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

REDDIL PROPERTIES LIMITED

FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD, WOBURN ROAD INDUSTRIAL ESTATE, KEMPSTON, BEDFORD, BEDFORDSHIRE, MK42 7PN,
Company Registration Number
07039092
Private Limited Company
Active

Company Overview

About Reddil Properties Ltd
REDDIL PROPERTIES LIMITED was founded on 2009-10-13 and has its registered office in Bedford. The organisation's status is listed as "Active". Reddil Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REDDIL PROPERTIES LIMITED
 
Legal Registered Office
FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD
WOBURN ROAD INDUSTRIAL ESTATE, KEMPSTON
BEDFORD
BEDFORDSHIRE
MK42 7PN
Other companies in MK42
 
Filing Information
Company Number 07039092
Company ID Number 07039092
Date formed 2009-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 23:49:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDDIL PROPERTIES 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.

Company Officers of REDDIL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BHUPINDER SINGH LIDDER
Director 2009-10-13
KAULWANT KAUR LIDDER
Director 2009-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BHUPINDER SINGH LIDDER STORAGE CLOTHING LIMITED Director 2014-03-12 CURRENT 1998-06-18 Liquidation
BHUPINDER SINGH LIDDER THE STORAGE CLOTHING COMPANY (LUTON) LIMITED Director 2012-07-23 CURRENT 2012-07-23 Liquidation
BHUPINDER SINGH LIDDER SSL (HOLDINGS) LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
BHUPINDER SINGH LIDDER REDDIL DEVELOPMENTS LIMITED Director 2010-04-09 CURRENT 2010-04-09 Active
BHUPINDER SINGH LIDDER WINECORP LIMITED Director 2007-12-07 CURRENT 2007-12-07 Active
BHUPINDER SINGH LIDDER SSL FOODSERVICE LTD Director 2005-03-16 CURRENT 2005-03-16 Active
KAULWANT KAUR LIDDER SSL (HOLDINGS) LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
KAULWANT KAUR LIDDER SSL FOODSERVICE LTD Director 2005-03-16 CURRENT 2005-03-16 Active

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
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-16CONFIRMATION STATEMENT MADE ON 13/10/23, WITH UPDATES
2022-12-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1708/09/22 STATEMENT OF CAPITAL GBP 250
2022-11-17Change of details for Mr Bhupinder Singh Lidder as a person with significant control on 2022-09-08
2022-11-17Change of details for Mrs Kaulwant Kaur Lidder as a person with significant control on 2022-09-08
2022-11-17CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-11-17PSC04Change of details for Mr Bhupinder Singh Lidder as a person with significant control on 2022-09-08
2022-11-17SH0108/09/22 STATEMENT OF CAPITAL GBP 250
2022-08-2613/07/22 STATEMENT OF CAPITAL GBP 200
2022-08-26CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-08-26Resolutions passed:<ul><li>Resolution on securities</ul>
2022-08-26Resolutions passed:<ul><li>Resolution on securities<li>Resolution The sum of £100 is capitalised 13/07/2022<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-08-26Memorandum articles filed
2022-08-26MEM/ARTSARTICLES OF ASSOCIATION
2022-08-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • The sum of £100 is capitalised 13/07/2022
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-08-26SH0113/07/22 STATEMENT OF CAPITAL GBP 200
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH UPDATES
2021-07-28CH01Director's details changed for Mrs Kaulwant Kaur Lidder on 2021-07-27
2021-07-28PSC04Change of details for Mrs Kaulwant Kaur Lidder as a person with significant control on 2021-07-27
2021-02-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES
2018-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 070390920003
2018-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAULWANT KAUR LIDDER / 21/06/2018
2018-06-26PSC04Change of details for Mrs Kaulwant Kaur Lidder as a person with significant control on 2018-06-21
2018-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BHUPINDER SINGH LIDDER / 21/06/2018
2018-04-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28DISS40Compulsory strike-off action has been discontinued
2018-03-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2016-11-16AA01Current accounting period extended from 31/01/17 TO 31/03/17
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-03-07RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-10-13
2016-03-07ANNOTATIONClarification
2016-01-20SH0131/03/15 STATEMENT OF CAPITAL GBP 100
2015-12-18CH01Director's details changed for Mr Bhupinder Singh Lidder on 2015-10-13
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-17AR0113/10/15 FULL LIST
2015-12-17CH01Director's details changed for Mr Bhupinder Singh Lidder on 2015-10-28
2015-12-17LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 100
2015-12-17AR0113/10/15 FULL LIST
2015-08-04AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 136/140 BEDFORD ROAD KEMPSTON BEDFORD BEDFORDSHIRE MK42 8BH
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2015 FROM, 136/140 BEDFORD ROAD, KEMPSTON, BEDFORD, BEDFORDSHIRE, MK42 8BH
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-22AR0113/10/14 ANNUAL RETURN FULL LIST
2014-09-22AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11AR0113/10/13 ANNUAL RETURN FULL LIST
2013-10-16AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 070390920001
2013-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 070390920002
2012-11-05AR0113/10/12 FULL LIST
2012-10-15AA31/01/12 TOTAL EXEMPTION SMALL
2011-10-25AR0113/10/11 FULL LIST
2011-07-12AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-02DISS40DISS40 (DISS40(SOAD))
2011-03-01AR0113/10/10 FULL LIST
2011-02-08GAZ1FIRST GAZETTE
2010-04-19AP01DIRECTOR APPOINTED KAULWANT KAUR LIDDER
2010-04-19AA01CURREXT FROM 31/10/2010 TO 31/01/2011
2010-04-19SH0113/10/09 STATEMENT OF CAPITAL GBP 2
2009-10-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 REDDIL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-02-08
Fines / Sanctions
No fines or sanctions have been issued against REDDIL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-03 Outstanding METRO BANK PLC
2013-05-03 Outstanding METRO BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 3,181,558
Creditors Due After One Year 2012-01-31 £ 2,087,599
Creditors Due Within One Year 2013-01-31 £ 41,026
Creditors Due Within One Year 2012-01-31 £ 4,796
Provisions For Liabilities Charges 2013-01-31 £ 4,189

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 REDDIL PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 35,290
Cash Bank In Hand 2012-01-31 £ 136,765
Current Assets 2013-01-31 £ 38,625
Current Assets 2012-01-31 £ 138,220
Debtors 2013-01-31 £ 3,335
Debtors 2012-01-31 £ 1,455
Fixed Assets 2013-01-31 £ 3,682,379
Fixed Assets 2012-01-31 £ 2,110,234
Shareholder Funds 2013-01-31 £ 494,231
Shareholder Funds 2012-01-31 £ 156,059
Tangible Fixed Assets 2013-01-31 £ 31,939
Tangible Fixed Assets 2012-01-31 £ 1,797,044

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REDDIL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDDIL PROPERTIES LIMITED
Trademarks
We have not found any records of REDDIL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDDIL PROPERTIES 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 REDDIL PROPERTIES 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 REDDIL PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyREDDIL PROPERTIES LIMITEDEvent Date2011-02-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDDIL PROPERTIES 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 REDDIL PROPERTIES 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.