Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REDCORNER LIMITED
Company Information for

REDCORNER LIMITED

SANDBOURNE CHAMBERS, 328A WIMBORNE ROAD WINTON, BOURNEMOUTH, DORSET, BH9 2HH,
Company Registration Number
01571357
Private Limited Company
Active

Company Overview

About Redcorner Ltd
REDCORNER LIMITED was founded on 1981-06-30 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Redcorner Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
REDCORNER LIMITED
 
Legal Registered Office
SANDBOURNE CHAMBERS
328A WIMBORNE ROAD WINTON
BOURNEMOUTH
DORSET
BH9 2HH
Other companies in BH9
 
Filing Information
Company Number 01571357
Company ID Number 01571357
Date formed 1981-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 27/12/2015
Return next due 24/01/2017
Type of accounts SMALL
Last Datalog update: 2025-02-05 08:05:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDCORNER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name REDCORNER LIMITED
The following companies were found which have the same name as REDCORNER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REDCORNER FLORAL SHOP BANDA STREET Singapore 050005 Active Company formed on the 2008-09-11
REDCORNER EBBY BUILDING, LLC 6657 VIRGINIA PKWY STE 100 MCKINNEY TX 75071 Active Company formed on the 2017-09-20
REDCORNER TOWNE EAST LAND, LLC 6657 VIRGINIA PKWY STE 100 MCKINNEY TX 75071 Active Company formed on the 2019-04-04
REDCORNER WTEN, LLC 6657 VIRGINIA PKWY STE 100 MCKINNEY TX 75071 Active Company formed on the 2021-01-22

Company Officers of REDCORNER LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN TREVOR OWENS
Company Secretary 1997-12-11
MARILYN JEAN BRENNAN
Director 2016-03-29
PATRICIA ANNE JACKSON
Director 2007-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
GERAINT MARK LLOYD-STEER
Director 2012-03-16 2016-04-05
KAREN KARAKAS
Director 2011-03-23 2014-07-02
AMALIE JOHANNA MARTIN
Director 1992-03-10 2012-03-15
ALDONA JOZEFA ZAKRZEWSKA
Director 2005-03-23 2011-03-23
ELIZABETH YORKE
Director 1993-04-27 2006-06-07
SONIA ANNETTA SCHWARTZ
Director 1993-04-27 2005-03-23
ANTHONY JOHN MELLERY PRATT
Company Secretary 1996-12-09 1997-12-11
JULIE PETA JAMES
Company Secretary 1992-03-10 1996-12-09
EDWARD MICHAEL HUGHES
Director 1994-03-24 1996-08-15
MARY EDITH GEORGE
Director 1991-12-27 1993-06-24
SONIA ANNETTA SCHWARTZ
Company Secretary 1991-12-27 1992-03-10
RONALD LESLIE HUNTER
Director 1991-12-27 1992-03-10
SONIA ANNETTA SCHWARTZ
Director 1991-12-27 1992-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN TREVOR OWENS BOSTON FLAT MANAGEMENT LIMITED Company Secretary 2009-05-01 CURRENT 2006-09-18 Active
STEPHEN TREVOR OWENS PALMA COURT MANAGEMENT COMPANY (HIGHCLIFFE) LIMITED Company Secretary 2009-01-01 CURRENT 1973-03-12 Active
STEPHEN TREVOR OWENS DUNHOLME MANOR RESIDENTIAL MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-01 CURRENT 1999-08-16 Active
STEPHEN TREVOR OWENS FOUNTAIN COURT FLATS (MANAGEMENT) LIMITED Company Secretary 2007-08-09 CURRENT 1980-06-12 Active
STEPHEN TREVOR OWENS FLORIS COURT FREEHOLD LIMITED Company Secretary 2006-10-30 CURRENT 2006-08-30 Active
STEPHEN TREVOR OWENS WESTFIELD (WIMBORNE) RTM COMPANY LIMITED Company Secretary 2006-05-25 CURRENT 2004-03-18 Active
STEPHEN TREVOR OWENS ELIZABETH COURT (BOURNEMOUTH) LIMITED Company Secretary 2006-05-03 CURRENT 2004-12-23 Active
STEPHEN TREVOR OWENS WOODLAND COURT FREEHOLD LIMITED Company Secretary 2005-04-20 CURRENT 2005-04-20 Active
STEPHEN TREVOR OWENS BEECHEY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-04-01 CURRENT 1974-04-26 Active
