Active
Company Information for REDSTONE HOMES LIMITED
ALUM HOUSE, 5 ALUM CHINE ROAD WESTBOURNE, BOURNEMOUTH, DORSET, BH4 8DT,
|
Company Registration Number
04493877
Private Limited Company
Active |
Company Name | |
---|---|
REDSTONE HOMES LIMITED | |
Legal Registered Office | |
ALUM HOUSE 5 ALUM CHINE ROAD WESTBOURNE BOURNEMOUTH DORSET BH4 8DT Other companies in BH4 | |
Company Number | 04493877 | |
---|---|---|
Company ID Number | 04493877 | |
Date formed | 2002-07-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2013 | |
Account next due | 31/03/2015 | |
Latest return | 24/07/2014 | |
Return next due | 21/08/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB845121644 |
Last Datalog update: | 2018-03-05 21:25:32 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
REDSTONE HOMES (SOUTHAMPTON) LIMITED | 10 LITTLEDOWN AVENUE BOURNEMOUTH DORSET BH7 7AN | Dissolved | Company formed on the 2008-10-28 | |
REDSTONE HOMES, INC. | 1200 17th Street, Suite 2050 Denver CO 80202 | Voluntarily Dissolved | Company formed on the 1990-03-09 | |
Redstone Homes LLC | 729 Rider Ridge Rd Longmont CO 80504 | Voluntarily Dissolved | Company formed on the 2013-04-08 | |
Redstone Homes Limited Partnership No. 1, Ltd. | 1200 17th Street, Suite 2050 Denver CO 80202 | Voluntarily Dissolved | Company formed on the 1990-03-15 | |
REDSTONE HOMES, INC. | 7016 35TH AVENUE NE SEATTLE WA 981155917 | Dissolved | Company formed on the 2003-06-23 | |
Redstone Homes LLC | 3867 Paseo Del Prado Boulder CO 80301 | Voluntarily Dissolved | Company formed on the 2005-10-06 | |
REDSTONE HOMES LLC | 319 PRESTON SAN ANTONIO TX 78210 | Active | Company formed on the 2018-02-05 | |
REDSTONE HOMES AND PROPERTIES LLC | Oklahoma | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SIMON CROW |
||
RONALD CROW |
||
SIMON CROW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART DAVID FOWLER |
Director | ||
EDWARD FITZSIMMONS |
Director | ||
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KNIGHTSBRIDGE COURT (BOURNEMOUTH) MANAGEMENT LIMITED | Director | 2009-05-05 | CURRENT | 1995-01-24 | Active | |
LAWSH ONE LIMITED | Director | 2014-07-03 | CURRENT | 2013-03-21 | Active | |
LAWSH LIMITED | Director | 2014-07-03 | CURRENT | 2012-03-28 | Active | |
REDSTONE HOMES (SOUTHAMPTON) LIMITED | Director | 2008-10-28 | CURRENT | 2008-10-28 | Dissolved 2016-04-12 | |
REDSTONE ESTATES LTD | Director | 2001-01-18 | CURRENT | 2001-01-18 | Dissolved 2013-11-05 |
Date | Document Type | Document Description |
---|---|---|
DS01 | Application to strike the company off the register | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART DAVID FOWLER | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 24/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
AR01 | 24/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stuart David Fowler on 2009-10-01 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 24/07/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD FITZSIMMONS | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 24/07/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period extended from 31/12/10 TO 30/06/11 | |
AR01 | 24/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/08 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/09 FULL LIST | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
88(2) | AD 01/09/08 GBP SI 25@1=25 GBP IC 100/125 | |
288a | DIRECTOR APPOINTED EDWARD FITZSIMMONS | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 01/07/03--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/08/02 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-11-20 |
Proposal to Strike Off | 2011-11-22 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as REDSTONE HOMES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | REDSTONE HOMES LIMITED | Event Date | 2012-11-20 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | REDSTONE HOMES LIMITED | Event Date | 2011-11-22 |
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. |