Company NameRedwater Projects Two Ltd
DirectorsSean Francis McCaul and Neil Wilson Cartwright
Company StatusActive
Company Number10240117
CategoryPrivate Limited Company
Incorporation Date20 June 2016(7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Sean Francis McCaul
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Director NameMr Neil Wilson Cartwright
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ

Location

Registered AddressRedwaters C/O R Swain & Sons Ltd Manchester Freight Terminal
Chaddock Lane
Worsley
Manchester
M28 1DP
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 3 weeks ago)
Next Return Due3 July 2024 (1 month, 3 weeks from now)

Filing History

22 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
19 June 2023Change of details for Bagatelle Estates Ltd as a person with significant control on 19 June 2023 (2 pages)
19 June 2023Change of details for N W C Estates Ltd as a person with significant control on 19 June 2023 (2 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
19 June 2023Director's details changed for Mr Neil Wilson Cartwright on 19 June 2023 (2 pages)
17 February 2023Registered office address changed from 67 Chorley Old Road Bolton BL1 3AJ United Kingdom to Redwaters C/O R Swain & Sons Ltd Manchester Freight Terminal Chaddock Lane Worsley Manchester M28 1DP on 17 February 2023 (1 page)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
20 June 2022Director's details changed for Mr Neil Wilson Cartwright on 16 June 2022 (2 pages)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
21 June 2021Change of details for Mr Neil Wilson Cartwright as a person with significant control on 17 June 2021 (2 pages)
21 June 2021Change of details for Mr Sean Francis Mccaul as a person with significant control on 17 June 2021 (2 pages)
21 June 2021Director's details changed for Mr Sean Francis Mccaul on 17 June 2021 (2 pages)
21 June 2021Director's details changed for Mr Neil Wilson Cartwright on 17 June 2021 (2 pages)
21 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
25 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
8 October 2019Change of details for Mr Neil Wilson Cartwright as a person with significant control on 8 October 2019 (2 pages)
8 October 2019Director's details changed for Mr Neil Wilson Cartwright on 8 October 2019 (2 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
18 September 2019Cessation of Nwc Estates Ltd as a person with significant control on 18 September 2019 (1 page)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
14 November 2018Change of details for Mr Neil Wilson Cartwright as a person with significant control on 6 November 2018 (2 pages)
14 November 2018Director's details changed for Mr Neil Wilson Cartwright on 6 November 2018 (2 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
20 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
19 June 2018Notification of Nwc Estates Ltd as a person with significant control on 21 June 2017 (2 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 August 2017Change of details for Mr Neil Wilson Cartwright as a person with significant control on 21 June 2017 (2 pages)
8 August 2017Notification of Bagatelle Estates Ltd as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Change of details for Mr Sean Francis Mccaul as a person with significant control on 21 June 2017 (2 pages)
8 August 2017Change of details for Mr Neil Wilson Cartwright as a person with significant control on 21 June 2017 (2 pages)
8 August 2017Notification of Bagatelle Estates Ltd as a person with significant control on 21 June 2017 (2 pages)
8 August 2017Notification of N W C Estates Ltd as a person with significant control on 21 June 2017 (2 pages)
8 August 2017Change of details for Mr Sean Francis Mccaul as a person with significant control on 21 June 2017 (2 pages)
8 August 2017Notification of Bagatelle Estates Ltd as a person with significant control on 21 June 2017 (2 pages)
8 August 2017Notification of N W C Estates Ltd as a person with significant control on 21 June 2017 (2 pages)
8 August 2017Notification of N W C Estates Ltd as a person with significant control on 8 August 2017 (2 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
7 July 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
7 July 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
20 June 2016Incorporation
Statement of capital on 2016-06-20
  • GBP 2
(24 pages)
20 June 2016Incorporation
Statement of capital on 2016-06-20
  • GBP 2
(24 pages)