REDLANDS REAL ESTATES LIMITED
MANCHESTER BERKELEY FIFTEEN LIMITED


Company number 04014985
Status Active
Incorporation Date 14 June 2000
Company Type Private Limited Company
Address 6TH FLOOR CARDINAL HOUSE, 20 ST MARYS PARSONAGE, MANCHESTER, M3 2LS
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 eighty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of REDLANDS REAL ESTATES LIMITED are www.redlandsrealestates.co.uk, and www.redlands-real-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Redlands Real Estates Limited is a Private Limited Company. The company registration number is 04014985. Redlands Real Estates Limited has been working since 14 June 2000. The present status of the company is Active. The registered address of Redlands Real Estates Limited is 6th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2ls. The company`s financial liabilities are £64.23k. It is £-5.77k against last year. The cash in hand is £46.54k. It is £32.13k against last year. And the total assets are £54.47k, which is £27.04k against last year. HENRY, Arnold is a Secretary of the company. BLEIER, Benjamin is a Director of the company. HENRY, Arnold is a Director of the company. METT, Ian is a Director of the company. NEUMANN, Henry is a Director of the company. Secretary BROOKES, David has been resigned. Secretary PUTTERGILL, Claire has been resigned. Director BROOKES, David has been resigned. Director FOSTER, Anthony Roy has been resigned. Director HUTCHINSON, Geoffrey has been resigned. Director LEWIS, Roger St John Hulton has been resigned. Director MARTIN, David Henry has been resigned. Director STARKEY, Richard Justin has been resigned. Director WALKER, David John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


redlands real estates Key Finiance

LIABILITIES £64.23k
-9%
CASH £46.54k
+222%
TOTAL ASSETS £54.47k
+98%
All Financial Figures

Current Directors

Secretary
HENRY, Arnold
Appointed Date: 31 October 2003

Director
BLEIER, Benjamin
Appointed Date: 17 March 2014
44 years old

Director
HENRY, Arnold
Appointed Date: 31 October 2003
66 years old

Director
METT, Ian
Appointed Date: 17 March 2014
46 years old

Director
NEUMANN, Henry
Appointed Date: 31 October 2003
68 years old

Resigned Directors

Secretary
BROOKES, David
Resigned: 31 October 2003
Appointed Date: 17 October 2003

Secretary
PUTTERGILL, Claire
Resigned: 17 October 2003
Appointed Date: 14 June 2000

Director
BROOKES, David
Resigned: 31 October 2003
Appointed Date: 06 September 2001
59 years old

Director
FOSTER, Anthony Roy
Resigned: 09 September 2002
Appointed Date: 26 June 2001
60 years old

Director
HUTCHINSON, Geoffrey
Resigned: 31 October 2003
Appointed Date: 06 September 2001
66 years old

Director
LEWIS, Roger St John Hulton
Resigned: 28 October 2003
Appointed Date: 14 June 2000
78 years old

Director
MARTIN, David Henry
Resigned: 26 June 2001
Appointed Date: 14 June 2000
75 years old

Director
STARKEY, Richard Justin
Resigned: 31 October 2003
Appointed Date: 06 September 2001
63 years old

Director
WALKER, David John
Resigned: 26 August 2003
Appointed Date: 06 September 2001
66 years old

REDLANDS REAL ESTATES LIMITED Events

28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1

02 Jul 2015
Total exemption small company accounts made up to 30 September 2014
17 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1

27 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 70 more events
20 Jun 2000
Ad 14/06/00--------- £ si 1@1=1 £ ic 1/2
20 Jun 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Jun 2000
Resolutions
  • ELRES ‐ Elective resolution

20 Jun 2000
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

14 Jun 2000
Incorporation

REDLANDS REAL ESTATES LIMITED Charges

29 April 2014
Charge code 0401 4985 0008
Delivered: 10 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H st nicholas avenue, grove park, gosforth, newcastle…
7 April 2014
Charge code 0401 4985 0007
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property known as the praedium charter walk redland bristol…
31 March 2014
Charge code 0401 4985 0006
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
21 February 2008
Mortgage
Delivered: 26 February 2008
Status: Satisfied on 24 June 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Property k/a land and buildings lying to the north of…
15 October 2007
Mortgage
Delivered: 19 October 2007
Status: Satisfied on 24 June 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land at st nicolas avenue gosforth t/n TY337878, together…
18 March 2004
Assignment & charge
Delivered: 20 March 2004
Status: Satisfied on 24 June 2014
Persons entitled: Bristol & West PLC
Description: Performance guarantees dated 30 october 2003 guarantor…
18 March 2004
Deed of rental assignment
Delivered: 20 March 2004
Status: Satisfied on 24 June 2014
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
18 March 2004
Debenture
Delivered: 20 March 2004
Status: Satisfied on 24 June 2014
Persons entitled: Bristol & West PLC
Description: Fixed and floating charges over the undertaking and all…