REDCOTTS PROPERTIES LIMITED
BERKSHIRE

Hellopages » Berkshire » Windsor and Maidenhead » SL6 6JZ

Company number 06078167
Status Active
Incorporation Date 1 February 2007
Company Type Private Limited Company
Address 11 BELMONT DRIVE, MAIDENHEAD, BERKSHIRE, SL6 6JZ
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 thirty-four events have happened. The last three records are Micro company accounts made up to 30 May 2016; Confirmation statement made on 24 February 2017 with updates; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 4 . The most likely internet sites of REDCOTTS PROPERTIES LIMITED are www.redcottsproperties.co.uk, and www.redcotts-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Redcotts Properties Limited is a Private Limited Company. The company registration number is 06078167. Redcotts Properties Limited has been working since 01 February 2007. The present status of the company is Active. The registered address of Redcotts Properties Limited is 11 Belmont Drive Maidenhead Berkshire Sl6 6jz. . THOMAS, Jeremy Aitken is a Secretary of the company. GODHANIA, Krishna Keshav is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director THOMAS, Jeremy Aitken has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THOMAS, Jeremy Aitken
Appointed Date: 23 February 2007

Director
GODHANIA, Krishna Keshav
Appointed Date: 23 February 2007
55 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 12 February 2007
Appointed Date: 01 February 2007

Director
THOMAS, Jeremy Aitken
Resigned: 10 December 2008
Appointed Date: 23 February 2007
56 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 12 February 2007
Appointed Date: 01 February 2007

Persons With Significant Control

Mr Jeremy Aitken Thomas
Notified on: 7 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REDCOTTS PROPERTIES LIMITED Events

24 Feb 2017
Micro company accounts made up to 30 May 2016
24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
10 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 4

11 Apr 2016
Total exemption small company accounts made up to 30 May 2015
03 Jun 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4

...
... and 24 more events
30 Mar 2007
Ad 23/02/07--------- £ si 1@1=1 £ ic 1/2
30 Mar 2007
New director appointed
15 Mar 2007
New secretary appointed;new director appointed
12 Feb 2007
Registered office changed on 12/02/07 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
01 Feb 2007
Incorporation

REDCOTTS PROPERTIES LIMITED Charges

7 September 2007
Mortgage
Delivered: 17 September 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 4 flint lodge ray park road maidenhead berkshire t/n…
16 July 2007
Floating charge
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All assets are to be charged by way of floating charge.
16 July 2007
Legal charge
Delivered: 27 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 51 friars street, warwick t/no. WK320747.