STEPHEN TREVOR OWENS CRANSLEY COURT (BOURNEMOUTH) LIMITED Company Secretary 2005-04-01 CURRENT 2003-02-20 Active
STEPHEN TREVOR OWENS KING EDWARD COURT (FREEHOLD) LIMITED Company Secretary 2004-10-19 CURRENT 2004-10-04 Active
STEPHEN TREVOR OWENS DANEHURST (BOURNEMOUTH) LIMITED Company Secretary 2004-08-25 CURRENT 2004-08-25 Active
STEPHEN TREVOR OWENS STIRLING COURT (BOURNEMOUTH) MANAGEMENT LIMITED Company Secretary 2004-08-23 CURRENT 1970-05-05 Active
STEPHEN TREVOR OWENS W.L.MAINTENANCE LIMITED Company Secretary 2004-07-12 CURRENT 1970-01-06 Active
STEPHEN TREVOR OWENS ST.MARGARETS FLAT MANAGEMENT(BOURNEMOUTH)LIMITED Company Secretary 2004-03-30 CURRENT 1971-07-30 Active
STEPHEN TREVOR OWENS MAGNOLIA COURT (BOURNEMOUTH) LIMITED Company Secretary 2003-12-17 CURRENT 2003-12-17 Active
STEPHEN TREVOR OWENS ATHELNEY COURT FREEHOLD LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-23 Active
STEPHEN TREVOR OWENS WOOD HOUSE (MANAGEMENT) LIMITED Company Secretary 2002-12-20 CURRENT 1984-03-28 Active
STEPHEN TREVOR OWENS AVENUE FORTY TWO LIMITED Company Secretary 2000-11-10 CURRENT 1976-04-13 Active
STEPHEN TREVOR OWENS WESTON GRANGE (MANAGEMENT) LIMITED Company Secretary 1999-10-20 CURRENT 1958-04-11 Active
STEPHEN TREVOR OWENS BARONSMEDE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 1999-09-30 CURRENT 1970-11-02 Active
STEPHEN TREVOR OWENS MILLO LODGE MANAGEMENT COMPANY LIMITED Company Secretary 1999-07-01 CURRENT 1992-05-07 Active
STEPHEN TREVOR OWENS EAGLE HURST WESTBOURNE INVESTMENT COMPANY LIMITED(THE) Company Secretary 1999-04-01 CURRENT 1959-12-03 Active
STEPHEN TREVOR OWENS HAVENHURST RESIDENTS ASSOCIATION LIMITED Company Secretary 1998-11-01 CURRENT 1977-12-28 Active
STEPHEN TREVOR OWENS INGARTH (SOUTHBOURNE) LIMITED Company Secretary 1998-11-01 CURRENT 1995-09-04 Active
STEPHEN TREVOR OWENS ALINGTON HOUSE RESIDENTS LIMITED Company Secretary 1998-10-09 CURRENT 1998-10-09 Active
STEPHEN TREVOR OWENS CEDARS (BRANKSOME WOOD) MANAGEMENT LIMITED(THE) Company Secretary 1998-07-01 CURRENT 1985-09-25 Active
STEPHEN TREVOR OWENS SOLENT PINES RESIDENTS ASSOCIATION LIMITED Company Secretary 1998-02-10 CURRENT 1980-08-11 Active
STEPHEN TREVOR OWENS WYCHWOOD GRANGE (FREEHOLD) LIMITED Company Secretary 1997-10-16 CURRENT 1997-09-25 Active
STEPHEN TREVOR OWENS BRACKENSWAY MANAGEMENT COMPANY LIMITED Company Secretary 1997-07-14 CURRENT 1972-02-28 Active
STEPHEN TREVOR OWENS GROVE COURT MANAGEMENT COMPANY LIMITED Company Secretary 1997-05-01 CURRENT 1972-02-22 Active
STEPHEN TREVOR OWENS FINESHADE MANAGEMENT (CANFORD CLIFFS) LIMITED Company Secretary 1997-01-29 CURRENT 1984-04-24 Active
STEPHEN TREVOR OWENS HARBOUR WATCH RESIDENTS ASSOCIATION LIMITED Company Secretary 1996-07-01 CURRENT 1981-09-09 Active
STEPHEN TREVOR OWENS VILLA MENORCA MANAGEMENT COMPANY LIMITED Company Secretary 1995-12-11 CURRENT 1981-06-08 Active
STEPHEN TREVOR OWENS MORAY COURT LIMITED Company Secretary 1995-11-30 CURRENT 1985-11-15 Active
STEPHEN TREVOR OWENS COROLANTY MANAGEMENT COMPANY LIMITED Company Secretary 1995-08-29 CURRENT 1985-05-20 Active
STEPHEN TREVOR OWENS STANTON LACY ESTATE LIMITED Company Secretary 1995-07-27 CURRENT 1977-10-03 Active
STEPHEN TREVOR OWENS PENTAGON MANAGEMENT LIMITED Company Secretary 1995-04-28 CURRENT 1993-07-29 Active
STEPHEN TREVOR OWENS VICARAGE GARDENS (HORDLE) MANAGEMENT COMPANY LIMITED Company Secretary 1995-04-26 CURRENT 1992-01-09 Active
STEPHEN TREVOR OWENS MEYRICK COURT (MANAGEMENT) LIMITED Company Secretary 1994-09-26 CURRENT 1973-08-13 Active
