REDFERN PROPERTY LIMITED
CHURCH ROAD WOMBOURNE FBC 321 LIMITED

Hellopages » Staffordshire » South Staffordshire » WV5 9DJ

Company number 05065336
Status Active
Incorporation Date 5 March 2004
Company Type Private Limited Company
Address NICHOLAS BARWELL AND CO LTD, STIRLING HOUSE CARRIERS FOLD, CHURCH ROAD WOMBOURNE, STAFFORDSHIRE, WV5 9DJ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 250 . The most likely internet sites of REDFERN PROPERTY LIMITED are www.redfernproperty.co.uk, and www.redfern-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Redfern Property Limited is a Private Limited Company. The company registration number is 05065336. Redfern Property Limited has been working since 05 March 2004. The present status of the company is Active. The registered address of Redfern Property Limited is Nicholas Barwell and Co Ltd Stirling House Carriers Fold Church Road Wombourne Staffordshire Wv5 9dj. The company`s financial liabilities are £221.88k. It is £0.06k against last year. And the total assets are £293.01k, which is £9.07k against last year. FRENCH, Mark Jonathan is a Secretary of the company. FRENCH, Joan is a Director of the company. FRENCH, Mark Jonathan is a Director of the company. Secretary FBC NOMINEES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FBC NOMINEES LIMITED has been resigned. Director ROUTH HOLDINGS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


redfern property Key Finiance

LIABILITIES £221.88k
+0%
CASH n/a
TOTAL ASSETS £293.01k
+3%
All Financial Figures

Current Directors

Secretary
FRENCH, Mark Jonathan
Appointed Date: 18 March 2004

Director
FRENCH, Joan
Appointed Date: 18 March 2004
71 years old

Director
FRENCH, Mark Jonathan
Appointed Date: 18 March 2004
67 years old

Resigned Directors

Secretary
FBC NOMINEES LIMITED
Resigned: 18 March 2004
Appointed Date: 05 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 March 2004
Appointed Date: 05 March 2004

Director
FBC NOMINEES LIMITED
Resigned: 18 March 2004
Appointed Date: 05 March 2004

Director
ROUTH HOLDINGS LIMITED
Resigned: 18 March 2004
Appointed Date: 05 March 2004

Persons With Significant Control

Mr Mark Jonathan French
Notified on: 4 March 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joan French
Notified on: 4 March 2017
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REDFERN PROPERTY LIMITED Events

03 Apr 2017
Confirmation statement made on 3 April 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
13 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 250

12 May 2016
Director's details changed for Mark Jonathan French on 6 April 2016
12 May 2016
Director's details changed for Joan French on 6 April 2016
...
... and 31 more events
24 Mar 2004
New secretary appointed;new director appointed
24 Mar 2004
Registered office changed on 24/03/04 from: 6-10 george street, snow hill wolverhampton west midlands WV2 4DN
24 Mar 2004
Secretary resigned;director resigned
05 Mar 2004
Secretary resigned
05 Mar 2004
Incorporation