About

Registered Number: 03846383
Date of Incorporation: 22/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: One, Bell Lane, Lewes, BN7 1JU,

 

Red Property Holdings Ltd was setup in 1999, it's status is listed as "Active". The company has 4 directors listed as Milburn, Deborah Clare, Milburn, Jonathan Howard, Milburn, Nathan Howard, Parsons, Christopher Reginald in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILBURN, Deborah Clare 22 September 1999 - 1
MILBURN, Jonathan Howard 22 September 1999 - 1
MILBURN, Nathan Howard 01 January 2018 - 1
PARSONS, Christopher Reginald 22 September 1999 31 December 2003 1

Filing History

Document Type Date
PSC04 - N/A 23 September 2020
CH01 - Change of particulars for director 23 September 2020
CH01 - Change of particulars for director 23 September 2020
PSC04 - N/A 23 September 2020
CH01 - Change of particulars for director 23 September 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 25 July 2019
PSC04 - N/A 22 July 2019
CH01 - Change of particulars for director 22 July 2019
PSC04 - N/A 22 July 2019
CH01 - Change of particulars for director 22 July 2019
CH01 - Change of particulars for director 22 July 2019
MR04 - N/A 24 January 2019
MR04 - N/A 24 January 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 18 July 2018
AAMD - Amended Accounts 23 March 2018
AP01 - Appointment of director 02 January 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 03 July 2017
AD01 - Change of registered office address 03 January 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 24 September 2015
CH01 - Change of particulars for director 21 July 2015
CH01 - Change of particulars for director 21 July 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 16 July 2013
AD01 - Change of registered office address 10 May 2013
CH01 - Change of particulars for director 10 May 2013
CH01 - Change of particulars for director 10 May 2013
CH03 - Change of particulars for secretary 10 May 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 04 October 2011
AD01 - Change of registered office address 09 August 2011
RESOLUTIONS - N/A 27 July 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 19 July 2010
363a - Annual Return 27 September 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 29 July 2008
RESOLUTIONS - N/A 05 April 2008
287 - Change in situation or address of Registered Office 05 April 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 25 May 2004
169 - Return by a company purchasing its own shares 10 March 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 15 June 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 15 April 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 23 May 2001
363s - Annual Return 18 October 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2000
395 - Particulars of a mortgage or charge 26 February 2000
395 - Particulars of a mortgage or charge 12 November 1999
225 - Change of Accounting Reference Date 10 November 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
NEWINC - New incorporation documents 22 September 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 February 2000 Fully Satisfied

N/A

Debenture 07 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.