REDLAKE PROPERTIES (1999) LIMITED
READING

Hellopages » Berkshire » Reading » RG31 5AL

Company number 03733459
Status Active
Incorporation Date 16 March 1999
Company Type Private Limited Company
Address EQUITY HOUSE 4-6 SCHOOL ROAD, TILEHURST, READING, BERKSHIRE, RG31 5AL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 2 . The most likely internet sites of REDLAKE PROPERTIES (1999) LIMITED are www.redlakeproperties1999.co.uk, and www.redlake-properties-1999.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Theale Rail Station is 2.5 miles; to Reading Rail Station is 2.8 miles; to Pangbourne Rail Station is 2.9 miles; to Goring & Streatley Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redlake Properties 1999 Limited is a Private Limited Company. The company registration number is 03733459. Redlake Properties 1999 Limited has been working since 16 March 1999. The present status of the company is Active. The registered address of Redlake Properties 1999 Limited is Equity House 4 6 School Road Tilehurst Reading Berkshire Rg31 5al. . NORTH, David Peter is a Secretary of the company. LUCCHESE, Celio Joao is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
NORTH, David Peter
Appointed Date: 16 March 1999

Director
LUCCHESE, Celio Joao
Appointed Date: 16 March 1999
76 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 March 1999
Appointed Date: 16 March 1999

Persons With Significant Control

Mr Celio Joao Lucchese
Notified on: 1 March 2017
76 years old
Nature of control: Ownership of shares – 75% or more

REDLAKE PROPERTIES (1999) LIMITED Events

16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
19 Aug 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2

03 Sep 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2

...
... and 34 more events
07 Sep 2000
Particulars of mortgage/charge
30 Aug 2000
Accounts for a small company made up to 31 March 2000
28 Mar 2000
Return made up to 16/03/00; full list of members
  • 363(287) ‐ Registered office changed on 28/03/00

17 Mar 1999
Secretary resigned
16 Mar 1999
Incorporation

REDLAKE PROPERTIES (1999) LIMITED Charges

25 July 2003
Deed of inter-charge
Delivered: 21 October 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 5, 35/37 upper montagu street, W1H 1SD & 199 clarence…
25 July 2003
Mortgage
Delivered: 21 October 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 5, 35/37 upper montagu street W1H 1SD.
26 April 2002
Floating charge
Delivered: 30 April 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H property k/a flat 69 ivor court gloucester place london…
26 April 2002
Mortgage deed
Delivered: 30 April 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H property k/a flat 69 ivor court gloucester place london…
17 August 2000
Mortgage
Delivered: 7 September 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property k/a 199 clarence gate gardens glenworth street &…