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

REDBOURNE (LUTON) LIMITED

7/10 CHANDOS STREET, LONDON, W1G,
Company Registration Number
07375019
Private Limited Company
Dissolved

Dissolved 2017-11-07

Company Overview

About Redbourne (luton) Ltd
REDBOURNE (LUTON) LIMITED was founded on 2010-09-14 and had its registered office in 7/10 Chandos Street. The company was dissolved on the 2017-11-07 and is no longer trading or active.

Key Data
Company Name
REDBOURNE (LUTON) LIMITED
 
Legal Registered Office
7/10 CHANDOS STREET
LONDON
 
Filing Information
Company Number 07375019
Date formed 2010-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-11-07
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB998364841  
Last Datalog update: 2017-11-16 21:36:24
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 REDBOURNE (LUTON) LIMITED

Current Directors
Officer Role Date Appointed
STEVEN SHARPE
Company Secretary 2010-09-14
GIOVANNI PRIMO LOSI
Director 2010-09-14
MELVIN FRANK ROBINSON
Director 2010-09-14
STEVEN SHARPE
Director 2010-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA KAHAN
Director 2010-09-14 2010-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIOVANNI PRIMO LOSI PEAKE COURT MANAGEMENT COMPANY LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
GIOVANNI PRIMO LOSI WINELL PROPERTIES LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
GIOVANNI PRIMO LOSI P WIN PROPERTIES (DUDLEY) LIMITED Director 2017-12-01 CURRENT 2007-05-02 Dissolved 2018-04-17
GIOVANNI PRIMO LOSI MEMORIAL GARDENS (BARNET) LTD Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI WINSET LTD Director 2017-05-09 CURRENT 2017-05-09 Active
GIOVANNI PRIMO LOSI REDBOURNE DEVELOPMENTS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
GIOVANNI PRIMO LOSI WINSTON DEVELOPMENTS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
GIOVANNI PRIMO LOSI REDBOURNE FINANCE LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI ARDLEY COURT MANAGEMENT COMPANY LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active
GIOVANNI PRIMO LOSI PROVIS ESTATES (MONMOUTH) LIMITED Director 2016-12-07 CURRENT 2006-07-31 Active
GIOVANNI PRIMO LOSI REDBOURNE (QUEENSBURY) LIMITED Director 2016-09-30 CURRENT 2014-01-17 Active
GIOVANNI PRIMO LOSI WG (ILFORD) LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI AMEX ESTATES LIMITED Director 2015-11-27 CURRENT 2007-11-26 Active
GIOVANNI PRIMO LOSI PROPERTY FINANCE CAPITAL LIMITED Director 2015-06-08 CURRENT 2010-07-21 Active
GIOVANNI PRIMO LOSI REDBOURNE (BILLERICAY) LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
GIOVANNI PRIMO LOSI COUNTY WINSTON LTD Director 2015-05-29 CURRENT 2015-05-29 Dissolved 2016-11-08
GIOVANNI PRIMO LOSI REDBOURNE (HARROW) LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI PUBLIC SECTOR PLC Director 2014-06-02 CURRENT 1999-06-11 Active
GIOVANNI PRIMO LOSI WINSTON (UPMINSTER) LIMITED Director 2014-05-16 CURRENT 2014-05-09 Dissolved 2016-06-28
GIOVANNI PRIMO LOSI P WIN PROPERTIES (WALLINGTON) LIMITED Director 2014-05-01 CURRENT 2005-06-10 Active
GIOVANNI PRIMO LOSI P WIN DEVELOPMENTS LIMITED Director 2014-05-01 CURRENT 2006-11-28 Active
GIOVANNI PRIMO LOSI SHIREHALL PROPERTIES LIMITED Director 2014-05-01 CURRENT 2007-04-16 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI P WIN PROPERTIES (BUSHEY) LIMITED Director 2014-05-01 CURRENT 2006-09-27 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI P WIN PROPERTIES (SOLIHULL) LIMITED Director 2014-05-01 CURRENT 2006-11-28 Active
GIOVANNI PRIMO LOSI CHARTWAY LIVING LIMITED Director 2014-05-01 CURRENT 2007-03-01 Active
GIOVANNI PRIMO LOSI TH PROVIS (MANAGEMENT) LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
GIOVANNI PRIMO LOSI BUMBLE 13 LTD Director 2013-11-26 CURRENT 2013-11-26 Liquidation
GIOVANNI PRIMO LOSI JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED Director 2012-01-18 CURRENT 2005-07-07 Active
GIOVANNI PRIMO LOSI REDBOURNE LEAF LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active
GIOVANNI PRIMO LOSI SQUAREDALE (MONMOUTH) LIMITED Director 2006-08-01 CURRENT 2006-08-01 Dissolved 2018-01-09
GIOVANNI PRIMO LOSI REDBOURNE PROPERTY INVESTMENTS LIMITED Director 2006-01-19 CURRENT 2006-01-17 Dissolved 2014-06-24
