Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RED RIVER ESTATES LIMITED
Company Information for

RED RIVER ESTATES LIMITED

LONG MEADOW, SAND LANE, NETHER ALDERLEY, CHESHIRE, SK10 4TS,
Company Registration Number
03904732
Private Limited Company
Active

Company Overview

About Red River Estates Ltd
RED RIVER ESTATES LIMITED was founded on 2000-01-11 and has its registered office in Nether Alderley. The organisation's status is listed as "Active". Red River Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RED RIVER ESTATES LIMITED
 
Legal Registered Office
LONG MEADOW
SAND LANE
NETHER ALDERLEY
CHESHIRE
SK10 4TS
Other companies in M20
 
Filing Information
Company Number 03904732
Company ID Number 03904732
Date formed 2000-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB732512266  
Last Datalog update: 2024-02-05 13:33:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RED RIVER ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RED RIVER ESTATES LIMITED
The following companies were found which have the same name as RED RIVER ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RED RIVER ESTATES, INCORPORATED 15393 STATE HIGHWAY 37 N CLARKSVILLE TX 75426 Forfeited Company formed on the 1975-03-19
RED RIVER ESTATES COMMUNITY CLUB INC Louisiana Unknown

Company Officers of RED RIVER ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JOAN MARY HOLT
Company Secretary 2000-08-04
JOAN MARY HOLT
Director 2000-01-11
NORMAN FRANCIS HOWICK
Director 2015-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BRASSINGTON
Director 2000-01-11 2014-03-10
CLIFFORD ANDERSON
Director 2003-06-02 2006-06-30
CHARLES RICHARD TOPHAM
Company Secretary 2000-01-11 2000-08-04
CHARLES RICHARD TOPHAM
Director 2000-01-11 2000-08-04
EDEN SECRETARIES LIMITED
Nominated Secretary 2000-01-11 2000-01-11
GLASSMILL LIMITED
Nominated Director 2000-01-11 2000-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOAN MARY HOLT DOWHILL GROUP LIMITED Company Secretary 2008-01-04 CURRENT 2004-02-17 Live but Receiver Manager on at least one charge
JOAN MARY HOLT 4SITE MEDIA PRODUCTIONS LIMITED Director 2012-09-27 CURRENT 2012-09-27 Dissolved 2018-03-20
NORMAN FRANCIS HOWICK 4SITE MEDIA PRODUCTIONS LIMITED Director 2012-09-27 CURRENT 2012-09-27 Dissolved 2018-03-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES
2023-11-23MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-01-25CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2021-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2021-02-27CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JOAN MARY HOLT
2021-01-25TM02Termination of appointment of Joan Mary Holt on 2021-01-25
2021-01-23PSC07CESSATION OF JOAN MARY HOLT AS A PERSON OF SIGNIFICANT CONTROL
2020-10-09PSC04Change of details for Mr Norman Nowick as a person with significant control on 2020-10-09
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2018-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2018-01-12PSC07CESSATION OF CLIFF ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/17 FROM , Madisons, Bushbury House 435 Wilmslow Road, Manchester, Lancashire, M20 4AF
2017-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 039047320006
2017-08-14MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2017-08-14MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2017-08-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 4
2017-08-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 5
2017-08-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 1500
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-11-22AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05AR0111/01/16 ANNUAL RETURN FULL LIST
2015-11-30AP01DIRECTOR APPOINTED MR NORMAN FRANCIS HOWICK
2015-11-26SH0101/03/15 STATEMENT OF CAPITAL GBP 1500
2015-11-16AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 999
2015-03-11AR0111/01/15 ANNUAL RETURN FULL LIST
2014-07-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRASSINGTON
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 999
2014-02-11AR0111/01/14 ANNUAL RETURN FULL LIST
2013-07-01AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AR0111/01/13 ANNUAL RETURN FULL LIST
2012-07-03AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09AR0111/01/12 ANNUAL RETURN FULL LIST
2011-06-13AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-02AR0111/01/11 FULL LIST
2010-07-09AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-18AR0111/01/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN MARY HOLT / 01/10/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRASSINGTON / 01/10/2009
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / JOAN MARY HOLT / 01/10/2009
2009-10-08AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-08-28AA29/02/08 TOTAL EXEMPTION SMALL
2008-02-13363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-15363sRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-07-18288bDIRECTOR RESIGNED
2006-01-17363sRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-06-08395PARTICULARS OF MORTGAGE/CHARGE
2005-02-22363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-18363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-07-22288aNEW DIRECTOR APPOINTED
2003-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-02-20363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-07-10395PARTICULARS OF MORTGAGE/CHARGE
2002-06-22395PARTICULARS OF MORTGAGE/CHARGE
2002-02-19363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-10-24395PARTICULARS OF MORTGAGE/CHARGE
2001-09-11395PARTICULARS OF MORTGAGE/CHARGE
2001-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-06-16225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 28/02/01
2001-03-2688(2)RAD 28/02/01--------- £ SI 996@1=996 £ IC 3/999
2001-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-26363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2000-09-12287REGISTERED OFFICE CHANGED ON 12/09/00 FROM: MONTON LODGE 3 PARRIN LANE ECCLES MANCHESTER LANCASHIRE M30 8AN
2000-09-12287REGISTERED OFFICE CHANGED ON 12/09/00 FROM: MONTON LODGE 3 PARRIN LANE, ECCLES, MANCHESTER, LANCASHIRE M30 8AN
2000-09-06288aNEW SECRETARY APPOINTED
2000-09-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-25288aNEW DIRECTOR APPOINTED
2000-01-25288bDIRECTOR RESIGNED
2000-01-25288bSECRETARY RESIGNED
2000-01-25288aNEW DIRECTOR APPOINTED
2000-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to RED RIVER ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RED RIVER ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-12 Outstanding JANET LESLEY WILLMOTT
MORTGAGE 2005-06-08 ALL of the property or undertaking no longer forms part of charge G & J SEDDON LIMITED
LEGAL CHARGE 2002-07-10 ALL of the property or undertaking no longer forms part of charge THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-06-22 ALL of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2001-10-24 ALL of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2001-09-11 ALL of the property or undertaking no longer forms part of charge G & J SEDDON LIMITED
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RED RIVER ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of RED RIVER ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RED RIVER ESTATES LIMITED
Trademarks
We have not found any records of RED RIVER ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RED RIVER ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as RED RIVER ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where RED RIVER ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RED RIVER ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RED RIVER ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.