STEPHEN TREVOR OWENS MOVEPROJECT RESIDENTS MANAGEMENT LIMITED Company Secretary 1994-06-24 CURRENT 1986-06-27 Active
STEPHEN TREVOR OWENS ALBECLAIRE PROPERTIES LIMITED Company Secretary 1994-04-08 CURRENT 1975-07-28 Active
STEPHEN TREVOR OWENS STIRLING FLATS (MANAGEMENT) LIMITED Company Secretary 1994-04-08 CURRENT 1961-03-27 Active
STEPHEN TREVOR OWENS STUART COURT MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED Company Secretary 1994-04-08 CURRENT 1981-04-27 Active
STEPHEN TREVOR OWENS LITTLEDOWN COURT FLAT MANAGEMENT COMPANY LIMITED Company Secretary 1994-04-08 CURRENT 1979-06-12 Active
STEPHEN TREVOR OWENS ATHELSTAN COURT (MANAGEMENT) LIMITED Company Secretary 1994-03-18 CURRENT 1982-05-27 Active
STEPHEN TREVOR OWENS CANNON HOUSE (LYMINGTON) MANAGEMENT LIMITED Company Secretary 1994-03-18 CURRENT 1976-06-25 Active
STEPHEN TREVOR OWENS MILFORD FLATS MANAGEMENT COMPANY LIMITED Company Secretary 1994-03-08 CURRENT 1974-04-23 Active
STEPHEN TREVOR OWENS THE GATEHOUSE MANAGEMENT COMPANY LIMITED Company Secretary 1994-03-07 CURRENT 1989-04-20 Active
STEPHEN TREVOR OWENS ASHLET GARDENS NUMBER ONE MANAGEMENT COMPANY LIMITED Company Secretary 1994-03-04 CURRENT 1986-07-08 Active
STEPHEN TREVOR OWENS 239/243 LYMINGTON ROAD (HIGHCLIFFE) MANAGEMENT COMPANY LIMITED Company Secretary 1993-08-18 CURRENT 1979-02-23 Active
STEPHEN TREVOR OWENS BLENHEIM (BRANKSOME PARK) MANAGEMENT LIMITED Company Secretary 1993-08-18 CURRENT 1974-05-28 Active
STEPHEN TREVOR OWENS RIVIERA FLATS MANAGEMENT COMPANY LIMITED Company Secretary 1993-08-18 CURRENT 1972-11-09 Active
STEPHEN TREVOR OWENS WITLEY (SANDBANKS) MAINTENANCE COMPANY LIMITED Company Secretary 1993-08-18 CURRENT 1967-11-10 Active
STEPHEN TREVOR OWENS CAMELOT FLAT MANAGEMENT(POOLE)LIMITED Company Secretary 1993-08-18 CURRENT 1971-05-17 Active
STEPHEN TREVOR OWENS CAVENDISH MANOR MANAGEMENT COMPANY LIMITED Company Secretary 1993-07-21 CURRENT 1986-09-11 Active
STEPHEN TREVOR OWENS WALLACE GLEN (MANAGEMENT) LIMITED Company Secretary 1993-06-17 CURRENT 1975-04-28 Active
STEPHEN TREVOR OWENS CHETWYND MANAGEMENT COMPANY LIMITED Company Secretary 1993-04-15 CURRENT 1986-03-26 Active
STEPHEN TREVOR OWENS EVESHAM FLATS MANAGEMENT COMPANY LIMITED Company Secretary 1993-02-20 CURRENT 1973-08-08 Active
STEPHEN TREVOR OWENS BRAMLEY COURT (MANAGEMENT) LIMITED Company Secretary 1992-11-07 CURRENT 1974-08-06 Active
STEPHEN TREVOR OWENS LEYTON CONYERS MANAGEMENT COMPANY LIMITED Company Secretary 1992-09-15 CURRENT 1976-04-12 Active
STEPHEN TREVOR OWENS WELLINGTON COURT (BOURNEMOUTH) LIMITED Company Secretary 1992-06-27 CURRENT 1961-08-31 Active
STEPHEN TREVOR OWENS BEACH VIEW MANAGEMENT COMPANY LIMITED Company Secretary 1992-05-01 CURRENT 1982-10-25 Active
STEPHEN TREVOR OWENS CRESCENT COURT MANAGEMENT COMPANY LTD Company Secretary 1992-04-23 CURRENT 1987-09-09 Active
STEPHEN TREVOR OWENS MONTAGU PARK MANAGEMENT LIMITED Company Secretary 1992-04-18 CURRENT 1980-04-21 Active
STEPHEN TREVOR OWENS CHERITON MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 1992-04-06 CURRENT 1970-03-31 Active
STEPHEN TREVOR OWENS DENECOTE LODGE MANAGEMENT LIMITED Company Secretary 1992-03-30 CURRENT 1985-05-10 Active
STEPHEN TREVOR OWENS REGENTS PARK FLAT MANAGEMENT (CANFORD HEATH) LIMITED Company Secretary 1991-12-31 CURRENT 1985-08-14 Active
STEPHEN TREVOR OWENS BRANKSOME COURT MANAGEMENT COMPANY LIMITED Company Secretary 1991-12-21 CURRENT 1973-01-09 Active
STEPHEN TREVOR OWENS FLORIS COURT MANAGEMENT (BOURNEMOUTH) COMPANY LIMITED Company Secretary 1991-12-09 CURRENT 1988-12-09 Active
