Company NameRed Ridge Developments Limited
Company StatusActive
Company Number04047673
CategoryPrivate Limited Company
Incorporation Date4 August 2000(23 years, 8 months ago)
Previous NameDouble Bubble Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Horne
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed09 November 2000(3 months, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressRed Ridge 19 Edge Hill
Ponteland
Tyne & Wear
NE20 9RW
Director NameMr Felix Stringer Horne
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2011(10 years, 7 months after company formation)
Appointment Duration13 years, 1 month
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address158 Heaton Park Road
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5NR
Secretary NameFelix Stringer Horne
StatusCurrent
Appointed08 May 2017(16 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address158 Heaton Park Road
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5NR
Director NameMr Rowan Peter Horne
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(17 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address158 Heaton Park Road
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5NR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDr Helen Barbara Stringer
NationalityEnglish
StatusResigned
Appointed09 November 2000(3 months, 1 week after company formation)
Appointment Duration16 years, 5 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Ridge 19 Edge Hill
Ponteland
Tyne & Wear
NE20 9RW
Director NameDr Helen Barbara Stringer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed23 March 2011(10 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 2017)
RoleDoctor
Country of ResidenceEngland
Correspondence Address158 Heaton Park Road
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5NR
Director NameMs Imogen Horne
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(12 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 February 2024)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address158 Heaton Park Road
Newcastle Upon Tyne
NE6 5NR

Contact

Websiteredridgeresidential.co.uk
Telephone0191 2289833
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address158 Heaton Park Road
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5NR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

34 at £1Rowan Horne
34.00%
Ordinary
33 at £1Biserka Horne
33.00%
Ordinary
33 at £1Imogen Horne
33.00%
Ordinary

Financials

Year2014
Net Worth£21,117
Cash£6,166
Current Liabilities£73,322

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

2 July 2015Delivered on: 22 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property t/no. TY504433 178 warwick street heaton newcastle upon tyne.
Outstanding
7 July 2015Delivered on: 10 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 April 2013Delivered on: 3 May 2013
Persons entitled: The Five Lamps Organisation

Classification: A registered charge
Particulars: 95 irthing avenue walker, newcastle upon tyne.
Outstanding
16 April 2013Delivered on: 24 April 2013
Persons entitled: The Five Lamps Organisation

Classification: A registered charge
Particulars: 89 irthing avenue walker newcastle upon tyne.
Outstanding
16 April 2013Delivered on: 24 April 2013
Persons entitled: The Five Lamps Organisation

Classification: A registered charge
Particulars: 91 irthing avenue walker newcastle upon tyne.
Outstanding
20 September 2005Delivered on: 24 September 2005
Persons entitled: Universal Building Society

Classification: Legal charge
Secured details: £148,000.00 due or to become due from the company to.
Particulars: The f/h property being 335 simonside terrace newcastle upon tyne.
Outstanding
20 January 2003Delivered on: 22 January 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 69 hotspur street together with the freehold reversion in 67 hotspur street. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
23 August 2001Delivered on: 24 August 2001
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 August 2001Delivered on: 29 August 2001
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property 15 jenifer grove high heaton newcastle upon tyne NE7 7QS title number TY34570. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

