Company NameRedhill (Investment & Development) Limited
DirectorDavid Michael Hill
Company StatusActive
Company Number06089881
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Michael Hill
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2008(1 year, 8 months after company formation)
Appointment Duration15 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameJulianne Hill
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleProject Manager
Correspondence Address9 St Josephs Close
Olney
Buckinghamshire
MK46 5HD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWinters Registrars Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address29 Ludgate Hill
London
EC4M 7JE

Contact

Websiteredhillid.com
Email address[email protected]
Telephone020 77607599
Telephone regionLondon

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David Hill
50.00%
Ordinary
1 at £1Julianne Hill
50.00%
Ordinary

Financials

Year2014
Net Worth£317,745
Cash£10,657
Current Liabilities£205,734

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

26 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
6 February 2023Confirmation statement made on 6 February 2023 with updates (5 pages)
26 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
21 February 2022Confirmation statement made on 7 February 2022 with updates (5 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
1 April 2021Confirmation statement made on 7 February 2021 with updates (5 pages)
9 March 2020Current accounting period extended from 29 February 2020 to 31 August 2020 (1 page)
18 February 2020Confirmation statement made on 7 February 2020 with updates (5 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
5 March 2019Confirmation statement made on 7 February 2019 with updates (5 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
27 March 2018Confirmation statement made on 7 February 2018 with updates (5 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
30 January 2017Director's details changed for Mr David Michael Hill on 1 December 2016 (2 pages)
30 January 2017Director's details changed for Mr David Michael Hill on 1 December 2016 (2 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
8 February 2016Director's details changed for Mr David Michael Hill on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Mr David Michael Hill on 8 February 2016 (2 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Director's details changed for Mr David Hill on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Mr David Hill on 25 February 2015 (2 pages)
25 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 April 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 2
(4 pages)
28 April 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders (3 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders (3 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders (3 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 October 2013Director's details changed for Mr David Hill on 3 October 2013 (2 pages)
3 October 2013Director's details changed for Mr David Hill on 3 October 2013 (2 pages)
6 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
25 February 2011Director's details changed for Mr David Hill on 7 February 2011 (2 pages)
25 February 2011Director's details changed for Mr David Hill on 7 February 2011 (2 pages)
25 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
25 February 2011Director's details changed for Mr David Hill on 7 February 2011 (2 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 October 2010Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 1 October 2010 (2 pages)
8 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for David Hill on 8 March 2010 (2 pages)
8 March 2010Director's details changed for David Hill on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for David Hill on 8 March 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
30 March 2009Return made up to 07/02/09; full list of members (3 pages)
30 March 2009Registered office changed on 30/03/2009 from 29 ludgate hill london EC4M 7JE (1 page)
30 March 2009Registered office changed on 30/03/2009 from 29 ludgate hill london EC4M 7JE (1 page)
30 March 2009Return made up to 07/02/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
10 November 2008Appointment terminated secretary winters registrars LIMITED (1 page)
10 November 2008Director appointed david hill (3 pages)
10 November 2008Director appointed david hill (3 pages)
10 November 2008Appointment terminated director julianne hill (1 page)
10 November 2008Appointment terminated secretary winters registrars LIMITED (1 page)
10 November 2008Appointment terminated director julianne hill (1 page)
4 April 2008Location of debenture register (1 page)
4 April 2008Return made up to 07/02/08; full list of members (3 pages)
4 April 2008Return made up to 07/02/08; full list of members (3 pages)
4 April 2008Location of debenture register (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New secretary appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New secretary appointed (2 pages)
15 February 2007Secretary resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Director resigned (1 page)
7 February 2007Incorporation (17 pages)
7 February 2007Incorporation (17 pages)