Company NameRedcar Properties Limited
Company StatusActive
Company Number11887342
CategoryPrivate Limited Company
Incorporation Date18 March 2019(5 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Allan Graham
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Oak Road
Redcar
TS10 3RG
Director NameMiss Rebecca McNicholas
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(same day as company formation)
RoleDevelopment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address131 Oak Road
Redcar
TS10 3RG
Director NameMr Daniel McNicholas
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(2 years, 12 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Oak Road
Redcar
TS10 3RG
Director NameMr Michael McNicholas
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address131 Oak Road
Redcar
TS10 3RG

Location

Registered Address131 Oak Road Redcar
Redcar
TS10 3RG
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardZetland
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

19 February 2021Delivered on: 22 February 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 5 parliament road, middlesbrough, cleveland, TS1 4JU, being all of the land and buildings in title CE88763, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
10 October 2019Delivered on: 24 October 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 5 parliament road middlesborough.
Outstanding
10 October 2019Delivered on: 24 October 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 5 parliament road middlesborough.
Outstanding

Filing History

17 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
6 March 2023Micro company accounts made up to 31 March 2022 (6 pages)
11 April 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
7 April 2022Appointment of Mr Daniel Mcnicholas as a director on 15 March 2022 (2 pages)
23 March 2022Micro company accounts made up to 31 March 2021 (6 pages)
21 March 2022Satisfaction of charge 118873420002 in full (1 page)
21 March 2022Satisfaction of charge 118873420001 in full (1 page)
4 May 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
8 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
1 March 2021Registered office address changed from 5 Parliament Road Middlesbrough TS1 4JU United Kingdom to 131 Oak Road Redcar Redcar TS10 3RG on 1 March 2021 (1 page)
22 February 2021Registration of charge 118873420003, created on 19 February 2021 (6 pages)
21 April 2020Registered office address changed from 131 Oak Road Redcar TS10 3RG United Kingdom to 5 Parliament Road Middlesbrough TS1 4JU on 21 April 2020 (1 page)
24 March 2020Confirmation statement made on 17 March 2020 with updates (5 pages)
21 January 2020Cessation of Rebecca Mcnicholas as a person with significant control on 14 January 2020 (1 page)
24 October 2019Registration of charge 118873420002, created on 10 October 2019 (8 pages)
24 October 2019Registration of charge 118873420001, created on 10 October 2019 (14 pages)
9 April 2019Notification of Rebecca Mcnicholas as a person with significant control on 18 March 2019 (2 pages)
29 March 2019Termination of appointment of Michael Mcnicholas as a director on 18 March 2019 (1 page)
18 March 2019Incorporation
Statement of capital on 2019-03-18
  • GBP 100
(38 pages)