Reddige Properties Ltd PRESTON


Reddige Properties started in year 2015 as Private Limited Company with registration number 09411900. The Reddige Properties company has been functioning successfully for nine years now and its status is active. The firm's office is based in Preston at 47-49 New Hall Lane. Postal code: PR1 5NY.

The company has one director. Sophie V., appointed on 1 July 2015. There are currently no secretaries appointed. As of 15 May 2024, there was 1 ex director - Andrew M.. There were no ex secretaries.

Reddige Properties Ltd Address / Contact

Office Address 47-49 New Hall Lane
Town Preston
Post code PR1 5NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09411900
Date of Incorporation Thu, 29th Jan 2015
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Sophie V.

Position: Director

Appointed: 01 July 2015

Andrew M.

Position: Director

Appointed: 29 January 2015

Resigned: 01 November 2022

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Iain P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Sophie V. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andrew M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Iain P.

Notified on 14 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Sophie V.

Notified on 1 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew M.

Notified on 1 September 2016
Ceased on 14 September 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1        
Balance Sheet
Cash Bank On Hand 4 510       
Current Assets 4 5105 88743521 55724 98441 30343 57976 853
Net Assets Liabilities 9 03428 50762 781100 431140 067188 318229 688281 290
Property Plant Equipment 832 000       
Cash Bank In Hand1        
Net Assets Liabilities Including Pension Asset Liability1        
Reserves/Capital
Shareholder Funds1        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     3 2213 2213 2214 181
Additions Other Than Through Business Combinations Property Plant Equipment 832 000       
Average Number Employees During Period     3321
Bank Borrowings 448 203       
Bank Overdrafts 74 892       
Corporation Tax Payable 2 258       
Creditors 378 623405 706399 001457 891365 004410 240364 716334 478
Fixed Assets 832 000832 000832 000832 000832 000832 000832 000832 000
Net Current Assets Liabilities -374 113-399 819-398 566-436 334-340 020-368 937-321 137-257 625
Other Creditors 301 473       
Property Plant Equipment Gross Cost 832 000       
Total Assets Less Current Liabilities 457 887432 181433 434395 666491 980463 063510 863574 375
Number Shares Allotted1        
Par Value Share1        
Share Capital Allotted Called Up Paid1        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates July 20, 2023
filed on: 24th, July 2023
Free Download (3 pages)

Company search

Advertisements