GIOVANNI PRIMO LOSI GRANDPLAN PROPERTIES LIMITED Director 2005-02-25 CURRENT 2005-02-21 Active
GIOVANNI PRIMO LOSI FOXGROVE PROPERTIES LIMITED Director 2004-11-17 CURRENT 2004-11-12 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI FAIRCHILD PROPERTIES LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
GIOVANNI PRIMO LOSI HELLAPORT LIMITED Director 2004-03-05 CURRENT 2004-01-09 Dissolved 2018-04-10
GIOVANNI PRIMO LOSI WAYSTONE PROPERTIES LIMITED Director 2004-02-10 CURRENT 2004-01-08 Active
GIOVANNI PRIMO LOSI JOINTURBAN LIMITED Director 2001-11-28 CURRENT 2001-11-05 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI ABACUS INVESTMENTS (LONDON) LIMITED Director 1999-12-24 CURRENT 1999-12-24 Active
GIOVANNI PRIMO LOSI SQUAREDALE LIMITED Director 1999-11-19 CURRENT 1999-11-15 Dissolved 2013-10-15
GIOVANNI PRIMO LOSI REGAL INVESTMENTS LIMITED Director 1999-10-12 CURRENT 1992-09-29 Dissolved 2018-06-19
GIOVANNI PRIMO LOSI WINSTON PROPERTIES LIMITED Director 1999-06-10 CURRENT 1999-06-10 Active
GIOVANNI PRIMO LOSI LANCECREST LIMITED Director 1999-06-07 CURRENT 1999-06-03 Dissolved 2013-10-15
GIOVANNI PRIMO LOSI THE WINSTON GROUP LIMITED Director 1997-03-13 CURRENT 1996-10-17 Active
GIOVANNI PRIMO LOSI LIMEBROOK INVESTMENT COMPANY LIMITED Director 1995-05-17 CURRENT 1994-10-19 Active
GIOVANNI PRIMO LOSI JASPER PROPERTIES LIMITED Director 1992-12-04 CURRENT 1984-12-28 Active
GIOVANNI PRIMO LOSI HALEFIELD PROPERTIES LIMITED Director 1992-11-20 CURRENT 1987-02-03 Dissolved 2018-06-12
GIOVANNI PRIMO LOSI GILLEYFIELD LIMITED Director 1991-11-20 CURRENT 1983-06-09 Active
MELVIN FRANK ROBINSON WINELL PROPERTIES LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
MELVIN FRANK ROBINSON PROPERTY FINANCE CAPITAL LIMITED Director 2015-06-08 CURRENT 2010-07-21 Active
MELVIN FRANK ROBINSON COUNTY WINSTON LTD Director 2015-05-29 CURRENT 2015-05-29 Dissolved 2016-11-08
MELVIN FRANK ROBINSON WINSTON (UPMINSTER) LIMITED Director 2014-05-16 CURRENT 2014-05-09 Dissolved 2016-06-28
MELVIN FRANK ROBINSON SQUAREDALE (MONMOUTH) LIMITED Director 2006-08-01 CURRENT 2006-08-01 Dissolved 2018-01-09
MELVIN FRANK ROBINSON HELLAPORT LIMITED Director 2004-03-05 CURRENT 2004-01-09 Dissolved 2018-04-10
STEVEN SHARPE WINELL PROPERTIES LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
STEVEN SHARPE MEMORIAL GARDENS (BARNET) LTD Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
STEVEN SHARPE WINSET LTD Director 2017-05-09 CURRENT 2017-05-09 Active
STEVEN SHARPE REDBOURNE DEVELOPMENTS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
STEVEN SHARPE WINSTON DEVELOPMENTS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
STEVEN SHARPE REDBOURNE FINANCE LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active - Proposal to Strike off
STEVEN SHARPE REDBOURNE (HORNCHURCH) LTD Director 2016-11-03 CURRENT 2016-11-03 Active - Proposal to Strike off
STEVEN SHARPE REDBOURNE (QUEENSBURY) LIMITED Director 2016-09-30 CURRENT 2014-01-17 Active
STEVEN SHARPE REDBOURNE (WILLESDEN) LIMITED Director 2016-09-30 CURRENT 2015-10-07 Active
STEVEN SHARPE RELATIONAL PARTNERSHIPS LIMITED Director 2016-09-16 CURRENT 2012-12-17 Dissolved 2018-06-05
STEVEN SHARPE RELATIONAL CONTRACTS LIMITED Director 2016-09-16 CURRENT 2012-12-17 Dissolved 2018-06-05
STEVEN SHARPE WG (ILFORD) LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
STEVEN SHARPE PSP VISION HOMES LIMITED Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-05-02
STEVEN SHARPE LONDON AND COUNTIES FLATS LIMITED Director 2015-06-18 CURRENT 1992-09-25 Active
STEVEN SHARPE ALTERNATIVE BRIDGING CORPORATION LIMITED Director 2015-06-08 CURRENT 2010-03-18 Active
STEVEN SHARPE REDBOURNE (BILLERICAY) LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
STEVEN SHARPE COUNTY WINSTON LTD Director 2015-05-29 CURRENT 2015-05-29 Dissolved 2016-11-08
STEVEN SHARPE REDBOURNE (HARROW) LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active - Proposal to Strike off
STEVEN SHARPE WINSTON (UPMINSTER) LIMITED Director 2014-05-09 CURRENT 2014-05-09 Dissolved 2016-06-28
STEVEN SHARPE TH PROVIS (MANAGEMENT) LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
