About

Registered Number: 04558702
Date of Incorporation: 10/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 77 Otley Road, Leeds, LS6 3PS,

 

Having been setup in 2002, Redbrick Properties (Leeds) Ltd are based in Leeds, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Phillipson, Mark John, Williams, Matthew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPSON, Mark John 10 October 2002 - 1
WILLIAMS, Matthew 10 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 21 April 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 28 October 2017
AA - Annual Accounts 04 May 2017
DISS40 - Notice of striking-off action discontinued 11 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AD01 - Change of registered office address 04 January 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 12 December 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 03 January 2013
CH01 - Change of particulars for director 03 January 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 01 December 2011
CH03 - Change of particulars for secretary 01 December 2011
CH01 - Change of particulars for director 01 December 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 24 December 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 30 October 2004
287 - Change in situation or address of Registered Office 06 October 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 05 January 2004
225 - Change of Accounting Reference Date 11 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
287 - Change in situation or address of Registered Office 01 November 2002
NEWINC - New incorporation documents 10 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.