Company NameRed Hot Properties Limited
DirectorPaul Stephen Frederick Dowling
Company StatusActive
Company Number04191010
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years, 1 month ago)
Previous NameHorsmonden Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Stephen Frederick Dowling
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2001(3 months, 1 week after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21 Merchant Drive
Mead Lane
Hertford
Hertfordshire
SG13 7AY
Secretary NameMrs Gillian Mary Dowling
NationalityBritish
StatusCurrent
Appointed10 July 2001(3 months, 1 week after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence AddressThe Three Black Birds 1 Market Place
Lavenham
Suffolk
C010 9rr
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Contact

Websiteredhotproperties.co.uk

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Paul Stephen Frederick Dowling
50.00%
Ordinary
1 at £1Mrs Gillian Mary Dowling
50.00%
Ordinary

Accounts

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

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

30 March 2023Confirmation statement made on 30 March 2023 with updates (4 pages)
13 October 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
30 March 2022Confirmation statement made on 30 March 2022 with updates (4 pages)
14 May 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
13 April 2021Confirmation statement made on 30 March 2021 with updates (4 pages)
6 November 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
16 April 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
8 November 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
1 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
3 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
25 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
18 March 2015Director's details changed for Mr Paul Stephen Frederick Dowling on 4 December 2014 (2 pages)
18 March 2015Director's details changed for Mr Paul Stephen Frederick Dowling on 4 December 2014 (2 pages)
18 March 2015Director's details changed for Mr Paul Stephen Frederick Dowling on 4 December 2014 (2 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
13 March 2014Secretary's details changed for Mrs Gillian Mary Dowling on 3 March 2014 (1 page)
13 March 2014Director's details changed for Mr Paul Stephen Frederick Dowling on 3 March 2014 (2 pages)
13 March 2014Director's details changed for Mr Paul Stephen Frederick Dowling on 3 March 2014 (2 pages)
13 March 2014Secretary's details changed for Mrs Gillian Mary Dowling on 3 March 2014 (1 page)
13 March 2014Director's details changed for Mr Paul Stephen Frederick Dowling on 3 March 2014 (2 pages)
13 March 2014Secretary's details changed for Mrs Gillian Mary Dowling on 3 March 2014 (1 page)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
10 March 2011Director's details changed for Mr Paul Stephen Frederick Dowling on 8 October 2010 (2 pages)
10 March 2011Secretary's details changed for Mrs Gillian Mary Dowling on 8 October 2010 (2 pages)
10 March 2011Director's details changed for Mr Paul Stephen Frederick Dowling on 8 October 2010 (2 pages)
10 March 2011Secretary's details changed for Mrs Gillian Mary Dowling on 8 October 2010 (2 pages)
10 March 2011Director's details changed for Mr Paul Stephen Frederick Dowling on 8 October 2010 (2 pages)
10 March 2011Secretary's details changed for Mrs Gillian Mary Dowling on 8 October 2010 (2 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
23 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
23 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
31 March 2009Return made up to 30/03/09; full list of members (3 pages)
31 March 2009Return made up to 30/03/09; full list of members (3 pages)
30 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
30 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
2 April 2008Return made up to 30/03/08; full list of members (3 pages)
2 April 2008Return made up to 30/03/08; full list of members (3 pages)
23 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
3 May 2007Return made up to 30/03/07; full list of members (3 pages)
3 May 2007Return made up to 30/03/07; full list of members (3 pages)
2 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
5 April 2006Return made up to 30/03/06; full list of members (3 pages)
5 April 2006Return made up to 30/03/06; full list of members (3 pages)
20 March 2006Location of register of members (non legible) (1 page)
20 March 2006Director's particulars changed (1 page)
20 March 2006Secretary's particulars changed (1 page)
20 March 2006Secretary's particulars changed (1 page)
20 March 2006Location of register of members (non legible) (1 page)
20 March 2006Director's particulars changed (1 page)
15 June 2005Return made up to 30/03/05; full list of members (2 pages)
15 June 2005Return made up to 30/03/05; full list of members (2 pages)
3 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
3 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 April 2004Return made up to 30/03/04; full list of members (5 pages)
13 April 2004Return made up to 30/03/04; full list of members (5 pages)
31 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
31 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 March 2003Return made up to 30/03/03; full list of members (5 pages)
27 March 2003Return made up to 30/03/03; full list of members (5 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
26 March 2002Return made up to 30/03/02; full list of members (5 pages)
26 March 2002Return made up to 30/03/02; full list of members (5 pages)
25 March 2002Secretary's particulars changed (2 pages)
25 March 2002Director's particulars changed (2 pages)
25 March 2002Secretary's particulars changed (2 pages)
25 March 2002Director's particulars changed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Secretary resigned (1 page)
14 January 2002Secretary resigned (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002Director resigned (1 page)
3 January 2002Ad 10/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 January 2002New secretary appointed (2 pages)
3 January 2002New secretary appointed (2 pages)
3 January 2002Ad 10/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 July 2001Location of register of members (1 page)
17 July 2001Registered office changed on 17/07/01 from: somers mounts hill benenden kent TN17 4ET (1 page)
17 July 2001Location of register of members (1 page)
17 July 2001Registered office changed on 17/07/01 from: somers mounts hill benenden kent TN17 4ET (1 page)
12 July 2001Company name changed horsmonden LIMITED\certificate issued on 12/07/01 (2 pages)
12 July 2001Company name changed horsmonden LIMITED\certificate issued on 12/07/01 (2 pages)
30 March 2001Incorporation (13 pages)
30 March 2001Incorporation (13 pages)