Company NameRed Line Land North Dorset Ltd
DirectorsIain Patterson Macnaught and Timothy Ennett
Company StatusActive
Company Number08911822
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)
Previous NameRed Line Land Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Iain Patterson Macnaught
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMr Timothy Ennett
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ

Contact

Websitewww.redlineland.com

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

31 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
13 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
11 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
12 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
28 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
22 August 2018Director's details changed for Mr Iain Patterson Macnaught on 26 July 2018 (2 pages)
22 August 2018Registered office address changed from 22a Church Street Theale Reading RG7 5BZ England to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 22 August 2018 (1 page)
22 August 2018Change of details for Mr Iain Patterson Macnaught as a person with significant control on 26 July 2018 (2 pages)
9 July 2018Company name changed red line land LTD\certificate issued on 09/07/18
  • CONNOT ‐ Change of name notice
(3 pages)
21 June 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-08
(3 pages)
8 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
14 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Director's details changed for Mr Iain Patterson Macnaught on 26 February 2015 (2 pages)
14 March 2016Director's details changed for Mr Iain Patterson Macnaught on 26 February 2015 (2 pages)
14 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 April 2015Registered office address changed from 22 Church Street Theale Berkshire RG7 5BZ to 22a Church Street Theale Reading RG7 5BZ on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 22 Church Street Theale Berkshire RG7 5BZ to 22a Church Street Theale Reading RG7 5BZ on 1 April 2015 (1 page)
1 April 2015Director's details changed for Mr Iain Patterson Macnaught on 31 March 2015 (2 pages)
1 April 2015Director's details changed for Mr Iain Patterson Macnaught on 31 March 2015 (2 pages)
1 April 2015Registered office address changed from 22 Church Street Theale Berkshire RG7 5BZ to 22a Church Street Theale Reading RG7 5BZ on 1 April 2015 (1 page)
10 March 2015Director's details changed for Mr Iain Patterson Macnaught on 26 February 2014 (2 pages)
10 March 2015Director's details changed for Mr Iain Patterson Macnaught on 26 February 2014 (2 pages)
10 March 2015Director's details changed for Mr Timothy Norman Charles Ennett on 26 February 2014 (2 pages)
10 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Director's details changed for Mr Timothy Norman Charles Ennett on 26 February 2014 (2 pages)
6 October 2014Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
6 October 2014Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
25 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)