094119000002, created on 1 July 2015
02 Jul 2015
Registration of charge 094119000003, created on 1 July 2015
29 Jan 2015
Incorporation
Statement of capital on 2015-01-29
1 July 2015
Charge code 0941 1900 0003
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
1 July 2015
Charge code 0941 1900 0002
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
1 July 2015
Charge code 0941 1900 0001
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 1. all that freehold land being land on the north west side…