STEPHEN TREVOR OWENS LEIGHTON LODGE MANAGEMENT COMPANY LIMITED Company Secretary 1991-11-21 CURRENT 1982-03-24 Active
STEPHEN TREVOR OWENS MARLBOROUGH COURT (BRANKSOME PARK) FLAT MANAGEMENT LIMITED Company Secretary 1991-11-16 CURRENT 1982-11-16 Active
STEPHEN TREVOR OWENS KING EDWARD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 1991-11-14 CURRENT 1986-08-29 Active
STEPHEN TREVOR OWENS HINTON WOOD FLATS MANAGEMENT COMPANY LIMITED Company Secretary 1991-11-10 CURRENT 1974-01-04 Active
STEPHEN TREVOR OWENS TREE TOPS MANAGEMENT COMPANY LIMITED Company Secretary 1991-11-06 CURRENT 1971-06-03 Active
STEPHEN TREVOR OWENS WENTWORTH MANAGEMENT(CRICHEL MOUNT)LIMITED Company Secretary 1991-11-05 CURRENT 1968-05-30 Active
STEPHEN TREVOR OWENS READSDALE RESIDENTS ASSOCIATION LIMITED Company Secretary 1991-10-30 CURRENT 1981-10-20 Active
STEPHEN TREVOR OWENS HAZELDENE COURT MANAGEMENT COMPANY LIMITED Company Secretary 1991-08-31 CURRENT 1983-11-16 Active
STEPHEN TREVOR OWENS SEAPOINT MANAGEMENT LIMITED Company Secretary 1991-08-17 CURRENT 1980-04-21 Active
STEPHEN TREVOR OWENS JABLAND LIMITED Company Secretary 1991-08-15 CURRENT 1980-05-27 Active
STEPHEN TREVOR OWENS KEYTHORPE (BOURNEMOUTH) MANAGEMENT LIMITED Company Secretary 1991-07-20 CURRENT 1976-12-21 Active
STEPHEN TREVOR OWENS OAKWOOD (TALBOT WOODS) LIMITED Company Secretary 1991-07-18 CURRENT 1983-03-23 Active
STEPHEN TREVOR OWENS MARTELLO HOUSE PROPERTY LIMITED Company Secretary 1991-07-11 CURRENT 1982-12-14 Active
STEPHEN TREVOR OWENS LEDGERWOOD COURT MANAGEMENT LIMITED Company Secretary 1991-06-25 CURRENT 1987-08-28 Active
STEPHEN TREVOR OWENS SANDYKELD MANAGEMENT COMPANY LIMITED Company Secretary 1991-06-07 CURRENT 1973-09-28 Active
STEPHEN TREVOR OWENS MINTERNE GRANGE FREEHOLD LIMITED Company Secretary 1991-05-22 CURRENT 1976-07-23 Active
STEPHEN TREVOR OWENS GLENFERN HALL MANAGEMENT COMPANY LIMITED Company Secretary 1991-04-12 CURRENT 1978-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-22CONFIRMATION STATEMENT MADE ON 20/01/25, WITH NO UPDATES
2024-10-16APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANNE JACKSON
2024-04-08SMALL COMPANY ACCOUNTS MADE UP TO 30/11/23
2023-03-31SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-01-20CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-03-23AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2021-04-06AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-04-01AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES
2019-03-13AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES
2018-03-08AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES
2017-03-27AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 12
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-05-09AP01DIRECTOR APPOINTED MRS MARILYN JEAN BRENNAN
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GERAINT MARK LLOYD-STEER
2016-04-08AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 12
2016-01-04AR0127/12/15 ANNUAL RETURN FULL LIST
2015-04-13AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 12
2015-01-22AR0127/12/14 ANNUAL RETURN FULL LIST
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR KAREN KARAKAS
2014-06-10AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 12
2014-01-24AR0127/12/13 ANNUAL RETURN FULL LIST
2013-04-08AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-24AR0127/12/12 ANNUAL RETURN FULL LIST
2012-05-31AP01DIRECTOR APPOINTED MR GERAINT MARK LLOYD-STEER
2012-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR AMALIE MARTIN
2012-01-23AR0127/12/11 ANNUAL RETURN FULL LIST
2011-04-12AP01DIRECTOR APPOINTED KAREN KARAKAS
