About

Registered Number: 05023941
Date of Incorporation: 23/01/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Capitol Works Station Road, Winslow, Buckingham, Buckinghamshire, MK18 3RQ,

 

Redfield Property Co. Ltd was registered on 23 January 2004 and has its registered office in Buckingham, Buckinghamshire, it has a status of "Active". There are 4 directors listed for the organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CRUSE, Patricia Irene 15 April 2018 - 1
CRUSE, Colin Michael 05 May 2015 15 April 2018 1
CRUSE, Patricia Irene 03 May 2005 31 January 2011 1
TAYLOR, Peter Frank 31 January 2011 05 May 2015 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 01 June 2018
PSC01 - N/A 01 June 2018
PSC07 - N/A 17 April 2018
TM02 - Termination of appointment of secretary 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
AP03 - Appointment of secretary 17 April 2018
MR01 - N/A 04 April 2018
MR01 - N/A 23 January 2018
MR04 - N/A 19 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 10 May 2017
AD01 - Change of registered office address 06 April 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 06 May 2015
TM02 - Termination of appointment of secretary 06 May 2015
AP03 - Appointment of secretary 06 May 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 30 October 2014
MR04 - N/A 28 January 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 31 October 2012
MG01 - Particulars of a mortgage or charge 17 July 2012
MG01 - Particulars of a mortgage or charge 31 May 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 01 February 2011
AP03 - Appointment of secretary 01 February 2011
TM02 - Termination of appointment of secretary 31 January 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 05 March 2009
353 - Register of members 04 March 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 29 November 2007
AA - Annual Accounts 13 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
363a - Annual Return 24 January 2007
363a - Annual Return 31 January 2006
AA - Annual Accounts 29 November 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
287 - Change in situation or address of Registered Office 12 July 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
395 - Particulars of a mortgage or charge 23 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2005
363s - Annual Return 29 January 2005
395 - Particulars of a mortgage or charge 26 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
NEWINC - New incorporation documents 23 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2018 Outstanding

N/A

A registered charge 23 January 2018 Outstanding

N/A

Mortgage deed 04 July 2012 Fully Satisfied

N/A

Debenture 30 May 2012 Fully Satisfied

N/A

Legal charge 14 December 2004 Outstanding

N/A

Legal charge 20 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.