About

Registered Number: 04011607
Date of Incorporation: 09/06/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 158 Heaton Park Road, Heaton, Newcastle Upon Tyne, Tyne And Wear, NE6 5NR

 

Having been setup in 2000, Red Ridge Residential Ltd have registered office in Newcastle Upon Tyne in Tyne And Wear, it's status is listed as "Active". We don't know the number of employees at this organisation. The current directors of this business are listed as Horne, Peter, Crawley, Anthony Leslie, Stringer, Helen Barbara, Dr, Stringer Horne, Biserka in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNE, Peter 21 November 2000 - 1
STRINGER, Helen Barbara, Dr 21 November 2000 30 November 2006 1
STRINGER HORNE, Biserka 23 March 2011 17 May 2017 1
Secretary Name Appointed Resigned Total Appointments
CRAWLEY, Anthony Leslie 13 September 2000 21 November 2000 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 15 June 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 02 June 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 31 May 2017
TM01 - Termination of appointment of director 21 May 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 30 May 2015
CH01 - Change of particulars for director 26 May 2015
AAMD - Amended Accounts 12 March 2015
AR01 - Annual Return 29 June 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 01 June 2011
AP01 - Appointment of director 23 March 2011
AP01 - Appointment of director 23 March 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 27 July 2010
MG01 - Particulars of a mortgage or charge 28 May 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 29 August 2007
287 - Change in situation or address of Registered Office 20 March 2007
395 - Particulars of a mortgage or charge 24 February 2007
395 - Particulars of a mortgage or charge 24 February 2007
395 - Particulars of a mortgage or charge 24 February 2007
395 - Particulars of a mortgage or charge 24 February 2007
395 - Particulars of a mortgage or charge 24 February 2007
395 - Particulars of a mortgage or charge 24 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
395 - Particulars of a mortgage or charge 16 December 2006
AA - Annual Accounts 09 October 2006
225 - Change of Accounting Reference Date 21 June 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 06 October 2005
395 - Particulars of a mortgage or charge 13 September 2005
363s - Annual Return 01 September 2005
287 - Change in situation or address of Registered Office 10 August 2005
395 - Particulars of a mortgage or charge 16 March 2005
395 - Particulars of a mortgage or charge 26 February 2005
395 - Particulars of a mortgage or charge 24 February 2005
395 - Particulars of a mortgage or charge 07 December 2004
395 - Particulars of a mortgage or charge 07 December 2004
AA - Annual Accounts 23 July 2004
363a - Annual Return 12 July 2004
395 - Particulars of a mortgage or charge 08 June 2004
395 - Particulars of a mortgage or charge 18 February 2004
395 - Particulars of a mortgage or charge 18 February 2004
395 - Particulars of a mortgage or charge 25 October 2003
395 - Particulars of a mortgage or charge 25 October 2003
395 - Particulars of a mortgage or charge 10 September 2003
363a - Annual Return 07 July 2003
AA - Annual Accounts 03 May 2003
395 - Particulars of a mortgage or charge 15 April 2003
395 - Particulars of a mortgage or charge 14 March 2003
395 - Particulars of a mortgage or charge 05 February 2003
395 - Particulars of a mortgage or charge 22 January 2003
395 - Particulars of a mortgage or charge 04 January 2003
395 - Particulars of a mortgage or charge 25 November 2002
395 - Particulars of a mortgage or charge 09 November 2002
363a - Annual Return 24 September 2002
288c - Notice of change of directors or secretaries or in their particulars 24 September 2002
288c - Notice of change of directors or secretaries or in their particulars 24 September 2002
395 - Particulars of a mortgage or charge 31 August 2002
AA - Annual Accounts 12 April 2002
395 - Particulars of a mortgage or charge 09 February 2002
395 - Particulars of a mortgage or charge 07 February 2002
363a - Annual Return 10 August 2001
395 - Particulars of a mortgage or charge 28 July 2001
395 - Particulars of a mortgage or charge 23 June 2001
395 - Particulars of a mortgage or charge 10 April 2001
395 - Particulars of a mortgage or charge 10 April 2001
395 - Particulars of a mortgage or charge 10 April 2001
395 - Particulars of a mortgage or charge 12 January 2001
395 - Particulars of a mortgage or charge 10 January 2001
288b - Notice of resignation of directors or secretaries 11 December 2000
288b - Notice of resignation of directors or secretaries 11 December 2000
287 - Change in situation or address of Registered Office 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
CERTNM - Change of name certificate 27 November 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
287 - Change in situation or address of Registered Office 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
NEWINC - New incorporation documents 09 June 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 25 May 2010 Outstanding

N/A

Deed of charge 16 February 2007 Outstanding

N/A

Deed of charge 16 February 2007 Outstanding

N/A

Deed of charge 16 February 2007 Outstanding

N/A

Deed of charge 16 February 2007 Outstanding

N/A

Deed of charge 16 February 2007 Outstanding

N/A

Deed of charge 16 February 2007 Outstanding

N/A

Legal charge 13 December 2006 Outstanding

N/A

Legal charge 09 September 2005 Outstanding

N/A

Legal mortgage 04 March 2005 Fully Satisfied

N/A

Mortgage deed 25 February 2005 Outstanding

N/A

Mortgage 04 February 2005 Outstanding

N/A

First party legal charge 18 November 2004 Outstanding

N/A

Debenture 18 November 2004 Outstanding

N/A

Legal mortgage 02 February 2004 Outstanding

N/A

Legal mortgage 02 February 2004 Outstanding

N/A

Legal mortgage 31 October 2003 Outstanding

N/A

Legal mortgage 06 October 2003 Outstanding

N/A

Legal mortgage 06 October 2003 Outstanding

N/A

Legal mortgage 28 August 2003 Fully Satisfied

N/A

Legal mortgage (own account) 11 April 2003 Outstanding

N/A

Legal mortgage 07 March 2003 Outstanding

N/A

Legal mortgage 31 January 2003 Outstanding

N/A

Legal mortgage 20 January 2003 Fully Satisfied

N/A

Legal mortgage (own account) 22 November 2002 Outstanding

N/A

Legal mortgage 31 October 2002 Outstanding

N/A

Legal mortgage 30 August 2002 Outstanding

N/A

Legal mortgage 30 January 2002 Outstanding

N/A

Legal mortgage 28 January 2002 Outstanding

N/A

Legal mortgage 16 July 2001 Fully Satisfied

N/A

Legal mortgage 29 June 2001 Outstanding

N/A

Legal mortgage 22 June 2001 Outstanding

N/A

Legal mortgage 05 April 2001 Fully Satisfied

N/A

Legal mortgage 05 April 2001 Fully Satisfied

N/A

Mortgage debenture 05 April 2001 Outstanding

N/A

Debenture 09 January 2001 Outstanding

N/A

Legal mortgage 22 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.