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

RED KITE LAND COMPANY LIMITED

NO 1 THAMES COURT, THAMESIDE, HENLEY-ON-THAMES, RG9 1BH,
Company Registration Number
03645711
Private Limited Company
Active

Company Overview

About Red Kite Land Company Ltd
RED KITE LAND COMPANY LIMITED was founded on 1998-10-07 and has its registered office in Henley-on-thames. The organisation's status is listed as "Active". Red Kite Land Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RED KITE LAND COMPANY LIMITED
 
Legal Registered Office
NO 1 THAMES COURT
THAMESIDE
HENLEY-ON-THAMES
RG9 1BH
Other companies in W1U
 
Filing Information
Company Number 03645711
Company ID Number 03645711
Date formed 1998-10-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/03/2023
Account next due 27/12/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB737273028  
Last Datalog update: 2024-05-05 07:15:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RED KITE LAND COMPANY 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.

Company Officers of RED KITE LAND COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID HAROLD COOKE
Company Secretary 1998-12-15
DAVID HAROLD COOKE
Director 2000-04-01
KAREN JANE COOKE
Director 1999-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN JANE COOKE
Company Secretary 1999-06-25 2002-10-09
MARY ELIZABETH HASELDINE
Director 1998-12-15 1999-11-01
TIMOTHY JAMES PARKINSON
Director 1998-11-05 1998-12-16
GREGORY PAUL MCEWEN
Company Secretary 1998-11-05 1998-12-15
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-10-07 1998-11-05
COMBINED NOMINEES LIMITED
Nominated Director 1998-10-07 1998-11-05
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-10-07 1998-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HAROLD COOKE TARIS REAL ESTATE MANAGEMENT LIMITED Director 2014-10-23 CURRENT 2014-08-29 Active
DAVID HAROLD COOKE BRUNSWICK DEVELOPMENTS GROUP LIMITED Director 2013-11-25 CURRENT 1994-02-22 Active
DAVID HAROLD COOKE HARCOOKE INVESTMENT COMPANY LIMITED Director 2013-09-01 CURRENT 1959-05-05 Active
DAVID HAROLD COOKE DAVID COOKE RACE AND ROAD CARS LIMITED Director 2013-09-01 CURRENT 2000-02-09 Liquidation
DAVID HAROLD COOKE RED KITE PROPERTY ASSET MANAGEMENT LIMITED Director 2013-09-01 CURRENT 2001-07-26 Liquidation
DAVID HAROLD COOKE DOORFOLDER LIMITED Director 2006-02-17 CURRENT 2005-11-17 Dissolved 2014-03-06
DAVID HAROLD COOKE STAMPRAY LIMITED Director 2006-02-17 CURRENT 2005-11-17 Dissolved 2013-09-07
DAVID HAROLD COOKE ANGLO CLOUGH II GP LIMITED Director 2006-02-17 CURRENT 2005-11-08 Liquidation
DAVID HAROLD COOKE OAKWOOD HILL MANAGEMENT COMPANY LIMITED Director 2004-04-26 CURRENT 2004-04-26 Dissolved 2016-06-21
KAREN JANE COOKE GUM CHUM LIMITED Director 2010-07-22 CURRENT 2010-07-22 Dissolved 2017-11-14

