About

Registered Number: 03858189
Date of Incorporation: 13/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: C/O Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, L2 9TL,

 

Having been setup in 1999, Redwall Properties Ltd have registered office in Liverpool, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The companies director is listed as Jacques, Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JACQUES, Jane 12 February 2009 09 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 11 November 2019
MR01 - N/A 20 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 19 November 2018
PSC04 - N/A 19 November 2018
PSC07 - N/A 16 November 2018
CH01 - Change of particulars for director 31 October 2018
AD01 - Change of registered office address 04 January 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 25 October 2017
PSC01 - N/A 25 October 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 27 October 2016
AD01 - Change of registered office address 06 September 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 20 October 2014
CH01 - Change of particulars for director 14 October 2014
AD01 - Change of registered office address 10 September 2014
TM01 - Termination of appointment of director 09 September 2014
TM02 - Termination of appointment of secretary 09 September 2014
AP01 - Appointment of director 09 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 15 October 2013
MR01 - N/A 11 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 15 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
AD01 - Change of registered office address 27 May 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 04 January 2010
395 - Particulars of a mortgage or charge 06 May 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
AA - Annual Accounts 13 January 2009
395 - Particulars of a mortgage or charge 13 January 2009
395 - Particulars of a mortgage or charge 24 December 2008
363a - Annual Return 16 October 2008
395 - Particulars of a mortgage or charge 19 July 2008
395 - Particulars of a mortgage or charge 17 July 2008
395 - Particulars of a mortgage or charge 17 July 2008
395 - Particulars of a mortgage or charge 07 May 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 14 December 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 17 November 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 12 January 2005
287 - Change in situation or address of Registered Office 13 December 2004
287 - Change in situation or address of Registered Office 15 May 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 16 November 2002
287 - Change in situation or address of Registered Office 08 October 2002
287 - Change in situation or address of Registered Office 25 July 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 14 August 2001
225 - Change of Accounting Reference Date 12 February 2001
288a - Notice of appointment of directors or secretaries 03 November 2000
363s - Annual Return 23 October 2000
288b - Notice of resignation of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
NEWINC - New incorporation documents 13 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2019 Outstanding

N/A

A registered charge 29 May 2013 Outstanding

N/A

Mortgage 27 April 2009 Outstanding

N/A

Legal charge 23 December 2008 Outstanding

N/A

Legal charge 22 December 2008 Outstanding

N/A

Legal charge 09 July 2008 Outstanding

N/A

Legal charge 09 July 2008 Fully Satisfied

N/A

Legal charge 09 July 2008 Outstanding

N/A

Legal charge 21 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.