REDTREE VENTURES LIMITED

REDTREE VENTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameREDTREE VENTURES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09600001
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REDTREE VENTURES LIMITED?

    • Development of building projects (41100) / Construction

    Where is REDTREE VENTURES LIMITED located?

    Registered Office Address
    62 Salisbury Road
    Walmer
    CT14 7QJ Deal
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of REDTREE VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILL LANE VENTURES LIMITEDMay 20, 2015May 20, 2015

    What are the latest accounts for REDTREE VENTURES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 27, 2024
    Next Accounts Due OnJun 20, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for REDTREE VENTURES LIMITED?

    Last Confirmation Statement Made Up ToMay 20, 2025
    Next Confirmation Statement DueJun 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2024
    OverdueNo

    What are the latest filings for REDTREE VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period shortened from Mar 28, 2024 to Mar 27, 2024

    1 pagesAA01

    Previous accounting period shortened from Mar 29, 2024 to Mar 28, 2024

    1 pagesAA01

    Termination of appointment of Paul Martin Mcguinness as a director on May 22, 2024

    1 pagesTM01

    Confirmation statement made on May 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on May 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Registered office address changed from 44 Great Eastern Street London EC2A 3EP England to 62 Salisbury Road Walmer Deal Kent CT14 7QJ on Feb 17, 2023

    1 pagesAD01

    Confirmation statement made on May 20, 2022 with no updates

    3 pagesCS01

    Change of details for Mr Paul Martin Mcguinness as a person with significant control on May 20, 2022

    2 pagesPSC04

    Change of details for Mr Paul Edward Summers as a person with significant control on May 20, 2022

    2 pagesPSC04

    Secretary's details changed for Mr Paul Edward Summers on May 20, 2022

    1 pagesCH03

    Director's details changed for Mr Paul Edward Summers on May 20, 2022

    2 pagesCH01

    Director's details changed for Mr Paul Martin Mcguinness on May 20, 2022

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Current accounting period shortened from Mar 30, 2021 to Mar 29, 2021

    1 pagesAA01

    Confirmation statement made on May 20, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on May 20, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on May 20, 2019 with no updates

    3 pagesCS01

    Change of details for Mr Paul Edward Summers as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Change of details for Mr Niall Patrick Smith as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Change of details for Mr Paul Martin Mcguinness as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Who are the officers of REDTREE VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUMMERS, Paul Edward
    Salisbury Road
    Walmer
    CT14 7QJ Deal
    62
    Kent
    England
    Secretary
    Salisbury Road
    Walmer
    CT14 7QJ Deal
    62
    Kent
    England
    197815880001
    SMITH, Niall Patrick
    London Road
    KT2 6QS Kingston Upon Thames
    51 Buick House
    Surrey
    England
    Director
    London Road
    KT2 6QS Kingston Upon Thames
    51 Buick House
    Surrey
    England
    EnglandIrishDirector114406920002
    SUMMERS, Paul Edward
    Salisbury Road
    Walmer
    CT14 7QJ Deal
    62
    Kent
    England
    Director
    Salisbury Road
    Walmer
    CT14 7QJ Deal
    62
    Kent
    England
    EnglandBritishDirector108296850017
    MCGUINNESS, Paul Martin
    Buick House
    London Road
    KT2 6QS Kingston Upon Thames
    51
    Surrey
    United Kingdom
    Director
    Buick House
    London Road
    KT2 6QS Kingston Upon Thames
    51
    Surrey
    United Kingdom
    EnglandIrishDirector207305300001

    Who are the persons with significant control of REDTREE VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Martin Mcguinness
    Buick House
    London Road
    KT2 6QS Kingston Upon Thames
    51
    England
    Apr 06, 2016
    Buick House
    London Road
    KT2 6QS Kingston Upon Thames
    51
    England
    No
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Paul Edward Summers
    Salisbury Road
    Walmer
    CT14 7QJ Deal
    62
    Kent
    England
    Apr 06, 2016
    Salisbury Road
    Walmer
    CT14 7QJ Deal
    62
    Kent
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Niall Patrick Smith
    Buick House
    London Road
    KT2 6QS Kingston Upon Thames
    51
    Surrey
    England
    Apr 06, 2016
    Buick House
    London Road
    KT2 6QS Kingston Upon Thames
    51
    Surrey
    England
    No
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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