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ALDONA ZAKRZEWSKA
2011-03-29AA30/11/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-12AR0127/12/10 ANNUAL RETURN FULL LIST
2010-03-17AA30/11/09 TOTAL EXEMPTION FULL
2010-01-21AR0127/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALDONA JOZEFA ZAKRZEWSKA / 26/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / AMALIE JOHANNA MARTIN / 26/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE JACKSON / 26/12/2009
2009-03-18AA30/11/08 TOTAL EXEMPTION FULL
2008-12-30363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2008-04-03AA30/11/07 TOTAL EXEMPTION FULL
2008-01-07363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-01-24363aRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2006-06-28288bDIRECTOR RESIGNED
2006-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-01-24363aRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2005-04-14288bDIRECTOR RESIGNED
2005-04-14288aNEW DIRECTOR APPOINTED
2005-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-01-10363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2004-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-01-17363sRETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS
2003-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-01-08363sRETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS
2002-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-01-07363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2001-04-05AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-01-08363sRETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS
2000-03-08AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-01-10363sRETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS
1999-03-08AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-01-06363sRETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS
1998-05-28AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-02-20363sRETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS
1998-01-07288bSECRETARY RESIGNED
1998-01-07288aNEW SECRETARY APPOINTED
1998-01-07287REGISTERED OFFICE CHANGED ON 07/01/98 FROM: CRANBORNE CHAMBERS 10 EXETER ROAD BOURNEMOUTH DORSET BH2 5AN
1997-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-03-17363(288)SECRETARY RESIGNED
1997-03-17363sRETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS
1997-03-04288bDIRECTOR RESIGNED
1997-03-03288aNEW SECRETARY APPOINTED
1996-04-10AAFULL ACCOUNTS MADE UP TO 30/11/95
1995-12-13363sRETURN MADE UP TO 27/12/95; NO CHANGE OF MEMBERS
1995-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-12-19363sRETURN MADE UP TO 27/12/94; NO CHANGE OF MEMBERS
1994-06-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1993-12-23363sRETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to REDCORNER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REDCORNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1982-04-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REDCORNER LIMITED

Intangible Assets
Patents
We have not found any records of REDCORNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDCORNER LIMITED
Trademarks
We have not found any records of REDCORNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDCORNER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as REDCORNER LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where REDCORNER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDCORNER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REDCORNER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.