Company NameRedbridge Developments Limited
DirectorGary Stephen Twigg
Company StatusActive
Company Number04207927
CategoryPrivate Limited Company
Incorporation Date30 April 2001(22 years, 12 months ago)
Previous NameBarkingside Developments Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Gary Stephen Twigg
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2002(1 year after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary NameJoanne Scott
NationalityBritish
StatusCurrent
Appointed01 May 2007(6 years after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameFisher Michael Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2002(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 2007)
Correspondence AddressBoundary House
4 County Place
Chelmsford
Essex
CM2 0RE

Location

Registered Address9 Park Lane Business Centre Park Lane
Langham
Colchester
CO4 5WR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£4,843
Cash£5,318
Current Liabilities£5,408

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 April 2023 (11 months, 4 weeks ago)
Next Return Due14 May 2024 (2 weeks, 6 days from now)

Filing History

2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
6 February 2023Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR on 6 February 2023 (1 page)
14 June 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
6 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
4 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
4 May 2021Cessation of Gary Stephen Twigg as a person with significant control on 6 April 2016 (1 page)
30 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
11 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
30 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 May 2019Secretary's details changed for Joanne Scott on 30 May 2019 (1 page)
30 May 2019Director's details changed for Mr Gary Stephen Twigg on 30 May 2019 (2 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
9 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
20 June 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
16 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
16 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
17 May 2016Secretary's details changed for Joanne Scott on 30 April 2016 (1 page)
17 May 2016Secretary's details changed for Joanne Scott on 30 April 2016 (1 page)
17 May 2016Director's details changed for Gary Stephen Twigg on 30 April 2016 (2 pages)
17 May 2016Director's details changed for Gary Stephen Twigg on 30 April 2016 (2 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4
(4 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4
(4 pages)
12 May 2016Secretary's details changed for Joanne Scott on 30 April 2016 (1 page)
12 May 2016Director's details changed for Gary Stephen Twigg on 30 April 2016 (2 pages)
12 May 2016Secretary's details changed for Joanne Scott on 30 April 2016 (1 page)
12 May 2016Director's details changed for Gary Stephen Twigg on 30 April 2016 (2 pages)
14 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4
(4 pages)
10 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4
(4 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4
(4 pages)
21 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 June 2012Register inspection address has been changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom (1 page)
21 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
21 June 2012Register inspection address has been changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom (1 page)
14 May 2012Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 January 2012Previous accounting period extended from 30 April 2011 to 31 July 2011 (3 pages)
17 January 2012Previous accounting period extended from 30 April 2011 to 31 July 2011 (3 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 June 2010Director's details changed for Gary Stephen Twigg on 29 April 2010 (2 pages)
21 June 2010Director's details changed for Gary Stephen Twigg on 29 April 2010 (2 pages)
21 June 2010Director's details changed for Gary Stephen Twigg on 29 April 2010 (2 pages)
21 June 2010Register inspection address has been changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom (1 page)
21 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Gary Stephen Twigg on 29 April 2010 (2 pages)
21 June 2010Register inspection address has been changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Register inspection address has been changed (1 page)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 May 2009Return made up to 30/04/09; full list of members (3 pages)
21 May 2009Return made up to 30/04/09; full list of members (3 pages)
2 February 2009Capitals not rolled up (2 pages)
2 February 2009Capitals not rolled up (2 pages)
2 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 May 2008Return made up to 30/04/08; full list of members (3 pages)
14 May 2008Return made up to 30/04/08; full list of members (3 pages)
4 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
4 August 2007Return made up to 30/04/07; full list of members (6 pages)
4 August 2007Return made up to 30/04/07; full list of members (6 pages)
4 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
11 June 2007New secretary appointed (1 page)
11 June 2007New secretary appointed (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Secretary resigned (1 page)
9 October 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
9 October 2006Return made up to 30/04/06; full list of members (6 pages)
9 October 2006Return made up to 30/04/06; full list of members (6 pages)
9 October 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
16 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
16 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
25 July 2005Return made up to 30/04/05; full list of members (6 pages)
25 July 2005Return made up to 30/04/05; full list of members (6 pages)
23 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
23 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
22 June 2004Return made up to 30/04/04; full list of members (6 pages)
22 June 2004Return made up to 30/04/04; full list of members (6 pages)
12 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
12 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
4 June 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 04/06/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 June 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 04/06/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2003Company name changed barkingside developments LIMITED\certificate issued on 25/02/03 (2 pages)
25 February 2003Company name changed barkingside developments LIMITED\certificate issued on 25/02/03 (2 pages)
10 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
10 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
18 July 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 July 2002New director appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
30 April 2001Incorporation (17 pages)
30 April 2001Incorporation (17 pages)