Company NameRedgate Construction Limited
DirectorAndrew James Jarvis
Company StatusActive
Company Number02958352
CategoryPrivate Limited Company
Incorporation Date12 August 1994(29 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew James Jarvis
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1995(1 year after company formation)
Appointment Duration28 years, 7 months
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressThe Old Forge
Walden Road, Radwinter
Saffron Walden
Essex
CB10 2SW
Secretary NameClaire Louise Jarvis
NationalityBritish
StatusCurrent
Appointed12 October 1995(1 year, 2 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address15 Radwinter Road
Sewards End
Saffron Walden
Essex
CB10 2LR
Director NameMichael William Parker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(same day as company formation)
RoleCeramic Tiler
Correspondence Address18 Walden Road
Sewards End
Saffron Walden
Essex
CB10 2LF
Director NameStella Elizabeth Parker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(same day as company formation)
RoleSolicitor
Correspondence Address18 Walden Road
Sewards End
Saffron Walden
Essex
CB10 2LF
Director NameSimone Smee
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(same day as company formation)
RolePa/Secretary
Correspondence AddressDenver Bardfield Road
Finchingfield
Braintree
Essex
CM7 4LX
Secretary NameStella Elizabeth Parker
NationalityBritish
StatusResigned
Appointed12 August 1994(same day as company formation)
RoleSolicitor
Correspondence Address18 Walden Road
Sewards End
Saffron Walden
Essex
CB10 2LF
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Contact

Websiteredgateconstruction.com
Email address[email protected]
Telephone01799 599557
Telephone regionSaffron Walden

Location

Registered AddressAbbey House
High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1A.j. Jarvis
100.00%
Ordinary

Financials

Year2014
Net Worth£142,804
Cash£108,496
Current Liabilities£114,900

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return4 August 2023 (7 months, 4 weeks ago)
Next Return Due18 August 2024 (4 months, 3 weeks from now)

Filing History

10 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
26 May 2023Micro company accounts made up to 31 August 2022 (7 pages)
12 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 August 2021 (7 pages)
17 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (7 pages)
21 August 2020Micro company accounts made up to 31 August 2019 (7 pages)
5 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
15 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
6 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
5 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (10 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (10 pages)
16 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
19 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 4
(4 pages)
19 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 4
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
10 December 2014Registered office address changed from The Old Forge, Walden Road Radwinter Saffron Walden Essex CB10 2SW to Abbey House High Street Saffron Walden Essex CB10 1AF on 10 December 2014 (1 page)
10 December 2014Registered office address changed from The Old Forge, Walden Road Radwinter Saffron Walden Essex CB10 2SW to Abbey House High Street Saffron Walden Essex CB10 1AF on 10 December 2014 (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
5 December 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 4
(4 pages)
5 December 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 4
(4 pages)
5 December 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 4
(4 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
7 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4
(4 pages)
7 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4
(4 pages)
7 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
8 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
9 March 2011Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
21 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
6 March 2009Return made up to 04/08/08; full list of members (3 pages)
6 March 2009Return made up to 04/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
10 September 2007Return made up to 04/08/07; full list of members (2 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Location of register of members (1 page)
10 September 2007Registered office changed on 10/09/07 from: brookside princes well, radwinter saffron walden cambridge essex CB10 2TE (1 page)
10 September 2007Return made up to 04/08/07; full list of members (2 pages)
10 September 2007Location of register of members (1 page)
10 September 2007Location of debenture register (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Registered office changed on 10/09/07 from: brookside princes well, radwinter saffron walden cambridge essex CB10 2TE (1 page)
10 September 2007Location of debenture register (1 page)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 September 2006Return made up to 04/08/06; full list of members (2 pages)
18 September 2006Return made up to 04/08/06; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 September 2005Return made up to 04/08/05; full list of members (2 pages)
15 September 2005Return made up to 04/08/05; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 October 2004Return made up to 04/08/04; full list of members (6 pages)
13 October 2004Return made up to 04/08/04; full list of members (6 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
13 August 2003Return made up to 04/08/03; full list of members (6 pages)
13 August 2003Return made up to 04/08/03; full list of members (6 pages)
13 July 2003Registered office changed on 13/07/03 from: abbey house 51 high street saffron walden essex CB10 1AE (1 page)
13 July 2003Registered office changed on 13/07/03 from: abbey house 51 high street saffron walden essex CB10 1AE (1 page)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
10 August 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
7 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
14 August 2001Return made up to 09/08/01; full list of members (6 pages)
14 August 2001Return made up to 09/08/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
12 September 2000Return made up to 12/08/00; full list of members (6 pages)
12 September 2000Return made up to 12/08/00; full list of members (6 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
18 August 1999Return made up to 12/08/99; full list of members (6 pages)
18 August 1999Return made up to 12/08/99; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
24 September 1998Return made up to 12/08/98; no change of members (4 pages)
24 September 1998Return made up to 12/08/98; no change of members (4 pages)
27 August 1997Return made up to 12/08/97; no change of members (4 pages)
27 August 1997Return made up to 12/08/97; no change of members (4 pages)
17 April 1997Accounts for a small company made up to 31 August 1996 (5 pages)
17 April 1997Accounts for a small company made up to 31 August 1996 (5 pages)
19 August 1996Return made up to 12/08/96; full list of members (6 pages)
19 August 1996Return made up to 12/08/96; full list of members (6 pages)
30 May 1996Accounts for a small company made up to 31 August 1995 (5 pages)
30 May 1996Accounts for a small company made up to 31 August 1995 (5 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Director resigned (2 pages)
19 October 1995New secretary appointed (2 pages)
19 October 1995New secretary appointed (2 pages)
19 October 1995Return made up to 12/08/95; full list of members (6 pages)
19 October 1995Director resigned (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995Return made up to 12/08/95; full list of members (6 pages)
19 October 1995New director appointed (2 pages)
19 October 1995Director resigned (2 pages)
12 August 1994Incorporation (13 pages)