REDCOTE PROPERTIES LTD
THORNBURY FENSHELF 209 LTD

Hellopages » Gloucestershire » South Gloucestershire » BS35 1EL

Company number 04571241
Status Active
Incorporation Date 23 October 2002
Company Type Private Limited Company
Address 24 CHURCH ROAD, THORNBURY, SOUTH GLOUCESTERSHIRE, BS35 1EL
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-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 November 2016 with no updates; Director's details changed for Versha Parmar on 23 October 2016. The most likely internet sites of REDCOTE PROPERTIES LTD are www.redcoteproperties.co.uk, and www.redcote-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Chepstow Rail Station is 6.6 miles; to Bristol Parkway Rail Station is 6.9 miles; to Filton Abbey Wood Rail Station is 7.6 miles; to Sea Mills Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redcote Properties Ltd is a Private Limited Company. The company registration number is 04571241. Redcote Properties Ltd has been working since 23 October 2002. The present status of the company is Active. The registered address of Redcote Properties Ltd is 24 Church Road Thornbury South Gloucestershire Bs35 1el. The company`s financial liabilities are £523.07k. It is £71.39k against last year. The cash in hand is £5.01k. It is £-2.78k against last year. . PARMAR, Kishor is a Director of the company. PARMAR, Versha is a Director of the company. Nominee Secretary MK COMPANY SECRETARIES LIMITED has been resigned. Secretary PARMAR, Versha has been resigned. Nominee Director MK COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


redcote properties Key Finiance

LIABILITIES £523.07k
+15%
CASH £5.01k
-36%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
PARMAR, Kishor
Appointed Date: 04 April 2003
65 years old

Director
PARMAR, Versha
Appointed Date: 04 April 2003
63 years old

Resigned Directors

Nominee Secretary
MK COMPANY SECRETARIES LIMITED
Resigned: 04 April 2003
Appointed Date: 23 October 2002

Secretary
PARMAR, Versha
Resigned: 23 October 2016
Appointed Date: 04 April 2003

Nominee Director
MK COMPANY DIRECTORS LIMITED
Resigned: 04 April 2003
Appointed Date: 23 October 2002
35 years old

Persons With Significant Control

Mrs Versha Parmar
Notified on: 23 October 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kishor Parmar
Notified on: 23 October 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REDCOTE PROPERTIES LTD Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 1 November 2016 with no updates
27 Oct 2016
Director's details changed for Versha Parmar on 23 October 2016
27 Oct 2016
Director's details changed for Kishor Parmar on 23 October 2016
27 Oct 2016
Director's details changed for Versha Parmar on 23 October 2016
...
... and 44 more events
11 Apr 2003
New secretary appointed;new director appointed
11 Apr 2003
New director appointed
27 Mar 2003
Memorandum and Articles of Association
18 Mar 2003
Company name changed fenshelf 209 LTD\certificate issued on 18/03/03
23 Oct 2002
Incorporation

REDCOTE PROPERTIES LTD Charges

31 March 2004
Mortgage
Delivered: 3 April 2004
Status: Satisfied on 11 August 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 2004
Legal mortgage
Delivered: 10 March 2004
Status: Satisfied on 11 August 2016
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 24 high street thornbury bristol. With…
22 July 2003
Legal mortgage
Delivered: 2 August 2003
Status: Satisfied on 11 August 2016
Persons entitled: Hsbc Bank PLC
Description: The freehold property at 126 high street nailsea bristol…