Check the

REDSUN DEVELOPMENTS LTD

Company
REDSUN DEVELOPMENTS LTD (06274474)

REDSUN DEVELOPMENTS

Phone: 01515 561 890
D rating

ABOUT REDSUN DEVELOPMENTS LTD

About Redsun Developments

Based in Liverpool, Redsun Developments continues to produce bespoke commercial properties for some of the best known companies in the UK.

From land aquisition to the design, construction and final fit out of your property, Redsun Developments have the skills and necessary resources to provide the property ideally suited to your business needs.

KEY FINANCES

Year
2008
Assets
£0k
Cash
£0k
Liabilities
£0k
Net Worth
£0k

REGISTRATION INFO

Company name
REDSUN DEVELOPMENTS LTD
Company number
06274474
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Jun 2007
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
redsundevelopments.co.uk
Phones
01515 561 890
Registered Address
RICHMOND HOUSE,
WHITE ROSE WAY,
DONCASTER,
SOUTH YORKSHIRE,
DN4 5JH

ECONOMIC ACTIVITIES

41100
Development of building projects

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

05 Apr 2017
Accounts for a small company made up to 30 June 2016
07 Mar 2017
Registration of charge 062744740028, created on 3 March 2017
06 Mar 2017
Registration of charge 062744740027, created on 3 March 2017

CHARGES

3 March 2017
Status
Outstanding
Delivered
7 March 2017
Persons entitled
Lloyds Bank PLC
Description
Leasehold land being plot 1B, thermal road, bromborough…

3 March 2017
Status
Outstanding
Delivered
6 March 2017
Persons entitled
Lloyds Bank PLC
Description
Development site at power station business park. Thermal…

12 December 2016
Status
Outstanding
Delivered
14 December 2016
Persons entitled
The Secretary of State for Communities and Local Government
Description
The leasehold property known as units 1, 2, 3, 4, 5 and 6…

31 October 2016
Status
Outstanding
Delivered
1 November 2016
Persons entitled
The Secretary of State for Communities and Local Government
Description
The freehold land known as helix business park, newbridge…

28 September 2016
Status
Outstanding
Delivered
28 September 2016
Persons entitled
Liverpool City Council
Description
Canada dock exchange, derby road, liverpool, L20 8JD…

16 February 2016
Status
Outstanding
Delivered
17 February 2016
Persons entitled
Lloyds Bank PLC
Description
The freehold property known as or being development site at…

15 September 2015
Status
Satisfied on 25 February 2017
Delivered
23 September 2015
Persons entitled
Lloyds Bank PLC
Description
Freehold property known as unit 1 turbine business park…

14 September 2015
Status
Satisfied on 23 September 2015
Delivered
18 September 2015
Persons entitled
Lloyds Bank PLC
Description
Freehold property known as unit 1 turbine business park…

1 May 2015
Status
Satisfied on 25 February 2017
Delivered
20 May 2015
Persons entitled
Lloyds Bank PLC (Company Number 00002065)
Description
Contains fixed charge…

1 May 2015
Status
Satisfied on 25 February 2017
Delivered
20 May 2015
Persons entitled
Lloyds Bank PLC (Company Number 00002065)
Description
Contains fixed charge…

1 May 2015
Status
Satisfied on 25 February 2017
Delivered
12 May 2015
Persons entitled
Lloyds Bank PLC
Description
Freehold property known as unit 3, turbine business park…

30 January 2015
Status
Satisfied on 18 April 2016
Delivered
6 February 2015
Persons entitled
Lloyds Bank PLC
Description
Development site venture point units 1,2,3 & 4 speke…

30 January 2015
Status
Satisfied on 25 February 2017
Delivered
6 February 2015
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

30 January 2015
Status
Satisfied on 25 February 2017
Delivered
6 February 2015
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

19 November 2014
Status
Outstanding
Delivered
24 November 2014
Persons entitled
The Secretary of State for Communities and Local Government
Description
Plots 5, 6, 7 & 8, venture point, evans road, liverpool…

28 March 2014
Status
Satisfied on 25 February 2017
Delivered
9 April 2014
Persons entitled
Lloyds Bank PLC
Description
None…

28 March 2014
Status
Satisfied on 25 February 2017
Delivered
9 April 2014
Persons entitled
Lloyds Bank PLC
Description
L/H phase 2 riverview business park shore wood road…

28 March 2014
Status
Satisfied on 25 February 2017
Delivered
9 April 2014
Persons entitled
Lloyds Bank PLC
Description
Phase 2 riverview business park shore wood road bromborough…

9 December 2013
Status
Satisfied on 17 May 2016
Delivered
16 December 2013
Persons entitled
The Secretary of State for Communities and Local Government
Description
Phase 2 riverview business park, riverview road…

20 January 2012
Status
Satisfied on 17 May 2016
Delivered
21 January 2012
Persons entitled
The Secretary of State for Communities and Local Government
Description
Riverview business park, shore wood road, bromborough see…

29 July 2011
Status
Satisfied on 25 February 2014
Delivered
12 August 2011
Persons entitled
National Westminster Bank PLC
Description
An agreement dated 31 march 2011 for the completion of…

29 July 2011
Status
Satisfied on 25 February 2014
Delivered
12 August 2011
Persons entitled
National Westminster Bank PLC
Description
Agreements dated 17 december 2010, relating to plot 2 river…

29 July 2011
Status
Satisfied on 25 February 2014
Delivered
5 August 2011
Persons entitled
National Westminster Bank PLC
Description
An agreement dated 31 march 2011 and made between north…

15 December 2009
Status
Satisfied on 25 February 2014
Delivered
4 January 2010
Persons entitled
Northwest Development Agency
Description
2.671 hectares of land see image for full details.

4 December 2009
Status
Satisfied on 24 January 2012
Delivered
10 December 2009
Persons entitled
National Westminster Bank PLC
Description
Unit a tebay road bromborough. Unit b tebay road…

4 December 2009
Status
Satisfied on 25 February 2014
Delivered
10 December 2009
Persons entitled
National Westminster Bank PLC
Description
An agreement dated 20TH november 2009 for the lease of unit…

4 December 2009
Status
Satisfied on 25 February 2014
Delivered
10 December 2009
Persons entitled
National Westminster Bank PLC
Description
An agreement for the sale of unit b tebay road brobborough…

10 September 2009
Status
Satisfied on 18 July 2013
Delivered
22 September 2009
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

REDSUN DEVELOPMENTS LTD DIRECTORS

Craig Booton

  Acting
Appointed
11 June 2007
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
Richmond House, White Rose Way, Doncaster, South Yorkshire, England, DN4 5JH
Country Of Residence
England
Name
BOOTON, Craig

Michael Charles Ostrowski

  Acting
Appointed
01 July 2009
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
Richmond House, White Rose Way, Doncaster, South Yorkshire, England, DN4 5JH
Country Of Residence
Spain
Name
OSTROWSKI, Michael Charles

Nicholas Anthony Wightman

  Acting
Appointed
01 December 2015
Occupation
Chartered Surveyor
Role
Director
Age
42
Nationality
Uk
Address
Richmond House, White Rose Way, Doncaster, South Yorkshire, DN4 5JH
Country Of Residence
United Kingdom
Name
WIGHTMAN, Nicholas Anthony

RWL REGISTRARS LIMITED

  Resigned
Appointed
11 June 2007
Resigned
11 June 2007
Role
Secretary
Address
Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
Name
RWL REGISTRARS LIMITED

REVIEWS


Check The Company
Not good according to the company’s financial health.