Background WavePink WaveYellow Wave

REDBOURN ASSETS LIMITED (09620545)

REDBOURN ASSETS LIMITED (09620545) is an active UK company. incorporated on 3 June 2015. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. REDBOURN ASSETS LIMITED has been registered for 10 years. Current directors include FRANK, Gita Malka.

Company Number
09620545
Status
active
Type
ltd
Incorporated
3 June 2015
Age
10 years
Address
130 Bury New Road, Manchester, M25 0AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRANK, Gita Malka
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDBOURN ASSETS LIMITED

REDBOURN ASSETS LIMITED is an active company incorporated on 3 June 2015 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. REDBOURN ASSETS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09620545

LTD Company

Age

10 Years

Incorporated 3 June 2015

Size

N/A

Accounts

ARD: 27/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 June 2026
Period: 1 July 2024 - 27 June 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 21 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

130 Bury New Road Prestwich Manchester, M25 0AA,

Timeline

15 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Jul 15
Director Left
Dec 15
Director Joined
Dec 15
Owner Exit
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Oct 20
Owner Exit
Apr 21
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Jul 24
Loan Cleared
Jul 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FRANK, Gita Malka

Active
Bury New Road, ManchesterM25 0AA
Born August 1988
Director
Appointed 08 Dec 2015

BRUNER, Alan

Resigned
Bury New Road, ManchesterM25 0AA
Born March 1980
Director
Appointed 03 Jun 2015
Resigned 08 Dec 2015

Persons with significant control

3

1 Active
2 Ceased
Bury New Road, ManchesterM25 0AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2018
Bury New Road, ManchesterM25 0AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2017
Ceased 02 Jan 2020

Mrs Gita Malka Frank

Ceased
Bury New Road, ManchesterM25 0AA
Born August 1988

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

44

Change Account Reference Date Company Previous Shortened
27 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2023
MR01Registration of a Charge
Change To A Person With Significant Control
4 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
2 January 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 January 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 January 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2015
MR01Registration of a Charge
Incorporation Company
3 June 2015
NEWINCIncorporation