Background WavePink WaveYellow Wave

REDROCK PROPERTY INVESTMENT LIMITED (10175072)

REDROCK PROPERTY INVESTMENT LIMITED (10175072) is an active UK company. incorporated on 11 May 2016. with registered office in Thornton-Cleveleys. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. REDROCK PROPERTY INVESTMENT LIMITED has been registered for 9 years. Current directors include HOSKING, Georgina May, HOSKING, Miles David Julian.

Company Number
10175072
Status
active
Type
ltd
Incorporated
11 May 2016
Age
9 years
Address
C/O Fylde Tax Accountants, Unit 13a, Marsh Mill Village, Thornton-Cleveleys, FY5 4JZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOSKING, Georgina May, HOSKING, Miles David Julian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDROCK PROPERTY INVESTMENT LIMITED

REDROCK PROPERTY INVESTMENT LIMITED is an active company incorporated on 11 May 2016 with the registered office located in Thornton-Cleveleys. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. REDROCK PROPERTY INVESTMENT LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10175072

LTD Company

Age

9 Years

Incorporated 11 May 2016

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 31 May 2024 - 30 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 31 May 2025 - 30 May 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

C/O Fylde Tax Accountants, Unit 13a, Marsh Mill Village Fleetwood Road North Thornton-Cleveleys, FY5 4JZ,

Previous Addresses

C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ England
From: 7 May 2019To: 1 April 2026
155 Newton Drive Blackpool FY3 8LZ England
From: 11 May 2016To: 7 May 2019
Timeline

4 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
May 16
Loan Secured
May 19
Loan Secured
Feb 22
Loan Secured
Jul 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HOSKING, Georgina May

Active
Unit 13a, Marsh Mill Village, Thornton-CleveleysFY5 4JZ
Born August 1960
Director
Appointed 11 May 2016

HOSKING, Miles David Julian

Active
Unit 13a, Marsh Mill Village, Thornton-CleveleysFY5 4JZ
Born March 1961
Director
Appointed 11 May 2016

Persons with significant control

2

Mrs Georgina May Hosking

Active
Unit 13a, Marsh Mill Village, Thornton-CleveleysFY5 4JZ
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016

Mr Miles David Julian Hosking

Active
Unit 13a, Marsh Mill Village, Thornton-CleveleysFY5 4JZ
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

29

Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
7 May 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Incorporation Company
11 May 2016
NEWINCIncorporation