About

Registered Number: 10353576
Date of Incorporation: 31/08/2016 (8 years and 7 months ago)
Company Status: Active
Registered Address: C/O Red Kite Community Housing Limited Windsor Court, Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, HP11 1JU,

 

Founded in 2016, Red Kite Devco Ltd have registered office in High Wycombe, it's status is listed as "Active". This organisation has 11 directors listed as Prior, Raymond Frank, Archer, Simon, Blamire, Lisa, Mcintosh, Steven, Dawson, Liam John, Prior, Ray, Byrne, Wendy Gillian, Campbell, Malcolm Ian, Koshy, Bobby, Leigh-dugmore, Charles William, Moorcroft, James Langford. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, Simon 11 September 2019 - 1
BLAMIRE, Lisa 11 September 2019 - 1
MCINTOSH, Steven 29 January 2018 - 1
BYRNE, Wendy Gillian 29 January 2018 01 October 2020 1
CAMPBELL, Malcolm Ian 07 November 2018 03 July 2019 1
KOSHY, Bobby 11 September 2019 11 September 2019 1
LEIGH-DUGMORE, Charles William 29 January 2018 17 September 2020 1
MOORCROFT, James Langford 29 January 2018 17 September 2020 1
Secretary Name Appointed Resigned Total Appointments
PRIOR, Raymond Frank 08 February 2020 - 1
DAWSON, Liam John 12 February 2019 07 February 2020 1
PRIOR, Ray 29 January 2018 11 February 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
CS01 - N/A 11 September 2020
TM01 - Termination of appointment of director 08 June 2020
AP01 - Appointment of director 08 June 2020
AP01 - Appointment of director 27 May 2020
AP03 - Appointment of secretary 20 February 2020
TM02 - Termination of appointment of secretary 20 February 2020
AP01 - Appointment of director 18 December 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 02 September 2019
TM01 - Termination of appointment of director 09 July 2019
AP01 - Appointment of director 14 June 2019
AP03 - Appointment of secretary 12 February 2019
TM02 - Termination of appointment of secretary 12 February 2019
RESOLUTIONS - N/A 12 December 2018
AA - Annual Accounts 25 October 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 09 February 2018
AA01 - Change of accounting reference date 09 February 2018
PSC07 - N/A 07 February 2018
PSC02 - N/A 07 February 2018
AP03 - Appointment of secretary 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
AP01 - Appointment of director 07 February 2018
AP01 - Appointment of director 07 February 2018
AP01 - Appointment of director 07 February 2018
AP01 - Appointment of director 07 February 2018
AP01 - Appointment of director 07 February 2018
AD01 - Change of registered office address 07 February 2018
CS01 - N/A 06 September 2017
NEWINC - New incorporation documents 31 August 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.