Redrose Property Solutions Limited

General information

Name:

Redrose Property Solutions Ltd

Office Address:

6-8 Freeman Street DN32 7AA Grimsby

Number: 08727745

Incorporation date: 2013-10-10

End of financial year: 31 October

Category: Private Limited Company

Description

Data updated on:

This particular Redrose Property Solutions Limited firm has been on the market for 11 years, as it's been established in 2013. Started with Registered No. 08727745, Redrose Property Solutions is categorised as a Private Limited Company located in 6-8 Freeman Street, Grimsby DN32 7AA. Despite the fact, that currently it is known as Redrose Property Solutions Limited, it was not always so. The firm was known as Dream Home Construction until 2014-04-28, when the company name got changed to Green Homes Construction. The definitive switch occurred on 2017-09-07. The company's classified under the NACE and SIC code 43390 meaning Other building completion and finishing. 31st October 2019 is the last time the company accounts were filed.

Since 2013-10-10, this particular limited company has only been supervised by 1 managing director: Tracey G. who has been presiding over it for 11 years.

Tracey G. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Redrose Property Solutions Limited 2017-09-07
  • Green Homes Construction Limited 2014-04-28
  • Dream Home Construction Limited 2013-10-10

Financial data based on annual reports

Company staff

Tracey G.

Role: Director

Appointed: 10 October 2013

Latest update: 18 March 2024

People with significant control

Tracey G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2021
Account last made up date 31 October 2019
Confirmation statement next due date 24 October 2021
Confirmation statement last made up date 10 October 2020
Annual Accounts 26 August 2015
Start Date For Period Covered By Report 10 October 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 26 August 2015
Annual Accounts 3 November 2015
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 3 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 4th, January 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Suite 1 Liberty House South Liberty Lane

Post code:

BS3 2ST

City / Town:

Bristol

HQ address,
2015

Address:

Suite 1 Liberty House South Liberty Lane

Post code:

BS3 2ST

City / Town:

Bristol

Accountant/Auditor,
2015 - 2014

Name:

Stanley Joseph Limited

Address:

Suite 1 Liberty House South Liberty Lane

Post code:

BS3 2ST

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
10
Company Age

Closest Companies - by postcode