Company NameRed Door Management Limited
DirectorBojana Collis
Company StatusActive
Company Number08254721
CategoryPrivate Limited Company
Incorporation Date16 October 2012(11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Bojana Collis
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(3 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcorn House Churchfield Road
London
W3 6AY
Director NameMrs Susana De Raffel
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcorn House Churchfield Road
London
W3 6AY

Location

Registered AddressClarke & Co
Acorn House
Churchfield Road
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Susana De Raffel
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,415
Cash£939
Current Liabilities£3,408

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

14 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
15 August 2022Confirmation statement made on 29 July 2022 with updates (5 pages)
18 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
5 August 2021Confirmation statement made on 29 July 2021 with updates (5 pages)
3 August 2021Director's details changed for Ms Bojana Paunovic on 1 July 2021 (2 pages)
7 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
13 December 2020Cessation of Susana Raffel as a person with significant control on 1 November 2020 (1 page)
13 December 2020Termination of appointment of Susana De Raffel as a director on 1 November 2020 (1 page)
29 July 2020Confirmation statement made on 29 July 2020 with updates (3 pages)
1 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
21 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 31 October 2018 (4 pages)
20 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 October 2017 (3 pages)
25 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
15 May 2017Micro company accounts made up to 31 October 2016 (3 pages)
15 May 2017Micro company accounts made up to 31 October 2016 (3 pages)
30 December 2016Sub-division of shares on 12 October 2016 (5 pages)
30 December 2016Sub-division of shares on 12 October 2016 (5 pages)
23 November 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
23 November 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
13 May 2016Appointment of Ms Bojana Paunovic as a director on 6 May 2016 (2 pages)
13 May 2016Appointment of Ms Bojana Paunovic as a director on 6 May 2016 (2 pages)
7 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
7 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Registered office address changed from C/O Clarke & Co Acorn House Churchfield Road London W3 6AY England to C/O Clarke & Co Acorn House Churchfield Road London W3 6AY on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT to C/O Clarke & Co Acorn House Churchfield Road London W3 6AY on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT to C/O Clarke & Co Acorn House Churchfield Road London W3 6AY on 4 December 2015 (1 page)
4 December 2015Registered office address changed from C/O Clarke & Co Acorn House Churchfield Road London W3 6AY England to C/O Clarke & Co Acorn House Churchfield Road London W3 6AY on 4 December 2015 (1 page)
4 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
4 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)