Company NameRed Lion Court No. 2 Limited
Company StatusActive
Company Number01824824
CategoryPrivate Limited Company
Incorporation Date14 June 1984(39 years, 10 months ago)
Previous NameHockerill Maltings Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameEmma Hilliard
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2014(30 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleMedical Secretary
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMs Amber Victoria Collingwood
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(34 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleAirport Security Officer
Country of ResidenceEngland
Correspondence Address14 Red Lion Court
Bishops Stortford
Hertfordshire
CM23 3YL
Director NameMr Robert George Green
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(34 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMr Anthony Richard Wood
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(34 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleDriving Instructor
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NameSutherland Corporate Services Limited (Corporation)
StatusCurrent
Appointed21 January 2016(31 years, 7 months after company formation)
Appointment Duration8 years, 3 months
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMrs Christine Margaret Blake
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(7 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 Fairview Road
Old Stevenage
Hertfordshire
SG1 2NA
Secretary NameMr Peter Blake
NationalityBritish
StatusResigned
Appointed31 May 1992(7 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 Fairview Road
Stevenage
Hertfordshire
SG1 2NA
Director NamePaul Lincoln
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(18 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 07 February 2008)
RoleCompany Director
Correspondence Address3 Friars Wood
Parsonage Lane
Bishops Stortford
Hertfordshire
CM23 5AZ
Director NameMr Greg Russell Rattey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(18 years, 1 month after company formation)
Appointment Duration15 years, 12 months (resigned 06 July 2018)
RoleShop Proprieter
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NamePARC Properties Limited (Corporation)
StatusResigned
Appointed11 July 2002(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2004)
Correspondence Address1 Parc Studios
King Street
Bishops Stortford
Hertfordshire
CM23 2NB
Secretary NamePARC Properties Management Company Limited (Corporation)
StatusResigned
Appointed01 May 2004(19 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 15 December 2015)
Correspondence Address1 Parc Studios
King Street
Bishops Stortford
Hertfordshire
CM23 2NB

Location

Registered AddressSutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

27 June 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
10 June 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 July 2021Confirmation statement made on 31 May 2021 with updates (7 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
9 July 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 June 2019Confirmation statement made on 31 May 2019 with updates (7 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 August 2018Appointment of Ms Amber Victoria Collingwood as a director on 6 July 2018 (2 pages)
21 August 2018Appointment of Mr Robert George Green as a director on 6 July 2018 (2 pages)
21 August 2018Appointment of Mr Anthony Richard Wood as a director on 6 July 2018 (2 pages)
26 July 2018Termination of appointment of Greg Russell Rattey as a director on 6 July 2018 (1 page)
4 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
12 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 240
(7 pages)
12 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 240
(7 pages)
1 March 2016Appointment of Sutherland Corporate Services Limited as a secretary on 21 January 2016 (2 pages)
1 March 2016Registered office address changed from 1 Parc Studios King Street Bishops Stortford Hertfordshire CM23 2NB to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 1 March 2016 (1 page)
1 March 2016Registered office address changed from 1 Parc Studios King Street Bishops Stortford Hertfordshire CM23 2NB to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 1 March 2016 (1 page)
1 March 2016Appointment of Sutherland Corporate Services Limited as a secretary on 21 January 2016 (2 pages)
10 February 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
10 February 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
17 December 2015Termination of appointment of Parc Properties Management Company Limited as a secretary on 15 December 2015 (1 page)
17 December 2015Termination of appointment of Parc Properties Management Company Limited as a secretary on 15 December 2015 (1 page)
9 June 2015Director's details changed for Greg Russell Rattey on 30 May 2015 (2 pages)
9 June 2015Director's details changed for Greg Russell Rattey on 30 May 2015 (2 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 240
(6 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 240
(6 pages)
11 February 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
11 February 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
10 July 2014Appointment of Emma Hilliard as a director (2 pages)
10 July 2014Appointment of Emma Hilliard as a director (2 pages)
24 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 240
(6 pages)
24 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 240
(6 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
2 August 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
2 August 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
20 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
20 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
7 June 2010Secretary's details changed for Parc Properties Management Company Limited on 30 May 2010 (2 pages)
7 June 2010Secretary's details changed for Parc Properties Management Company Limited on 30 May 2010 (2 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
20 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
20 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
15 June 2009Return made up to 31/05/09; full list of members (12 pages)
15 June 2009Return made up to 31/05/09; full list of members (12 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
3 June 2008Return made up to 31/05/08; full list of members (13 pages)
3 June 2008Return made up to 31/05/08; full list of members (13 pages)
25 March 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
25 March 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
31 May 2007Return made up to 31/05/07; full list of members (11 pages)
31 May 2007Return made up to 31/05/07; full list of members (11 pages)
11 November 2006Full accounts made up to 31 March 2006 (10 pages)
11 November 2006Full accounts made up to 31 March 2006 (10 pages)
9 June 2006Return made up to 31/05/06; full list of members (11 pages)
9 June 2006Return made up to 31/05/06; full list of members (11 pages)
6 December 2005Full accounts made up to 31 March 2005 (8 pages)
6 December 2005Full accounts made up to 31 March 2005 (8 pages)
13 June 2005Return made up to 31/05/05; full list of members (8 pages)
13 June 2005Return made up to 31/05/05; full list of members (8 pages)
11 October 2004Return made up to 31/05/04; full list of members; amend (9 pages)
11 October 2004Return made up to 31/05/04; full list of members; amend (9 pages)
14 September 2004Full accounts made up to 31 March 2004 (10 pages)
14 September 2004Full accounts made up to 31 March 2004 (10 pages)
10 August 2004Return made up to 31/05/04; full list of members (7 pages)
10 August 2004Return made up to 31/05/04; full list of members (7 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004Auditor's resignation (1 page)
7 June 2004Auditor's resignation (1 page)
7 June 2004New secretary appointed (2 pages)
7 June 2004Secretary resigned (1 page)
16 September 2003Full accounts made up to 31 March 2003 (10 pages)
16 September 2003Full accounts made up to 31 March 2003 (10 pages)
10 June 2003Return made up to 31/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 June 2003Return made up to 31/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New secretary appointed (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002New secretary appointed (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002Registered office changed on 22/08/02 from: 213 fairview road stevenage hertfordshire SG1 2MA (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Registered office changed on 22/08/02 from: 213 fairview road stevenage hertfordshire SG1 2MA (1 page)
11 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
11 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
5 June 2002Return made up to 31/05/02; full list of members (7 pages)
5 June 2002Return made up to 31/05/02; full list of members (7 pages)
28 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
28 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
1 June 2001Return made up to 31/05/01; change of members (7 pages)
1 June 2001Return made up to 31/05/01; change of members (7 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 May 2000Return made up to 31/05/00; no change of members (6 pages)
30 May 2000Return made up to 31/05/00; no change of members (6 pages)
30 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 June 1999Return made up to 31/05/99; full list of members (8 pages)
21 June 1999Return made up to 31/05/99; full list of members (8 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 June 1998Return made up to 31/05/98; full list of members (5 pages)
5 June 1998Return made up to 31/05/98; full list of members (5 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
1 August 1997Return made up to 31/05/97; full list of members (6 pages)
1 August 1997Return made up to 31/05/97; full list of members (6 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
11 July 1996Return made up to 31/05/96; full list of members (6 pages)
11 July 1996Return made up to 31/05/96; full list of members (6 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
6 June 1995Return made up to 31/05/95; full list of members (6 pages)
6 June 1995Return made up to 31/05/95; full list of members (6 pages)
14 June 1984Incorporation (14 pages)
14 June 1984Incorporation (14 pages)