Company NameRedstart Property Investment Ltd
DirectorsBogdan Pop and Teodora Adriana Pop
Company StatusActive
Company Number11219064
CategoryPrivate Limited Company
Incorporation Date22 February 2018(6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bogdan Pop
Date of BirthOctober 1982 (Born 41 years ago)
NationalityRomanian
StatusCurrent
Appointed22 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameMrs Teodora Adriana Pop
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE

Location

Registered Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

30 June 2023Delivered on: 5 July 2023
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 17 columbine avenue, beckton, london, E6 5UA.
Outstanding
26 November 2021Delivered on: 1 December 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 9A redstart close, london, E6 5XB.
Outstanding
26 November 2021Delivered on: 1 December 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 118 grove road, romford, RM6 4UH.
Outstanding
26 November 2021Delivered on: 1 December 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 23 redstart close, london, E6 5XB.
Outstanding
5 November 2019Delivered on: 7 November 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 23 redstart close, london, E6 5XB.
Outstanding
5 November 2019Delivered on: 6 November 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Flat 10, fern court, cottons approach, romford, RM7 7LP as registered at the land registry with title number EGL560407.
Outstanding

Filing History

29 August 2023Unaudited abridged accounts made up to 28 February 2023 (6 pages)
5 July 2023Registration of charge 112190640006, created on 30 June 2023 (4 pages)
14 March 2023Satisfaction of charge 112190640002 in full (1 page)
14 March 2023Satisfaction of charge 112190640001 in full (1 page)
10 March 2023Director's details changed for Mrs Teodora Adriana Pop on 10 March 2023 (2 pages)
10 March 2023Director's details changed for Mr Bogdan Pop on 10 March 2023 (2 pages)
28 February 2023Director's details changed for Mr Bogdan Pop on 28 February 2023 (2 pages)
28 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
28 February 2023Change of details for Mrs Teodora Adriana Pop as a person with significant control on 28 February 2023 (2 pages)
28 February 2023Director's details changed for Mrs Teodora Adriana Pop on 28 February 2023 (2 pages)
28 February 2023Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT United Kingdom to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 28 February 2023 (1 page)
28 February 2023Change of details for Mr Bogdan Pop as a person with significant control on 28 February 2023 (2 pages)
24 February 2023Unaudited abridged accounts made up to 28 February 2022 (7 pages)
24 February 2022Confirmation statement made on 21 February 2022 with updates (5 pages)
18 January 2022Unaudited abridged accounts made up to 28 February 2021 (7 pages)
1 December 2021Registration of charge 112190640004, created on 26 November 2021 (4 pages)
1 December 2021Registration of charge 112190640003, created on 26 November 2021 (4 pages)
1 December 2021Registration of charge 112190640005, created on 26 November 2021 (4 pages)
26 March 2021Confirmation statement made on 21 February 2021 with updates (5 pages)
24 August 2020Unaudited abridged accounts made up to 29 February 2020 (7 pages)
26 February 2020Confirmation statement made on 21 February 2020 with updates (5 pages)
21 November 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
7 November 2019Registration of charge 112190640002, created on 5 November 2019 (4 pages)
6 November 2019Registration of charge 112190640001, created on 5 November 2019 (4 pages)
5 March 2019Confirmation statement made on 21 February 2019 with updates (5 pages)
22 February 2018Incorporation
Statement of capital on 2018-02-22
  • GBP 2
(40 pages)