STEVEN SHARPE BUMBLE 13 LTD Director 2013-11-26 CURRENT 2013-11-26 Liquidation
STEVEN SHARPE PUBLIC SECTOR FACILITATING LIMITED Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2018-06-05
STEVEN SHARPE P WIN (BYRON) LIMITED Director 2010-10-03 CURRENT 2010-08-05 Dissolved 2013-09-24
STEVEN SHARPE REDBOURNE LEAF LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active
STEVEN SHARPE 121-123 STATION ROAD HENDON (MANAGEMENT) LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active
STEVEN SHARPE JAMES ANDREW RSW RESIDENTIAL LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active
STEVEN SHARPE PWS (SUTTON) LIMITED Director 2007-06-15 CURRENT 2007-06-15 Dissolved 2015-01-13
STEVEN SHARPE SHIREHALL PROPERTIES LIMITED Director 2007-05-16 CURRENT 2007-04-16 Active - Proposal to Strike off
STEVEN SHARPE P WIN PROPERTIES (DUDLEY) LIMITED Director 2007-05-02 CURRENT 2007-05-02 Dissolved 2018-04-17
STEVEN SHARPE 4 ENGAGE LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active - Proposal to Strike off
STEVEN SHARPE 4 EXAMINE LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active - Proposal to Strike off
STEVEN SHARPE 4 EVALUATE LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active - Proposal to Strike off
STEVEN SHARPE 4 EXPLORE LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active - Proposal to Strike off
STEVEN SHARPE PUBLIC SECTOR PLC Director 2007-04-20 CURRENT 1999-06-11 Active
STEVEN SHARPE LETLIFE DEVELOPMENTS LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active
STEVEN SHARPE CHARTWAY LIVING LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active
STEVEN SHARPE P WIN DEVELOPMENTS LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active
STEVEN SHARPE P WIN PROPERTIES (SOLIHULL) LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active
STEVEN SHARPE P WIN PROPERTIES (BUSHEY) LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active - Proposal to Strike off
STEVEN SHARPE SQUAREDALE (MONMOUTH) LIMITED Director 2006-08-01 CURRENT 2006-08-01 Dissolved 2018-01-09
STEVEN SHARPE PROVIS ESTATES (MONMOUTH) LIMITED Director 2006-07-31 CURRENT 2006-07-31 Active
STEVEN SHARPE REDBOURNE PROPERTY INVESTMENTS LIMITED Director 2006-01-19 CURRENT 2006-01-17 Dissolved 2014-06-24
STEVEN SHARPE JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED Director 2005-12-14 CURRENT 2005-07-07 Active
STEVEN SHARPE BARNETT BAKER (MANAGEMENTS) LIMITED Director 2005-11-09 CURRENT 1978-11-20 Active
STEVEN SHARPE JAMES ANDREW MANAGEMENT SERVICES LIMITED Director 2005-11-08 CURRENT 1971-11-09 Active
STEVEN SHARPE P WIN PROPERTIES (WALLINGTON) LIMITED Director 2005-06-10 CURRENT 2005-06-10 Active
STEVEN SHARPE GRANDPLAN PROPERTIES LIMITED Director 2005-02-25 CURRENT 2005-02-21 Active
STEVEN SHARPE FOXGROVE PROPERTIES LIMITED Director 2004-11-17 CURRENT 2004-11-12 Active - Proposal to Strike off
STEVEN SHARPE FAIRCHILD PROPERTIES LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
STEVEN SHARPE HELLAPORT LIMITED Director 2004-03-05 CURRENT 2004-01-09 Dissolved 2018-04-10
STEVEN SHARPE WAYSTONE PROPERTIES LIMITED Director 2004-02-10 CURRENT 2004-01-08 Active
STEVEN SHARPE JOINTURBAN LIMITED Director 2001-11-28 CURRENT 2001-11-05 Active - Proposal to Strike off
STEVEN SHARPE SQUAREDALE LIMITED Director 1999-11-19 CURRENT 1999-11-15 Dissolved 2013-10-15
STEVEN SHARPE REGAL INVESTMENTS LIMITED Director 1999-10-12 CURRENT 1992-09-29 Dissolved 2018-06-19
STEVEN SHARPE WINSTON PROPERTIES LIMITED Director 1999-06-10 CURRENT 1999-06-10 Active
STEVEN SHARPE LANCECREST LIMITED Director 1999-06-07 CURRENT 1999-06-03 Dissolved 2013-10-15
STEVEN SHARPE DORSET COURT (HOVE) LIMITED Director 1997-11-07 CURRENT 1995-07-03 Active
STEVEN SHARPE HALEFIELD PROPERTIES LIMITED Director 1997-03-14 CURRENT 1987-02-03 Dissolved 2018-06-12
STEVEN SHARPE THE WINSTON GROUP LIMITED Director 1997-03-13 CURRENT 1996-10-17 Active
STEVEN SHARPE LIMEBROOK INVESTMENT COMPANY LIMITED Director 1995-05-17 CURRENT 1994-10-19 Active
STEVEN SHARPE JASPER PROPERTIES LIMITED Director 1995-01-30 CURRENT 1984-12-28 Active
STEVEN SHARPE NORTHWEST LONDON SERVICES LIMITED Director 1994-09-22 CURRENT 1994-05-23 Active - Proposal to Strike off

