Redburn Properties Limited

General information

Name:

Redburn Properties Ltd

Office Address:

198a Longwood Gardens IG5 0EW Ilford

Number: 06441592

Incorporation date: 2007-11-30

End of financial year: 29 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise operates under the name of Redburn Properties Limited. This firm was founded 17 years ago and was registered with 06441592 as the reg. no. This registered office of the firm is situated in Ilford. You can reach it at 198a Longwood Gardens. This enterprise's SIC and NACE codes are 68209 which stands for Other letting and operating of own or leased real estate. 2022-11-29 is the last time the company accounts were filed.

Our information about this particular firm's MDs reveals that there are two directors: Mohammed R. and Mohammed A. who became the part of the company on 2007-11-30.

Executives who have control over the firm are as follows: Mohammed A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mohammed R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Mohammed R.

Role: Director

Appointed: 30 November 2007

Latest update: 16 March 2024

Mohammed R.

Role: Secretary

Appointed: 30 November 2007

Latest update: 16 March 2024

Mohammed A.

Role: Director

Appointed: 30 November 2007

Latest update: 16 March 2024

People with significant control

Mohammed A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mohammed R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 August 2024
Account last made up date 29 November 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts 11 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 11 July 2015
Annual Accounts 26 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 26 August 2016
Annual Accounts 14 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 14 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 29 November 2018
Annual Accounts
Start Date For Period Covered By Report 30 November 2018
End Date For Period Covered By Report 29 November 2019
Annual Accounts
Start Date For Period Covered By Report 30 November 2018
End Date For Period Covered By Report 29 November 2019
Annual Accounts
Start Date For Period Covered By Report 30 November 2018
End Date For Period Covered By Report 29 November 2019
Annual Accounts
Start Date For Period Covered By Report 30 November 2018
End Date For Period Covered By Report 29 November 2019
Annual Accounts 8 February 2014
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 8 February 2014
Annual Accounts 14 June 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 14 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
On Thursday 14th December 2023 director's details were changed (CH01)
filed on: 14th, December 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

C/o Michael Filiou Plc Salisbury House 81 High Street

Post code:

EN6 5AS

City / Town:

Potters Bar

HQ address,
2013

Address:

C/o Michael Filiou Plc Salisbury House 81 High Street

Post code:

EN6 5AS

City / Town:

Potters Bar

HQ address,
2014

Address:

C/o Michael Filiou Plc Salisbury House 81 High Street

Post code:

EN6 5AS

City / Town:

Potters Bar

HQ address,
2015

Address:

C/o Michael Filiou Plc Salisbury House 81 High Street

Post code:

EN6 5AS

City / Town:

Potters Bar

HQ address,
2016

Address:

C/o Michael Filiou Plc Salisbury House 81 High Street

Post code:

EN6 5AS

City / Town:

Potters Bar

Accountant/Auditor,
2014 - 2013

Name:

Michael Filiou Plc

Address:

Salisbury House 81 High Street

Post code:

EN6 5AS

City / Town:

Potters Bar

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
16
Company Age

Closest Companies - by postcode