Redford Estates Ltd GREENHITHE


Redford Estates started in year 2001 as Private Limited Company with registration number 04212866. The Redford Estates company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Greenhithe at 3 North Star Boulevard. Postal code: DA9 9UG.

At present there are 2 directors in the the firm, namely Stephen R. and Nicholas C.. In addition one secretary - Stephen R. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Redford Estates Ltd Address / Contact

Office Address 3 North Star Boulevard
Town Greenhithe
Post code DA9 9UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04212866
Date of Incorporation Wed, 9th May 2001
Industry Renting and operating of Housing Association real estate
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Stephen R.

Position: Director

Appointed: 21 May 2001

Stephen R.

Position: Secretary

Appointed: 21 May 2001

Nicholas C.

Position: Director

Appointed: 21 May 2001

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 09 May 2001

Resigned: 22 May 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 09 May 2001

Resigned: 22 May 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 5 names. As we found, there is Zoe C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Stephen R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stephen R., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Zoe C.

Notified on 15 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen R.

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

Stephen R.

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

Zoe W.

Notified on 15 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Nicholas C.

Notified on 6 April 2016
Ceased on 15 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand5 438271 06510 9257 595
Current Assets7 017272 54211 8748 307
Debtors1 5791 477949712
Net Assets Liabilities1 402 1121 381 4601 366 3671 355 575
Other
Creditors346 498357 523111 948119 173
Investments1 841 0001 546 0001 546 0001 546 000
Investments Fixed Assets1 841 0001 546 0001 546 0001 546 000
Net Current Assets Liabilities-339 481-84 981-100 074-110 866
Taxation Including Deferred Taxation Balance Sheet Subtotal99 40779 55979 55979 559
Total Assets Less Current Liabilities1 501 5191 461 0191 445 9261 435 134
Advances Credits Directors182 244177 59560 61360 613
Advances Credits Made In Period Directors8 9524 649116 982 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 2nd, January 2019
Free Download (6 pages)

Company search

Advertisements