REDWALL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

REDWALL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03858189

Incorporation date

13/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Corwen Road, Anfield, Liverpool L4 7TLCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1999)
dot icon12/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon03/01/2024
Change of details for Mr Marc Gerard Jacques as a person with significant control on 2024-01-02
dot icon03/01/2024
Change of details for Mr Marc Gerard Jacques as a person with significant control on 2024-01-02
dot icon02/01/2024
Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to 34 Corwen Road Anfield Liverpool L4 7TL on 2024-01-02
dot icon02/01/2024
Director's details changed for Mr Marc Gerard Jacques on 2024-01-02
dot icon02/01/2024
Director's details changed for Mr Marc Gerard Jacques on 2024-01-02
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/11/2019
Confirmation statement made on 2019-10-13 with updates
dot icon20/05/2019
Registration of charge 038581890009, created on 2019-05-07
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/11/2018
Confirmation statement made on 2018-10-13 with updates
dot icon19/11/2018
Change of details for Mr Marc Gerard Jacques as a person with significant control on 2017-11-01
dot icon16/11/2018
Cessation of Marc Gerard Jacques as a person with significant control on 2016-10-13
dot icon31/10/2018
Director's details changed for Mr Marc Gerard Jacques on 2017-11-01
dot icon04/01/2018
Registered office address changed from C/O Dsg Chartered Accountants Stratford House 149 Stanley Road Bootle Merseyside L20 3DL United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on 2018-01-04
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon25/10/2017
Notification of Marc Gerard Jacques as a person with significant control on 2016-04-06
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon06/09/2016
Registered office address changed from Stratford House 149 Stanley Road Bootle Merseyside L20 3DL to C/O Dsg Chartered Accountants Stratford House 149 Stanley Road Bootle Merseyside L20 3DL on 2016-09-06
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon14/10/2014
Director's details changed for Marc Gerard Jacques on 2014-10-08
dot icon10/09/2014
Registered office address changed from 17 Sandringham Road Tuebrook Liverpool L13 8BX to Stratford House 149 Stanley Road Bootle Merseyside L20 3DL on 2014-09-10
dot icon09/09/2014
Termination of appointment of Jane Anne Jacques as a director on 2014-09-09
dot icon09/09/2014
Termination of appointment of Jane Jacques as a secretary on 2014-09-09
dot icon09/01/2014
Appointment of Mrs Jane Anne Jacques as a director
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon11/06/2013
Registration of charge 038581890008
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon13/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/05/2010
Registered office address changed from Haines Watts Pacific Chambers 11-13 Victoria Street Liverpool Merseyside L2 5QQ on 2010-05-27
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/01/2010
Annual return made up to 2009-10-13 with full list of shareholders
dot icon06/05/2009
Particulars of a mortgage or charge / charge no: 7
dot icon04/03/2009
Appointment terminated director james jacques
dot icon04/03/2009
Appointment terminated secretary elizabeth crampton
dot icon04/03/2009
Secretary appointed jane jacques
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon16/10/2008
Return made up to 13/10/08; full list of members
dot icon19/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon17/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon17/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon18/04/2008
Return made up to 10/11/07; full list of members
dot icon14/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/11/2006
Return made up to 13/10/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/10/2005
Return made up to 13/10/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/01/2005
Return made up to 13/10/04; full list of members
dot icon13/12/2004
Registered office changed on 13/12/04 from: trident house 31-33 dale street liverpool merseyside L2 2HF
dot icon15/05/2004
Registered office changed on 15/05/04 from: 145 edge lane liverpool L7 2PG
dot icon23/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon21/10/2003
Return made up to 13/10/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon16/11/2002
Return made up to 13/10/02; full list of members
dot icon08/10/2002
Registered office changed on 08/10/02 from: 145 edge lane liverpool merseyside L7 2PG
dot icon25/07/2002
Registered office changed on 25/07/02 from: threlfalls building, trueman street, liverpool merseyside L3 2BA
dot icon09/11/2001
Return made up to 13/10/01; full list of members
dot icon14/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon12/02/2001
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon03/11/2000
New director appointed
dot icon23/10/2000
Return made up to 13/10/00; full list of members
dot icon25/10/1999
Secretary resigned
dot icon25/10/1999
New secretary appointed
dot icon13/10/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
150.25K
-
0.00
11.19K
-
2022
1
297.38K
-
0.00
8.64K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacques, Marc Gerard
Director
13/10/1999 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REDWALL PROPERTIES LIMITED

REDWALL PROPERTIES LIMITED is an(a) Active company incorporated on 13/10/1999 with the registered office located at 34 Corwen Road, Anfield, Liverpool L4 7TL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REDWALL PROPERTIES LIMITED?

toggle

REDWALL PROPERTIES LIMITED is currently Active. It was registered on 13/10/1999 .

Where is REDWALL PROPERTIES LIMITED located?

toggle

REDWALL PROPERTIES LIMITED is registered at 34 Corwen Road, Anfield, Liverpool L4 7TL.

What does REDWALL PROPERTIES LIMITED do?

toggle

REDWALL PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for REDWALL PROPERTIES LIMITED?

toggle

The latest filing was on 12/11/2025: Total exemption full accounts made up to 2025-03-31.