Company NameRed Rock Realty Limited
DirectorAshley Samuel Dribben
Company StatusActive
Company Number04820869
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ashley Samuel Dribben
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(11 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Quays Reach Carolina Way
Salford
Lancashire
M50 2ZY
Director NamePhilip Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Fairhaven Road
Lytham St Annes
FY8 1NN
Secretary NameMr Paul Austen Bamber
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address16 Fairhaven Road
Lytham St Annes
FY8 1NN
Director NameMr Lee Joseph Dribben
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Fairhaven Road
Lytham St Annes
FY8 1NN
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address10 Quays Reach
Carolina Way
Salford
Lancashire
M50 2ZY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£27,558
Cash£12,072
Current Liabilities£162,401

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Charges

11 May 2006Delivered on: 13 May 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on north side of cocker street, blackpool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
11 May 2006Delivered on: 13 May 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 294 and 294A lytham road, blackpool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
11 May 2006Delivered on: 13 May 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 abingdon street, blackpool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
11 May 2006Delivered on: 13 May 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 dryden road fleetwood lancs. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
30 March 2006Delivered on: 11 April 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 October 2004Delivered on: 16 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 242 hornby road blackpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 April 2004Delivered on: 24 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 294 & 294A lytham road blackpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 February 2023Delivered on: 27 February 2023
Persons entitled: Grolar Developments Limited

Classification: A registered charge
Particulars: 54 mansfield street ashton under lyne OL7 0HF registered under title number GM678192.
Outstanding
2 September 2022Delivered on: 7 September 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 17 rawsthorne avenue, manchester, M18 7GA.
Outstanding
22 April 2022Delivered on: 25 April 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 69 argyle street, hindley, wigan, WN2 3PN.
Outstanding
7 March 2022Delivered on: 7 March 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 13 ukraine road. Salford. M7 3TE.
Outstanding
26 November 2021Delivered on: 30 November 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 29 valentia road, manchester, M9 6RN.
Outstanding
12 October 2021Delivered on: 13 October 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 17 oscar street, manchester, M40 9DE.
Outstanding
12 October 2021Delivered on: 13 October 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 28 lowton avenue, manchester, M9 4LH.
Outstanding
12 October 2021Delivered on: 13 October 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 18 goole street, manchester, M11 2AX.
Outstanding
20 February 2004Delivered on: 24 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 77 abingdon stret blackpool the benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 July 2021Delivered on: 8 July 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 14 winster drive, middleton, manchester, M24 5RQ.
Outstanding
6 August 2020Delivered on: 11 August 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 14 winster drive, middleton, manchester M24 5RQ. Title number GM768114.
Outstanding
7 July 2020Delivered on: 9 July 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 3 kirkstone road, manchester M40 0HE.
Outstanding
3 June 2020Delivered on: 12 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 31 lewtas street, blackpool FY1 2DY registered at the land. Registry under title number LA510039.
Outstanding
15 July 2019Delivered on: 17 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 7 goodban street, st helens, WA9 3QD.
Outstanding
23 July 2018Delivered on: 7 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 147/149 red bank road blackpool lancashire.
Outstanding
19 April 2017Delivered on: 19 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 294 lytham road. Blackpool. Lancashire. FY8 1NN.
Outstanding
16 November 2015Delivered on: 17 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 40 cambridge road. Blackpool. Lancashire. FY1 3QQ.
Outstanding
28 May 2015Delivered on: 18 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 September 2006Delivered on: 2 September 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A & 1B derby road thornton cleveleys. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
16 February 2004Delivered on: 19 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on north side of cocker street blackpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

