RED PROPERTY HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 03846383 |
Category | Private Limited Company |
Incorporated | 22 Sep 1999 |
Age | 24 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
RED PROPERTY HOLDINGS LIMITED is an active private limited company with number 03846383. It was incorporated 24 years, 8 months, 6 days ago, on 22 September 1999. The company address is One One, Lewes, BN7 1JU, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Mar 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 25 Sep 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 23 Sep 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 06 Oct 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 08 Oct 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Change person director company with change date
Date: 05 Oct 2020
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nathan Howard Milburn
Change date: 2020-09-22
Documents
Change to a person with significant control
Date: 23 Sep 2020
Action Date: 21 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-21
Psc name: Mr Jonathan Howard Milburn
Documents
Change person director company with change date
Date: 23 Sep 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-21
Officer name: Mr Jonathan Howard Milburn
Documents
Change person director company with change date
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nathan Howard Milburn
Change date: 2020-09-23
Documents
Change to a person with significant control
Date: 23 Sep 2020
Action Date: 21 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-21
Psc name: Mrs Deborah Clare Milburn
Documents
Change person director company with change date
Date: 23 Sep 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Deborah Clare Milburn
Change date: 2020-09-21
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 07 Oct 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change to a person with significant control
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Deborah Clare Milburn
Change date: 2019-07-22
Documents
Change person director company with change date
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-22
Officer name: Mrs Deborah Clare Milburn
Documents
Change to a person with significant control
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Howard Milburn
Change date: 2019-07-22
Documents
Change person director company with change date
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-22
Officer name: Mr Nathan Howard Milburn
Documents
Change person director company with change date
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Howard Milburn
Change date: 2019-07-22
Documents
Mortgage satisfy charge full
Date: 24 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 24 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Accounts amended with accounts type total exemption small
Date: 23 Mar 2018
Action Date: 31 Oct 2016
Category: Accounts
Type: AAMD
Made up date: 2016-10-31
Documents
Appoint person director company with name date
Date: 02 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nathan Howard Milburn
Appointment date: 2018-01-01
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-03
Old address: Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ
New address: One Bell Lane Lewes BN7 1JU
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Change person director company with change date
Date: 21 Jul 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-17
Officer name: Deborah Clare Milburn
Documents
Change person director company with change date
Date: 21 Jul 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-17
Officer name: Mr Jonathan Howard Milburn
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 10 May 2013
Action Date: 10 May 2013
Category: Address
Type: AD01
Change date: 2013-05-10
Old address: 29 Gildredge Road Eastbourne East Sussex BN21 4RU United Kingdom
Documents
Change person director company with change date
Date: 10 May 2013
Action Date: 10 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Howard Milburn
Change date: 2013-05-10
Documents
Change person director company with change date
Date: 10 May 2013
Action Date: 10 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-10
Officer name: Deborah Clare Milburn
Documents
Change person secretary company with change date
Date: 10 May 2013
Action Date: 10 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-05-10
Officer name: Deborah Clare Milburn
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 22 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-22
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 22 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-22
Documents
Change registered office address company with date old address
Date: 09 Aug 2011
Action Date: 09 Aug 2011
Category: Address
Type: AD01
Old address: Meadow View Highground Lane Barnham Bognor Regis West Sussex PO22 0BT
Change date: 2011-08-09
Documents
Resolution
Date: 27 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 22 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-22
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 27 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 05 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 05/04/2008 from c/o casson beckman 55 sea lane rustington littlehampton west sussex BN16 2RQ
Documents
Resolution
Date: 05 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 30 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/05; full list of members
Documents
Accounts with accounts type full
Date: 12 May 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/04; full list of members
Documents
Accounts with accounts type full
Date: 25 May 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 10 Mar 2004
Category: Capital
Type: 169
Description: £ ic 100/80 31/01/04 £ sr 20@1=20
Documents
Legacy
Date: 24 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/03; full list of members
Documents
Accounts with accounts type full
Date: 15 Jun 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 01 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/02; full list of members
Documents
Accounts with accounts type full
Date: 15 Apr 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 09 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/01; full list of members
Documents
Accounts with accounts type full
Date: 23 May 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 18 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/00; full list of members
Documents
Legacy
Date: 10 Mar 2000
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 10 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 20/10/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 26 Feb 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Nov 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/00 to 31/10/00
Documents
Legacy
Date: 24 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11771898 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11820692 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELPHI PROFESSIONAL SOLUTIONS LTD
20 COMBER GROVE,LONDON,SE5 0LE
Number: | 11603736 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTTAGE FARM,DINAS POWYS,CF64 4HE
Number: | 09180712 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTON'S PROFESSIONAL CARPET & UPHOLSTERY CLEANING LTD
26 CHIPPENHAM MEWS,PETERBOROUGH,PE2 7ZB
Number: | 11797960 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 ENGLEFIELD ROAD,LONDON,N1 4HD
Number: | 10389347 |
Status: | ACTIVE |
Category: | Private Limited Company |