11 July 2023Director's details changed for Ms Felix Stringer Horne on 11 July 2023 (2 pages)
15 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
15 June 2023Notification of Felix Stringer Horne as a person with significant control on 1 June 2023 (2 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
31 May 2023Cessation of Bizerka Horne as a person with significant control on 30 May 2023 (1 page)
6 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
6 June 2022Secretary's details changed for Biserka Stringer Horne on 27 May 2022 (1 page)
6 June 2022Director's details changed for Ms Biserka Stringer Horne on 27 May 2022 (2 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
4 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
31 August 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
20 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
6 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
23 May 2018Appointment of Mr Rowan Horne as a director on 22 May 2018 (2 pages)
12 September 2017Amended micro company accounts made up to 31 August 2016 (3 pages)
12 September 2017Amended micro company accounts made up to 31 August 2016 (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
8 May 2017Director's details changed for Ms Biserka Horne on 6 May 2017 (2 pages)
8 May 2017Termination of appointment of Helen Barbara Stringer as a secretary on 1 May 2017 (1 page)
8 May 2017Termination of appointment of Helen Barbara Stringer as a director on 1 May 2017 (1 page)
8 May 2017Appointment of Biserka Stringer Horne as a secretary on 8 May 2017 (2 pages)
8 May 2017Termination of appointment of Helen Barbara Stringer as a secretary on 1 May 2017 (1 page)
8 May 2017Termination of appointment of Helen Barbara Stringer as a director on 1 May 2017 (1 page)
8 May 2017Appointment of Biserka Stringer Horne as a secretary on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Ms Biserka Horne on 6 May 2017 (2 pages)
15 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
22 July 2015Registration of charge 040476730009, created on 2 July 2015 (40 pages)
22 July 2015Registration of charge 040476730009, created on 2 July 2015 (40 pages)
22 July 2015Registration of charge 040476730009, created on 2 July 2015 (40 pages)
10 July 2015Registration of charge 040476730008, created on 7 July 2015 (44 pages)
10 July 2015Registration of charge 040476730008, created on 7 July 2015 (44 pages)
10 July 2015Registration of charge 040476730008, created on 7 July 2015 (44 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 December 2014Amended total exemption small company accounts made up to 31 August 2013 (4 pages)
9 December 2014Amended total exemption small company accounts made up to 31 August 2013 (4 pages)
1 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(6 pages)
1 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(6 pages)
1 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(6 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(6 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(6 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(6 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 May 2013Registration of charge 040476730007 (7 pages)
3 May 2013Registration of charge 040476730007 (7 pages)
24 April 2013Registration of charge 040476730006 (7 pages)
24 April 2013Registration of charge 040476730006 (7 pages)
24 April 2013Registration of charge 040476730005 (7 pages)
24 April 2013Registration of charge 040476730005 (7 pages)
22 March 2013Appointment of Miss Imogen Horne as a director (2 pages)
22 March 2013Appointment of Miss Imogen Horne as a director (2 pages)
23 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 March 2011Appointment of Dr Helen Stringer as a director (2 pages)
23 March 2011Appointment of Miss Biserka Horne as a director (2 pages)
23 March 2011Appointment of Miss Biserka Horne as a director (2 pages)
23 March 2011Appointment of Dr Helen Stringer as a director (2 pages)
19 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
6 August 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 August 2009Return made up to 04/08/09; full list of members (4 pages)
4 August 2009Return made up to 04/08/09; full list of members (4 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 May 2009Ad 27/04/09\gbp si 18@1=18\gbp ic 82/100\ (2 pages)
15 May 2009Ad 27/04/09\gbp si 18@1=18\gbp ic 82/100\ (2 pages)
4 December 2008Ad 11/11/08\gbp si 81@1=81\gbp ic 1/82\ (2 pages)
4 December 2008Ad 11/11/08\gbp si 81@1=81\gbp ic 1/82\ (2 pages)
29 August 2008Return made up to 04/08/08; full list of members (3 pages)
29 August 2008Return made up to 04/08/08; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 September 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
18 September 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
29 August 2007Return made up to 04/08/07; full list of members (2 pages)
29 August 2007Return made up to 04/08/07; full list of members (2 pages)
20 March 2007Registered office changed on 20/03/07 from: 50A briar edge forest hall newcastle upon tyne NE12 7JN (1 page)
20 March 2007Registered office changed on 20/03/07 from: 50A briar edge forest hall newcastle upon tyne NE12 7JN (1 page)
5 October 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 October 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
14 August 2006Return made up to 04/08/06; full list of members (2 pages)
14 August 2006Return made up to 04/08/06; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
6 October 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Return made up to 04/08/04; full list of members (6 pages)
20 September 2005Return made up to 04/08/04; full list of members (6 pages)
1 September 2005Return made up to 04/08/05; full list of members
  • 363(287) ‐ Registered office changed on 01/09/05
(6 pages)
1 September 2005Return made up to 04/08/05; full list of members
  • 363(287) ‐ Registered office changed on 01/09/05
(6 pages)
10 August 2005Registered office changed on 10/08/05 from: bulman house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3NG (1 page)
10 August 2005Registered office changed on 10/08/05 from: bulman house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3NG (1 page)
15 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
15 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
5 April 2004Return made up to 04/08/03; no change of members (4 pages)
5 April 2004Return made up to 04/08/03; no change of members (4 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
24 September 2002Return made up to 04/08/02; full list of members (5 pages)
24 September 2002Return made up to 04/08/02; full list of members (5 pages)
6 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
6 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
29 August 2001Particulars of mortgage/charge (4 pages)
29 August 2001Particulars of mortgage/charge (4 pages)
28 August 2001Return made up to 04/08/01; full list of members (5 pages)
28 August 2001Return made up to 04/08/01; full list of members (5 pages)
24 August 2001Particulars of mortgage/charge (7 pages)
24 August 2001Particulars of mortgage/charge (7 pages)
18 December 2000Secretary resigned (1 page)
18 December 2000Secretary resigned (1 page)
15 December 2000Company name changed double bubble LIMITED\certificate issued on 18/12/00 (2 pages)
15 December 2000Company name changed double bubble LIMITED\certificate issued on 18/12/00 (2 pages)
14 December 2000Registered office changed on 14/12/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000New secretary appointed (2 pages)
14 December 2000Registered office changed on 14/12/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000New secretary appointed (2 pages)
14 December 2000Director resigned (1 page)
4 August 2000Incorporation (18 pages)
4 August 2000Incorporation (18 pages)