Company NameReal Estate Development Partnerships Limited
DirectorBrendan Flood
Company StatusActive
Company Number07200697
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(5 years after company formation)
Appointment Duration9 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9th Floor, 80 Mosley Street
Manchester
M2 3FX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Damian Flood
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(1 day after company formation)
Appointment Duration8 years, 8 months (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor, 80 Mosley Street
Manchester
M2 3FX
Secretary NameMr John Elwyn Davies
StatusResigned
Appointed21 June 2010(2 months, 4 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2016)
RoleCompany Director
Correspondence AddressWoodholme 2hollowgate
Swinton
Manchester
M27 0AD
Director NameMr James Edward Arthur Ridings
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 King Street
Manchester
M2 6BA

Location

Registered Address9th Floor, 80 Mosley Street
Manchester
M2 3FX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£37,798
Cash£9,302
Current Liabilities£243,750

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (10 months, 4 weeks from now)

Charges

13 March 2014Delivered on: 17 March 2014
Satisfied on: 30 March 2015
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

8 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
23 April 2019Termination of appointment of Damian Flood as a director on 11 December 2018 (1 page)
23 April 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
8 August 2018Registered office address changed from 40 King Street Manchester M2 6BA England to 9th Floor, 80 Mosley Street Manchester M2 3FX on 8 August 2018 (1 page)
27 April 2018Confirmation statement made on 24 March 2018 with updates (6 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 June 2017Termination of appointment of James Edward Arthur Ridings as a director on 26 October 2016 (1 page)
13 June 2017Termination of appointment of James Edward Arthur Ridings as a director on 26 October 2016 (1 page)
12 June 2017Change of share class name or designation (2 pages)
12 June 2017Change of share class name or designation (2 pages)
6 June 2017Resolutions
  • RES13 ‐ Resdesignation of shares. 23/05/2017
(3 pages)
6 June 2017Resolutions
  • RES13 ‐ Resdesignation of shares. 23/05/2017
(3 pages)
16 May 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
4 January 2017Termination of appointment of John Elwyn Davies as a secretary on 1 December 2016 (1 page)
4 January 2017Termination of appointment of John Elwyn Davies as a secretary on 1 December 2016 (1 page)
21 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
15 November 2016Registered office address changed from The Edge Clowes Street Salford M3 5NA to 40 King Street Manchester M2 6BA on 15 November 2016 (1 page)
15 November 2016Registered office address changed from The Edge Clowes Street Salford M3 5NA to 40 King Street Manchester M2 6BA on 15 November 2016 (1 page)
10 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 195,150
(6 pages)
10 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 195,150
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 May 2015Change of share class name or designation (2 pages)
8 May 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 195,150
(8 pages)
8 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
8 May 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 195,150
(8 pages)
8 May 2015Change of share class name or designation (2 pages)
8 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
28 April 2015Appointment of Mr James Edward Arthur Ridings as a director on 26 March 2015 (2 pages)
28 April 2015Appointment of Mr James Edward Arthur Ridings as a director on 26 March 2015 (2 pages)
28 April 2015Appointment of Mr Brendan Flood as a director on 26 March 2015 (2 pages)
28 April 2015Appointment of Mr Brendan Flood as a director on 26 March 2015 (2 pages)
13 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
30 March 2015Satisfaction of charge 072006970001 in full (1 page)
30 March 2015Satisfaction of charge 072006970001 in full (1 page)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
17 March 2014Registration of charge 072006970001 (32 pages)
17 March 2014Registration of charge 072006970001 (32 pages)
5 March 2014Total exemption small company accounts made up to 30 March 2013 (3 pages)
5 March 2014Total exemption small company accounts made up to 30 March 2013 (3 pages)
6 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
6 December 2013Previous accounting period extended from 30 March 2013 to 31 March 2013 (1 page)
6 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
6 December 2013Previous accounting period extended from 30 March 2013 to 31 March 2013 (1 page)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
5 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 195,100
(3 pages)
5 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 195,100
(3 pages)
2 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
8 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
20 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2011Director's details changed for Damian Flood on 25 March 2011 (2 pages)
25 March 2011Director's details changed for Damian Flood on 25 March 2011 (2 pages)
25 March 2011Register inspection address has been changed (1 page)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
25 March 2011Register inspection address has been changed (1 page)
25 March 2011Secretary's details changed for Mr John Elwyn Davies on 25 March 2011 (2 pages)
25 March 2011Secretary's details changed for Mr John Elwyn Davies on 25 March 2011 (2 pages)
6 July 2010Appointment of Mr John Elwyn Davies as a secretary (1 page)
6 July 2010Appointment of Mr John Elwyn Davies as a secretary (1 page)
13 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 100
(4 pages)
13 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 100
(4 pages)
6 May 2010Appointment of Damian Flood as a director (3 pages)
6 May 2010Appointment of Damian Flood as a director (3 pages)
25 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
25 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
24 March 2010Incorporation (30 pages)
24 March 2010Incorporation (30 pages)