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
2024-04-08CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2023-04-19CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM Suite 32 C/O Blue Peak, Wyvols Court, Swallowfield Reading RG7 1WY England
2022-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/22 FROM Suite 32 C/O Blue Peak, Wyvols Court, Swallowfield Reading RG7 1WY England
2021-12-2731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/21 FROM 14 David Mews London W1U 6EQ
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JANE COOKE
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2021-04-06PSC04Change of details for Mr David Harold Cooke as a person with significant control on 2021-03-19
2021-04-06SH0119/03/21 STATEMENT OF CAPITAL GBP 100
2021-04-06PSC07CESSATION OF KAREN JANE COOKE AS A PERSON OF SIGNIFICANT CONTROL
2020-11-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2019-12-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-06-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12AA01Previous accounting period shortened from 28/03/17 TO 27/03/17
2017-12-14AA01Previous accounting period shortened from 29/03/17 TO 28/03/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-03-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09AA01Previous accounting period shortened from 30/03/16 TO 29/03/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-13AR0107/10/15 ANNUAL RETURN FULL LIST
2015-04-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-04AR0107/10/14 ANNUAL RETURN FULL LIST
2014-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/14 FROM C/O Brett Adams 25 Manchester Square London W1U 3PY
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-16AR0107/10/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0107/10/12 ANNUAL RETURN FULL LIST
2012-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/12 FROM 31a High Street Chesham Buckinghamshire HP5 1BW
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-25AR0107/10/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-29AR0107/10/10 ANNUAL RETURN FULL LIST
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JANE COOKE / 02/10/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAROLD COOKE / 02/10/2010
2010-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HAROLD COOKE / 02/10/2010
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2009 FROM, ORCHARD HOUSE HIGH STREET, KINGSTON BLOUNT, OXON, OX39 4SJ
2009-11-16AR0105/10/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAROLD COOKE / 05/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE COOKE / 05/10/2009
2008-11-12287REGISTERED OFFICE CHANGED ON 12/11/2008 FROM, THE OLD GARAGE, 60 HIGH STREET, TETSWORTH, OXFORDSHIRE, OX9 7AB
2008-10-22363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-10-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID COOKE / 08/10/2007
2008-07-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-10363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-25363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2005-10-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-20363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-03287REGISTERED OFFICE CHANGED ON 03/05/05 FROM: KENTON HOUSE, 666 KENTON ROAD, HARROW, MIDDLESEX HA3 9QN
2004-10-26363sRETURN MADE UP TO 07/10/04; NO CHANGE OF MEMBERS
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-18363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-01363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-11-01363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2002-10-25287REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 17 LEELAND MANSIONS, LEELAND ROAD, LONDON, W13 9HE
2002-04-17363sRETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
2001-07-18AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/00
2001-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-03CERTNMCOMPANY NAME CHANGED LADIAN PROPERTIES LIMITED CERTIFICATE ISSUED ON 03/04/01
2000-10-13363sRETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS
2000-06-15225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00
2000-06-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-25288aNEW DIRECTOR APPOINTED
2000-05-19288aNEW DIRECTOR APPOINTED
2000-05-12288bDIRECTOR RESIGNED
1999-11-08288bDIRECTOR RESIGNED
1999-11-02363(288)SECRETARY'S PARTICULARS CHANGED
1999-11-02363sRETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS
1999-11-0288(2)RAD 04/01/99--------- £ SI 2@1=2 £ IC 2/4
1998-12-21288aNEW DIRECTOR APPOINTED
1998-12-21287REGISTERED OFFICE CHANGED ON 21/12/98 FROM: 55A WELBECK STREET, LONDON, W1M 7HD
1998-12-21288bSECRETARY RESIGNED
1998-12-21288bDIRECTOR RESIGNED
1998-12-21288aNEW SECRETARY APPOINTED
1998-11-19288aNEW DIRECTOR APPOINTED
1998-11-19288aNEW SECRETARY APPOINTED
1998-11-19287REGISTERED OFFICE CHANGED ON 19/11/98 FROM: CRWYS HOUSE 33 CRWYS ROAD, CARDIFF, SOUTH GLAMORGAN CF2 4YF
1998-11-09288bDIRECTOR RESIGNED
1998-11-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to RED KITE LAND COMPANY 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 RED KITE LAND COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RED KITE LAND COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 RED KITE LAND COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of RED KITE LAND COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RED KITE LAND COMPANY LIMITED
Trademarks
We have not found any records of RED KITE LAND COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RED KITE LAND COMPANY 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 (70229 - Management consultancy activities other than financial management) as RED KITE LAND COMPANY LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where RED KITE LAND COMPANY 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.
Import/Export of Goods
Goods imported/exported by RED KITE LAND COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-12-0187085099Parts for drive-axles with differential, whether or not provided with other transmission components, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.50.20, for non-driving axles and of closed-die forged steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RED KITE LAND COMPANY 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 RED KITE LAND COMPANY 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.