About

Registered Number: 07039092
Date of Incorporation: 13/10/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, Bedfordshire, MK42 7PN

 

Reddil Properties Ltd was setup in 2009, it's status is listed as "Active". Reddil Properties Ltd has no directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 15 October 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 17 October 2018
MR01 - N/A 06 July 2018
CH01 - Change of particulars for director 26 June 2018
PSC04 - N/A 26 June 2018
CH01 - Change of particulars for director 26 June 2018
AA - Annual Accounts 04 April 2018
DISS40 - Notice of striking-off action discontinued 28 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
CS01 - N/A 19 October 2017
AA01 - Change of accounting reference date 16 November 2016
AA - Annual Accounts 31 October 2016
CS01 - N/A 13 October 2016
RP04 - N/A 07 March 2016
SH01 - Return of Allotment of shares 20 January 2016
CH01 - Change of particulars for director 18 December 2015
AR01 - Annual Return 17 December 2015
CH01 - Change of particulars for director 17 December 2015
AA - Annual Accounts 04 August 2015
AD01 - Change of registered office address 23 June 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 16 October 2013
MR01 - N/A 03 May 2013
MR01 - N/A 03 May 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 12 July 2011
DISS40 - Notice of striking-off action discontinued 02 March 2011
AR01 - Annual Return 01 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 February 2011
SH01 - Return of Allotment of shares 19 April 2010
AP01 - Appointment of director 19 April 2010
AA01 - Change of accounting reference date 19 April 2010
NEWINC - New incorporation documents 13 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2018 Outstanding

N/A

A registered charge 12 April 2013 Outstanding

N/A

A registered charge 12 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.