Red River Estates Limited NETHER ALDERLEY


Founded in 2000, Red River Estates, classified under reg no. 03904732 is an active company. Currently registered at Long Meadow SK10 4TS, Nether Alderley the company has been in the business for twenty four years. Its financial year was closed on February 28 and its latest financial statement was filed on Mon, 28th Feb 2022.

The firm has one director. Norman H., appointed on 1 March 2015. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Red River Estates Limited Address / Contact

Office Address Long Meadow
Office Address2 Sand Lane
Town Nether Alderley
Post code SK10 4TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03904732
Date of Incorporation Tue, 11th Jan 2000
Industry Buying and selling of own real estate
End of financial Year 28th February
Company age 24 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Norman H.

Position: Director

Appointed: 01 March 2015

Clifford A.

Position: Director

Appointed: 02 June 2003

Resigned: 30 June 2006

Joan H.

Position: Secretary

Appointed: 04 August 2000

Resigned: 25 January 2021

Charles T.

Position: Secretary

Appointed: 11 January 2000

Resigned: 04 August 2000

Eden Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 January 2000

Resigned: 11 January 2000

Michael B.

Position: Director

Appointed: 11 January 2000

Resigned: 10 March 2014

Joan H.

Position: Director

Appointed: 11 January 2000

Resigned: 25 January 2021

Glassmill Limited

Position: Corporate Nominee Director

Appointed: 11 January 2000

Resigned: 11 January 2000

Charles T.

Position: Director

Appointed: 11 January 2000

Resigned: 04 August 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats discovered, there is Norman H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Joan H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Cliff A., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Norman H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Joan H.

Notified on 6 April 2016
Ceased on 14 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Cliff A.

Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth-2 713-4 571       
Balance Sheet
Cash Bank In Hand1673 033       
Current Assets34742 34939 46639 46639 46639 46639 46639 46639 466
Debtors18091 716       
Net Assets Liabilities 91 89068 99267 49268 99268 992-68 992-68 992-68 992
Reserves/Capital
Called Up Share Capital9991 500       
Profit Loss Account Reserve-3 712-6 071       
Shareholder Funds-2 713-4 571       
Other
Creditors Due Within One Year3 06099 320       
Net Assets Liability Excluding Pension Asset Liability-2 713-4 571       
Net Current Assets Liabilities-2 71391 89068 99268 99268 99268 992-68 992-68 992-68 992
Number Shares Allotted9991 500       
Average Number Employees During Period    11112
Creditors 134 239108 458108 458108 458108 458108 458108 458108 458
Total Assets Less Current Liabilities 91 89068 99268 99267 49268 992-68 992-68 992-68 992
Par Value Share 1       
Share Capital Allotted Called Up Paid9991 500       
Tangible Fixed Assets Cost Or Valuation2 776        
Tangible Fixed Assets Depreciation2 776        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 776       
Tangible Fixed Assets Disposals 2 776       
Called Up Share Capital Not Paid Not Expressed As Current Asset   1 5001 500    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 23rd, November 2023
Free Download (9 pages)

Company search

Advertisements