Background WavePink WaveYellow Wave

RED RIVER TOWN LIMITED (10577994)

RED RIVER TOWN LIMITED (10577994) is an active UK company. incorporated on 23 January 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. RED RIVER TOWN LIMITED has been registered for 9 years. Current directors include BAILLIE, Duncan Martin, BAILLIE, Thuy Thanh.

Company Number
10577994
Status
active
Type
ltd
Incorporated
23 January 2017
Age
9 years
Address
17 Westbrook Road Westbrook Road, London, SE3 0NS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BAILLIE, Duncan Martin, BAILLIE, Thuy Thanh
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED RIVER TOWN LIMITED

RED RIVER TOWN LIMITED is an active company incorporated on 23 January 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. RED RIVER TOWN LIMITED was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10577994

LTD Company

Age

9 Years

Incorporated 23 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

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

17 Westbrook Road Westbrook Road London, SE3 0NS,

Timeline

11 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Jan 17
Loan Secured
May 17
Director Joined
Aug 19
Loan Secured
Dec 19
Loan Secured
Jan 20
Loan Secured
Feb 20
Funding Round
Jul 21
New Owner
Nov 22
New Owner
Nov 22
Loan Secured
Jun 23
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BAILLIE, James

Active
Westbrook Road, LondonSE3 0NS
Secretary
Appointed 09 Dec 2023

BAILLIE, Duncan Martin

Active
Westbrook Road, LondonSE3 0NS
Born April 1963
Director
Appointed 23 Jan 2017

BAILLIE, Thuy Thanh

Active
Westbrook Road, LondonSE3 0NS
Born April 1970
Director
Appointed 02 Aug 2019

BAILLIE, Elizabeth

Resigned
Westbrook Road, LondonSE3 0NS
Born July 2000
Director
Appointed 23 Jan 2017
Resigned 28 Jan 2017

Persons with significant control

2

Mrs Thuy Baillie

Active
Westbrook Road, LondonSE3 0NS
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Nov 2022

Mr Duncan Martin Baillie

Active
Westbrook Road, LondonSE3 0NS
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Nov 2022
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 December 2023
AP03Appointment of Secretary
Change To A Person With Significant Control
12 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 November 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 November 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Resolution
6 July 2021
RESOLUTIONSResolutions
Memorandum Articles
6 July 2021
MAMA
Capital Name Of Class Of Shares
6 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 July 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
2 July 2021
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2017
TM01Termination of Director
Incorporation Company
23 January 2017
NEWINCIncorporation