About

Registered Number: 04652898
Date of Incorporation: 30/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Red Lodge, The Village, Kingswinford, West Midlands, DY6 8AY

 

Founded in 2003, Red Lodge Estates Ltd have registered office in Kingswinford, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEWKES, Hilary Kay 04 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
JEWKES, Thomas David 04 February 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 12 March 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 22 March 2010
CH01 - Change of particulars for director 25 February 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 22 February 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 18 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2008
AA - Annual Accounts 29 April 2008
395 - Particulars of a mortgage or charge 08 March 2008
363a - Annual Return 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
395 - Particulars of a mortgage or charge 13 February 2008
395 - Particulars of a mortgage or charge 14 December 2007
395 - Particulars of a mortgage or charge 14 December 2007
395 - Particulars of a mortgage or charge 14 December 2007
AA - Annual Accounts 29 April 2007
395 - Particulars of a mortgage or charge 13 April 2007
395 - Particulars of a mortgage or charge 02 March 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 02 May 2006
363a - Annual Return 06 February 2006
395 - Particulars of a mortgage or charge 06 August 2005
395 - Particulars of a mortgage or charge 14 May 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 05 November 2004
395 - Particulars of a mortgage or charge 15 September 2004
395 - Particulars of a mortgage or charge 10 August 2004
395 - Particulars of a mortgage or charge 18 May 2004
395 - Particulars of a mortgage or charge 23 March 2004
363s - Annual Return 19 February 2004
395 - Particulars of a mortgage or charge 14 October 2003
395 - Particulars of a mortgage or charge 05 July 2003
395 - Particulars of a mortgage or charge 22 May 2003
395 - Particulars of a mortgage or charge 15 April 2003
225 - Change of Accounting Reference Date 07 March 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
287 - Change in situation or address of Registered Office 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
NEWINC - New incorporation documents 30 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 March 2008 Outstanding

N/A

Floating charge 06 February 2008 Outstanding

N/A

Mortgage 04 October 2007 Outstanding

N/A

Mortgage 04 October 2007 Outstanding

N/A

Mortgage 04 October 2007 Outstanding

N/A

Mortgage 05 April 2007 Outstanding

N/A

Mortgage 28 February 2007 Outstanding

N/A

Mortgage 29 July 2005 Outstanding

N/A

Mortgage 29 April 2005 Outstanding

N/A

Mortgage deed 10 September 2004 Outstanding

N/A

Legal charge 30 July 2004 Fully Satisfied

N/A

Legal charge 30 April 2004 Fully Satisfied

N/A

Legal charge 18 March 2004 Fully Satisfied

N/A

Legal charge 10 October 2003 Fully Satisfied

N/A

Legal charge 27 June 2003 Fully Satisfied

N/A

Legal charge 02 May 2003 Fully Satisfied

N/A

Legal charge 31 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.