Company NameRedwaters Strategic Land 2 Ltd
Company StatusActive
Company Number10249928
CategoryPrivate Limited Company
Incorporation Date24 June 2016(7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr James Connelly
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed24 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedwaters C/O R Swain & Sons Ltd Manchester Freigh
Chaddock Lane
Worsley
Manchester
M28 1DP
Director NameMr Sebastian Richard John Heeley
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(same day as company formation)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRedwaters C/O R Swain & Sons Ltd Manchester Freigh
Chaddock Lane
Worsley
Manchester
M28 1DP
Director NameMr Martin John McCaul
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedwaters C/O R Swain & Sons Ltd Manchester Freigh
Chaddock Lane
Worsley
Manchester
M28 1DP
Director NameMr Sean Francis McCaul
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedwaters C/O R Swain & Sons Ltd Manchester Freigh
Chaddock Lane
Worsley
Manchester
M28 1DP
Director NameMr Neil Wilson Cartwright
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedwaters C/O R Swain & Sons Ltd Manchester Freigh
Chaddock Lane
Worsley
Manchester
M28 1DP

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 Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months from now)

Filing History

4 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
29 June 2020Director's details changed for Mr Martin John Mccaul on 20 June 2020 (2 pages)
29 June 2020Director's details changed for Mr Sean Francis Mccaul on 20 June 2020 (2 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
29 June 2020Director's details changed for Mr James Connelly on 20 June 2020 (2 pages)
29 June 2020Director's details changed for Mr Sebastian Richard John Heeley on 20 June 2020 (2 pages)
29 June 2020Director's details changed for Mr Neil Wilson Cartwright on 20 June 2020 (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)
1 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
15 November 2018Director's details changed for Mr Neil Wilson Cartwright on 6 November 2018 (2 pages)
8 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
4 July 2018Confirmation statement made on 29 June 2018 with no updates (3 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)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
21 November 2016Registered office address changed from The Haybarn, Horridges Farm Higher Green Lane Astley Manchester M29 7HQ United Kingdom to Chaddock Lane Worsley Manchester M28 1DL on 21 November 2016 (2 pages)
21 November 2016Registered office address changed from The Haybarn, Horridges Farm Higher Green Lane Astley Manchester M29 7HQ United Kingdom to Chaddock Lane Worsley Manchester M28 1DL on 21 November 2016 (2 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)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(8 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(8 pages)
27 June 2016Statement of capital following an allotment of shares on 24 June 2016
  • GBP 100
(3 pages)
27 June 2016Statement of capital following an allotment of shares on 24 June 2016
  • GBP 100
(3 pages)
24 June 2016Incorporation
Statement of capital on 2016-06-24
  • GBP 5
(28 pages)
24 June 2016Incorporation
Statement of capital on 2016-06-24
  • GBP 5
(28 pages)