0353 H ST REDCAR (FREEHOLDCO) LIMITED
Overview
Company Name | 0353 H ST REDCAR (FREEHOLDCO) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02731452 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 0353 H ST REDCAR (FREEHOLDCO) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is 0353 H ST REDCAR (FREEHOLDCO) LIMITED located?
Registered Office Address | Unit A Brook Park East NG20 8RY Shirebrook |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 0353 H ST REDCAR (FREEHOLDCO) LIMITED?
Company Name | From | Until |
---|---|---|
SDI (REDCAR) LIMITED | Jun 28, 2010 | Jun 28, 2010 |
SPORT & SKI (UB) LIMITED | Jul 15, 1992 | Jul 15, 1992 |
What are the latest accounts for 0353 H ST REDCAR (FREEHOLDCO) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 28, 2025 |
Next Accounts Due On | Jan 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 28, 2024 |
What is the status of the latest confirmation statement for 0353 H ST REDCAR (FREEHOLDCO) LIMITED?
Last Confirmation Statement Made Up To | Jun 08, 2026 |
---|---|
Next Confirmation Statement Due | Jun 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 08, 2025 |
Overdue | No |
What are the latest filings for 0353 H ST REDCAR (FREEHOLDCO) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 08, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Alastair Peter Orford Dick as a director on Jan 06, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam Lee Moore as a director on Dec 05, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adedotun Ademola Adegoke as a director on Dec 05, 2024 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Apr 28, 2024 | 14 pages | AA | ||||||||||
legacy | 258 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Change of details for Sdi Property Limited as a person with significant control on Jul 11, 2024 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed sdi (redcar) LIMITED\certificate issued on 04/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Apr 30, 2023 | 13 pages | AA | ||||||||||
legacy | 232 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Apr 28, 2022 | 13 pages | AA | ||||||||||
legacy | 212 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Thomas James Piper as a secretary on Jul 28, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Apr 28, 2021 | 13 pages | AA | ||||||||||
legacy | 128 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Who are the officers of 0353 H ST REDCAR (FREEHOLDCO) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOORE, Adam Lee | Director | Brook Park East NG20 8RY Shirebrook Unit A | England | British | Group Head Of Commercial Learning & Development | 330252970001 | ||||
ASHLEY, Barbara | Secretary | Woodside Lodge 2a Redwood SL1 8JN Burnham Buckinghamshire | British | 21676590001 | ||||||
ASHLEY, Michael James Wallace | Secretary | Hamberlins Tring Road Northchurch Dudswell HP4 3TL Berkhamsted Hertfordshire | British | Director | 95500210001 | |||||
DIX, Margaret Ann | Secretary | 98 Dropmore Road Burnham SL1 8EL Slough Berkshire | British | 4689640001 | ||||||
FORSEY, David Michael | Secretary | Churchill House St James Hill 28 Castleford Drive SK10 4BG Prestbury | British | Company Director | 147207580001 | |||||
KEMSLEY, Paul Zeital | Secretary | 28 Newlands Avenue WD7 8EL Radlett Hertfordshire | British | 98273590001 | ||||||
KINMAN, Ian David | Secretary | 3 Bromley Farm Court Hinton NN11 3PU Woodford Halse Northamptonshire | British | Company Secretary | 42619710002 | |||||
OLSEN, Cameron John | Secretary | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | 183561920001 | |||||||
PIPER, Thomas James | Secretary | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | 260012030001 | |||||||
ROBERTSON, Steven Andrew | Secretary | 7 Sherborne Court Ludlow Road SL6 2RS Maidenhead Berkshire | British | 39659200001 | ||||||
TYLEE-BIRDSALL, Rebecca Louise | Secretary | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | British | 131967270001 | ||||||
ADEGOKE, Adedotun Ademola | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | Senior Buyer | 203129860001 | ||||
ASHLEY, Michael James Wallace | Director | NG20 8RY Shirebrook Unit A Brook Park East United Kingdom | England | British | Director | 95500210002 | ||||
BRIGHTWELL, Eric Johann Frederick | Director | Wargrave House School Lane Wargrave RG10 8AA Reading | British | Accountant | 52318320002 | |||||
BYERS, Karen | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | Director | 97609710003 | ||||
DICK, Alastair Peter Orford | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | Director | 256598390002 | ||||
FORSEY, David Michael | Director | NG20 8RY Shirebrook Unit A Brook Park East United Kingdom | United Kingdom | British | Director | 147207580001 | ||||
FORSEY, David Michael | Director | St James Hill 28 Castleford Drive SK10 4BG Prestbury Churchill House England | England | British | Director | 147207580002 | ||||
MELLORS, Robert Frank | Director | NG20 8RY Shirebrook Unit A Brook Park East United Kingdom | United Kingdom | British | Chartered Accountant | 30104540005 | ||||
NEVITT, Sean Matthew | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | Director | 134915550002 | ||||
STOCKTON, Rachel Isabel Lilian | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | Head Of Customs And Vat | 245592990001 |
Who are the persons with significant control of 0353 H ST REDCAR (FREEHOLDCO) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Frs Estates Limited | Apr 06, 2016 | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0