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
2017-11-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-08-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-08-09DS01Application to strike the company off the register
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-08-01AR0129/06/16 ANNUAL RETURN FULL LIST
2016-03-23MEM/ARTSARTICLES OF ASSOCIATION
2016-03-23RES01ADOPT ARTICLES 23/03/16
2016-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 073750190006
2016-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 073750190004
2016-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 073750190005
2016-01-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 3
2015-09-21AR0114/09/15 ANNUAL RETURN FULL LIST
2015-01-23CH01Director's details changed for Mr Melvin Frank Robinson on 2014-12-10
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-17AR0114/09/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16AR0114/09/13 ANNUAL RETURN FULL LIST
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/13 FROM 5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom
2013-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-09-17AR0114/09/12 ANNUAL RETURN FULL LIST
2011-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-10-04AR0114/09/11 FULL LIST
2011-09-02AA01PREVSHO FROM 30/09/2011 TO 31/03/2011
2011-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-04SH0128/10/10 STATEMENT OF CAPITAL GBP 3
2010-10-27AP01DIRECTOR APPOINTED MR MELVIN FRANK ROBINSON
2010-10-07AP01DIRECTOR APPOINTED MR GIOVANNI PRIMO LOSI
2010-10-07AP01DIRECTOR APPOINTED MR STEVEN SHARPE
2010-10-07AP03SECRETARY APPOINTED STEVEN SHARPE
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-09-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-09-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate


Licences & Regulatory approval
We could not find any licences issued to REDBOURNE (LUTON) 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 REDBOURNE (LUTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-06-03 Outstanding INVESTEC BANK PLC
DEBENTURE 2010-11-06 Outstanding INVESTEC BANK PLC
LEGAL CHARGE 2010-11-06 Outstanding INVESTEC BANK PLC
Intangible Assets
Patents
We have not found any records of REDBOURNE (LUTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDBOURNE (LUTON) LIMITED
Trademarks
We have not found any records of REDBOURNE (LUTON) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MULTIGROW LTD 2013-02-22 Outstanding

We have found 1 mortgage charges which are owed to REDBOURNE (LUTON) LIMITED

Income
Government Income
We have not found government income sources for REDBOURNE (LUTON) 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 (41100 - Development of building projects) as REDBOURNE (LUTON) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where REDBOURNE (LUTON) 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 REDBOURNE (LUTON) 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 REDBOURNE (LUTON) 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.