Red Rock Haigh Estates Limited

DataGardener
live
Micro

Red Rock Haigh Estates Limited

04950102Private Limited With Share Capital

04950102 - Ch Default Address, Cardiff, CF148LH
Incorporated

31/10/2003

Company Age

22 years

Directors

2

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Red Rock Haigh Estates Limited (04950102) is a private limited with share capital incorporated on 31/10/2003 (22 years old) and registered in cardiff, CF148LH. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 31/10/2003
CF148LH

Financial Overview

Total Assets

£189.0K

Liabilities

£104.9K

Net Assets

£84.1K

Est. Turnover

£722.4K

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Directors

1

Shareholders

4

CCJs

Board of Directors

2

Charges

7

Registered

4

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Default Companies House Registered Office Address Applied
Category:Address
Date:08-04-2026
Default Companies House Service Address Applied Officer
Category:Address
Date:08-04-2026
Default Companies House Service Address Applied Officer
Category:Address
Date:08-04-2026
Default Companies House Service Address Applied Psc
Category:Address
Date:08-04-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-07-2025
Gazette Notice Compulsory
Category:Gazette
Date:01-07-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-01-2024
Gazette Notice Compulsory
Category:Gazette
Date:23-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-07-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-03-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-03-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-03-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-03-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-09-2022
Gazette Notice Compulsory
Category:Gazette
Date:05-07-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:02-07-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-11-2021
Gazette Notice Compulsory
Category:Gazette
Date:09-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:02-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:30-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-11-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:23-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:29-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2018
Gazette Notice Compulsory
Category:Gazette
Date:02-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:16-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2017
Gazette Notice Compulsory
Category:Gazette
Date:03-10-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2017
Gazette Notice Compulsory
Category:Gazette
Date:31-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:27-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-12-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:24-07-2013
Gazette Notice Compulsary
Category:Gazette
Date:28-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2009
Gazette Notice Compulsary
Category:Gazette
Date:01-12-2009

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/07/2024
Filing Date31/07/2023
Latest Accounts31/10/2022

Trading Addresses

04950102 - Ch Default Address, Cardiff, Cf14 8Lh, CF148LHRegistered

Contact

04950102 - Ch Default Address, Cardiff, CF148LH