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

REDCLIFFE GREEN LTD

BRISTOL, SOUTH GLOUCESTERSHIRE, BS37,
Company Registration Number
02173639
Private Limited Company
Dissolved

Dissolved 2016-09-27

Company Overview

About Redcliffe Green Ltd
REDCLIFFE GREEN LTD was founded on 1987-10-05 and had its registered office in Bristol. The company was dissolved on the 2016-09-27 and is no longer trading or active.

Key Data
Company Name
REDCLIFFE GREEN LTD
 
Legal Registered Office
BRISTOL
SOUTH GLOUCESTERSHIRE
 
Previous Names
LANGDALE HOMES LIMITED23/02/2011
Filing Information
Company Number 02173639
Date formed 1987-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2016-09-27
Type of accounts FULL
Last Datalog update: 2016-10-22 05:10:25
Primary Source:Companies House
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.

Company Officers of REDCLIFFE GREEN LTD

Current Directors
Officer Role Date Appointed
JONATHAN MARK EVANS
Company Secretary 2014-02-24
THOMAS RICHARD O'CONNOR
Director 1992-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA ANN O'CONNOR
Company Secretary 2012-12-29 2014-02-24
GREGORY DAVID HUGHES
Company Secretary 2011-07-01 2012-12-29
BRIAN GEORGE GRIFFITHS
Director 1992-03-31 2012-12-29
GREGORY DAVID HUGHES
Director 2011-07-01 2012-12-29
BARBARA ANN O'CONNOR
Company Secretary 1992-03-31 2011-07-01
ROY HAMPSON
Director 1992-03-31 1992-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS RICHARD O'CONNOR MONMOUTH CREED MANAGEMENT COMPANY LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active
THOMAS RICHARD O'CONNOR BOWNHAM VIEW (RODBOROUGH) MANAGEMENT COMPANY LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
THOMAS RICHARD O'CONNOR JACKSMEADOW (UFFINGTON) MANAGEMENT COMPANY LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active
THOMAS RICHARD O'CONNOR LLANGATTOCK COURT (MONMOUTH) MANAGEMENT COMPANY LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
THOMAS RICHARD O'CONNOR ROWDEN COURT (CHIPPENHAM) MANAGEMENT COMPANY LIMITED Director 2014-10-11 CURRENT 2014-10-11 Active
THOMAS RICHARD O'CONNOR MANOR FARMYARD (URCHFONT) MANAGEMENT COMPANY LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
THOMAS RICHARD O'CONNOR WHATLEY'S DRIVE MANAGEMENT COMPANY LIMITED Director 2014-02-28 CURRENT 2012-02-15 Active
THOMAS RICHARD O'CONNOR BROOKLANDS (CHIPPENHAM) MANAGEMENT COMPANY LIMITED Director 2014-02-28 CURRENT 2008-10-28 Active
THOMAS RICHARD O'CONNOR CHAPTER HOMES LTD Director 2011-02-22 CURRENT 2011-02-22 Active
THOMAS RICHARD O'CONNOR REDCLIFFE ESTATES LIMITED Director 2010-06-28 CURRENT 2010-06-28 Active
THOMAS RICHARD O'CONNOR EVELEIGH AVENUE (SOLSBURY PARK) MANAGEMENT COMPANY LIMITED Director 2006-01-18 CURRENT 2006-01-18 Active
THOMAS RICHARD O'CONNOR REDCLIFFE PROPERTIES LIMITED Director 1991-07-12 CURRENT 1985-09-19 Dissolved 2016-09-27
THOMAS RICHARD O'CONNOR REDCLIFFE HOMES LIMITED Director 1991-07-12 CURRENT 1979-06-27 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
2016-09-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-29DS01APPLICATION FOR STRIKING-OFF
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-01AR0131/03/16 FULL LIST
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-31AR0131/03/15 FULL LIST
2015-03-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-31AR0131/03/14 FULL LIST
2014-02-25AP03SECRETARY APPOINTED MR JONATHAN MARK EVANS
2014-02-24TM02APPOINTMENT TERMINATED, SECRETARY BARBARA O' CONNOR
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-19AR0131/03/13 FULL LIST
2013-04-19AP03SECRETARY APPOINTED MRS BARBARA ANN O' CONNOR
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY HUGHES
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GRIFFITHS
2013-04-19TM02APPOINTMENT TERMINATED, SECRETARY GREGORY HUGHES
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-27AR0131/03/12 FULL LIST
2011-07-13AP03SECRETARY APPOINTED MR GREGORY DAVID HUGHES
2011-07-13TM02APPOINTMENT TERMINATED, SECRETARY BARBARA O'CONNOR
2011-07-13AP01DIRECTOR APPOINTED MR GREGORY DAVID HUGHES
2011-04-28AR0131/03/11 FULL LIST
2011-03-25AA31/12/10 TOTAL EXEMPTION FULL
2011-03-04AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-02-23RES15CHANGE OF NAME 16/02/2011
2011-02-23CERTNMCOMPANY NAME CHANGED LANGDALE HOMES LIMITED CERTIFICATE ISSUED ON 23/02/11
2011-02-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-31AA31/03/10 TOTAL EXEMPTION FULL
2010-04-22AR0131/03/10 FULL LIST
2009-11-06AA31/03/09 TOTAL EXEMPTION FULL
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEORGE GRIFFITHS / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD O'CONNOR / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEORGE GRIFFITHS / 20/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANN O'CONNOR / 20/10/2009
2009-03-31363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-11-27AA31/03/08 TOTAL EXEMPTION FULL
2008-04-24363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-11363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-10395PARTICULARS OF MORTGAGE/CHARGE
2006-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-10395PARTICULARS OF MORTGAGE/CHARGE
2006-04-07363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-03395PARTICULARS OF MORTGAGE/CHARGE
2005-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-09395PARTICULARS OF MORTGAGE/CHARGE
2005-04-26363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-14363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-11363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-26287REGISTERED OFFICE CHANGED ON 26/09/02 FROM: 1 KELSO PLACE BATH BATH AND NORTH EAST SOMERSET BA1 3AU
2002-07-10363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-07-02395PARTICULARS OF MORTGAGE/CHARGE
2002-07-02395PARTICULARS OF MORTGAGE/CHARGE
2002-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-03-07AUDAUDITOR'S RESIGNATION
2001-12-21287REGISTERED OFFICE CHANGED ON 21/12/01 FROM: 6 PIERREPONT PL BATH NORTH EAST SOMERSET BA1 1JX
2001-04-10363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-10-03AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-19363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-08-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-19363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1998-09-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-07363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to REDCLIFFE GREEN LTD 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 REDCLIFFE GREEN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-01-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-05-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-08-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-06-09 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2002-07-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-07-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-03-07 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1994-02-08 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1994-02-08 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1992-10-09 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-03-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of REDCLIFFE GREEN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for REDCLIFFE GREEN LTD
Trademarks
We have not found any records of REDCLIFFE GREEN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDCLIFFE GREEN LTD. 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 (41202 - Construction of domestic buildings) as REDCLIFFE GREEN LTD are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where REDCLIFFE GREEN LTD 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 REDCLIFFE GREEN LTD 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 REDCLIFFE GREEN LTD 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.