9 December 2020Satisfaction of charge 048208690013 in full (1 page)
29 September 2020Satisfaction of charge 5 in full (2 pages)
29 September 2020Satisfaction of charge 3 in full (2 pages)
29 September 2020Satisfaction of charge 10 in full (2 pages)
29 September 2020Satisfaction of charge 2 in full (2 pages)
29 September 2020Satisfaction of charge 9 in full (2 pages)
29 September 2020Satisfaction of charge 7 in full (2 pages)
29 September 2020Satisfaction of charge 048208690015 in full (1 page)
11 August 2020Registration of charge 048208690018, created on 6 August 2020 (10 pages)
10 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
9 July 2020Registration of charge 048208690017, created on 7 July 2020 (10 pages)
12 June 2020Registration of charge 048208690016, created on 3 June 2020 (9 pages)
7 April 2020Micro company accounts made up to 31 January 2020 (2 pages)
14 January 2020Satisfaction of charge 8 in full (4 pages)
14 January 2020Satisfaction of charge 4 in full (4 pages)
14 January 2020Satisfaction of charge 1 in full (4 pages)
14 January 2020Satisfaction of charge 6 in full (4 pages)
17 July 2019Registration of charge 048208690015, created on 15 July 2019 (38 pages)
15 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
4 July 2019Satisfaction of charge 048208690012 in full (1 page)
31 May 2019Director's details changed for Mr Ashley Samuel Dribben on 29 May 2019 (2 pages)
22 May 2019Micro company accounts made up to 31 January 2019 (2 pages)
19 October 2018Registered office address changed from 16 Fairhaven Road Lytham St Annes FY8 1NN to 10 Quays Reach Carolina Way Salford Lancashire M50 2ZY on 19 October 2018 (1 page)
19 October 2018Change of details for Mr Ashley Samuel Dribben as a person with significant control on 12 October 2018 (2 pages)
19 October 2018Director's details changed for Mr Ashley Samuel Dribben on 12 October 2018 (2 pages)
7 August 2018Registration of charge 048208690014, created on 23 July 2018 (40 pages)
17 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
14 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
14 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
19 April 2017Registration of charge 048208690013, created on 19 April 2017 (39 pages)
19 April 2017Registration of charge 048208690013, created on 19 April 2017 (39 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
15 April 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
15 April 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
17 November 2015Registration of charge 048208690012, created on 16 November 2015 (40 pages)
17 November 2015Registration of charge 048208690012, created on 16 November 2015 (40 pages)
31 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
18 June 2015Registration of charge 048208690011, created on 28 May 2015 (44 pages)
18 June 2015Registration of charge 048208690011, created on 28 May 2015 (44 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 January 2015Termination of appointment of Lee Joseph Dribben as a director on 6 January 2015 (1 page)
8 January 2015Termination of appointment of Lee Joseph Dribben as a director on 6 January 2015 (1 page)
5 January 2015Appointment of Mr Ashley Samuel Dribben as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Ashley Samuel Dribben as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Ashley Samuel Dribben as a director on 5 January 2015 (2 pages)
14 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 November 2013Termination of appointment of Paul Bamber as a secretary (1 page)
29 November 2013Termination of appointment of Philip Smith as a director (1 page)
29 November 2013Termination of appointment of Paul Bamber as a secretary (1 page)
29 November 2013Termination of appointment of Philip Smith as a director (1 page)
13 November 2013Appointment of Mr Lee Joseph Dribben as a director (2 pages)
13 November 2013Appointment of Mr Lee Joseph Dribben as a director (2 pages)
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Secretary's details changed for Mr Paul Austen Bamber on 4 July 2010 (1 page)
16 July 2010Director's details changed for Philip Smith on 4 July 2010 (2 pages)
16 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
16 July 2010Director's details changed for Philip Smith on 4 July 2010 (2 pages)
16 July 2010Director's details changed for Philip Smith on 4 July 2010 (2 pages)
16 July 2010Secretary's details changed for Mr Paul Austen Bamber on 4 July 2010 (1 page)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 July 2009Return made up to 04/07/09; full list of members (4 pages)
17 July 2009Return made up to 04/07/09; full list of members (4 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 July 2008Return made up to 04/07/08; full list of members (4 pages)
17 July 2008Return made up to 04/07/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 August 2007Location of register of members (1 page)
6 August 2007Return made up to 04/07/07; full list of members (3 pages)
6 August 2007Location of register of members (1 page)
6 August 2007Return made up to 04/07/07; full list of members (3 pages)
16 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
24 July 2006Return made up to 04/07/06; full list of members
  • 363(287) ‐ Registered office changed on 24/07/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2006Return made up to 04/07/06; full list of members
  • 363(287) ‐ Registered office changed on 24/07/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (4 pages)
11 April 2006Particulars of mortgage/charge (4 pages)
16 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
15 February 2006Registered office changed on 15/02/06 from: 5 king street blackpool lancashire FY1 3EJ (1 page)
15 February 2006Registered office changed on 15/02/06 from: 5 king street blackpool lancashire FY1 3EJ (1 page)
29 July 2005Return made up to 04/07/05; full list of members (7 pages)
29 July 2005Return made up to 04/07/05; full list of members (7 pages)
25 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
10 September 2004Return made up to 04/07/04; full list of members (7 pages)
10 September 2004Return made up to 04/07/04; full list of members (7 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 2003Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003Registered office changed on 07/10/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Registered office changed on 07/10/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Director resigned (1 page)
4 July 2003Incorporation (12 pages)
4 July 2003Incorporation (12 pages)