Company NameRed Rock Properties Ltd
DirectorsRoger Anthony Pritchard and Neville Jones
Company StatusActive
Company Number08354599
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roger Anthony Pritchard
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMr Neville Jones
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2013(4 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMr John Bell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QL

Location

Registered Address207 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

8 November 2022Confirmation statement made on 8 November 2022 with updates (4 pages)
31 October 2022Unaudited abridged accounts made up to 31 January 2022 (9 pages)
8 November 2021Confirmation statement made on 8 November 2021 with updates (4 pages)
29 October 2021Unaudited abridged accounts made up to 31 January 2021 (7 pages)
9 November 2020Confirmation statement made on 8 November 2020 with updates (4 pages)
30 October 2020Unaudited abridged accounts made up to 31 January 2020 (7 pages)
8 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
28 October 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
10 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (6 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (5 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (5 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
12 October 2017Termination of appointment of a director (1 page)
12 October 2017Termination of appointment of a director (1 page)
17 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
13 January 2017Director's details changed for Mr Roger Anthony Pritchard on 21 July 2016 (2 pages)
13 January 2017Director's details changed for Mr Roger Anthony Pritchard on 21 July 2016 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
28 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 January 2014Appointment of Mr Neville Jones as a director (2 pages)
17 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
17 January 2014Appointment of Mr Neville Jones as a director (2 pages)
17 January 2014Termination of appointment of John Bell as a director (1 page)
17 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
17 January 2014Termination of appointment of John Bell as a director (1 page)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)