Redfield Court (phase 11) Limited NEWBURY


Founded in 1974, Redfield Court (phase 11), classified under reg no. 01177802 is an active company. Currently registered at 60 Redfield Court RG14 2QN, Newbury the company has been in the business for 50 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has one director. David S., appointed on 28 February 2013. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Redfield Court (phase 11) Limited Address / Contact

Office Address 60 Redfield Court
Office Address2 Turnpike Est
Town Newbury
Post code RG14 2QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01177802
Date of Incorporation Thu, 18th Jul 1974
Industry Residents property management
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

David S.

Position: Director

Appointed: 28 February 2013

Derek L.

Position: Director

Appointed: 31 January 2003

Resigned: 20 June 2013

Louise L.

Position: Secretary

Appointed: 15 January 2003

Resigned: 06 July 2013

Raymond D.

Position: Director

Appointed: 02 March 2002

Resigned: 22 January 2006

Andrew L.

Position: Director

Appointed: 22 February 2000

Resigned: 19 June 2001

Deborah F.

Position: Director

Appointed: 22 February 2000

Resigned: 30 March 2003

Ruth P.

Position: Director

Appointed: 28 April 1997

Resigned: 07 January 2000

Janet M.

Position: Director

Appointed: 28 April 1997

Resigned: 25 February 2000

Louise L.

Position: Director

Appointed: 28 April 1997

Resigned: 15 January 2003

Malcolm P.

Position: Director

Appointed: 28 April 1997

Resigned: 25 February 2000

Pamela B.

Position: Director

Appointed: 15 May 1995

Resigned: 17 January 2000

Linda V.

Position: Director

Appointed: 15 May 1995

Resigned: 06 March 2002

Linda V.

Position: Secretary

Appointed: 15 May 1995

Resigned: 19 January 2003

Anthony C.

Position: Director

Appointed: 01 November 1994

Resigned: 01 December 1996

Michael A.

Position: Director

Appointed: 01 June 1994

Resigned: 28 April 1997

Mark B.

Position: Director

Appointed: 16 February 1994

Resigned: 17 January 2000

Margaret R.

Position: Director

Appointed: 01 December 1993

Resigned: 28 April 1997

Judith A.

Position: Director

Appointed: 01 July 1992

Resigned: 01 June 1994

Edwin W.

Position: Secretary

Appointed: 01 March 1992

Resigned: 09 May 1995

Christine F.

Position: Director

Appointed: 01 March 1992

Resigned: 19 April 1993

Vera W.

Position: Director

Appointed: 01 March 1992

Resigned: 09 May 1995

Stephen B.

Position: Director

Appointed: 01 March 1992

Resigned: 01 December 1993

Gladys B.

Position: Director

Appointed: 01 March 1992

Resigned: 09 March 1992

Hilary N.

Position: Director

Appointed: 01 March 1992

Resigned: 16 February 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 2221 1921 210      
Balance Sheet
Current Assets1 1551 3861 5581 6932 3452 4112 4112 4752 042
Net Assets Liabilities  1 2101 2801 5791 7601 4891 8401 304
Net Assets Liabilities Including Pension Asset Liability1 2221 1921 210      
Reserves/Capital
Shareholder Funds1 2221 1921 210      
Other
Creditors  2 3502 4152 7682 6532 6532 6372 740
Fixed Assets2 0022 0022 0022 0022 0022 0022 0022 0022 002
Net Current Assets Liabilities-780-810-792722423242242162698
Total Assets Less Current Liabilities1 2221 1921 2101 2801 5791 7601 4891 8401 304
Creditors Due Within One Year1 9352 1962 350      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 2022-12-31
filed on: 23rd, September 2023
Free Download (3 pages)

Company search

Advertisements