Company NameRedbox Residential Ltd
DirectorJanine Sheard
Company StatusLiquidation
Company Number07811472
CategoryPrivate Limited Company
Incorporation Date17 October 2011(12 years, 5 months ago)
Previous NameNorthern Hometech Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Janine Sheard
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210d Ballards Lane
London
N3 2NA
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2011(same day as company formation)
Correspondence Address210d Ballards Lane-
London
N3 2NA

Contact

Websitewww.redboxresidential.co.uk/
Telephone01274 615844
Telephone regionBradford

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£2,169
Cash£19,799
Current Liabilities£25,243

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 October 2020 (3 years, 5 months ago)
Next Return Due31 October 2021 (overdue)

Filing History

27 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 November 2017Director's details changed for Mrs Janine Sheard on 10 November 2017 (2 pages)
10 November 2017Director's details changed for Mrs Janine Sheard on 10 November 2017 (2 pages)
10 November 2017Change of details for Mrs Janine Janine Sheard as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Change of details for Mrs Janine Janine Sheard as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(4 pages)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(4 pages)
17 January 2014Register inspection address has been changed (1 page)
17 January 2014Register(s) moved to registered inspection location (1 page)
17 January 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(4 pages)
17 January 2014Register inspection address has been changed (1 page)
17 January 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(4 pages)
17 January 2014Register(s) moved to registered inspection location (1 page)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
8 January 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
22 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
25 April 2012Registered office address changed from Second Floor Secura House Victoria Road Eccleshill Bradford BD2 2DD United Kingdom on 25 April 2012 (1 page)
25 April 2012Registered office address changed from Second Floor Secura House Victoria Road Eccleshill Bradford BD2 2DD United Kingdom on 25 April 2012 (1 page)
17 April 2012Company name changed northern hometech LTD\certificate issued on 17/04/12
  • RES15 ‐ Change company name resolution on 2012-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 April 2012Company name changed northern hometech LTD\certificate issued on 17/04/12
  • RES15 ‐ Change company name resolution on 2012-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2011Director's details changed for Mrs Janine Sheard on 17 October 2011 (2 pages)
24 October 2011Director's details changed for Mrs Janine Sheard on 17 October 2011 (2 pages)
21 October 2011Termination of appointment of Dudley Miles as a director (1 page)
21 October 2011Termination of appointment of Dudley Miles as a director (1 page)
19 October 2011Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page)
19 October 2011Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page)
19 October 2011Appointment of Mrs Janine Sheard as a director (2 pages)
19 October 2011Appointment of Mrs Janine Sheard as a director (2 pages)
17 October 2011Incorporation (27 pages)
17 October 2011Incorporation (27 pages)