UKBizDB.co.uk

RED COURT HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Red Court Holdings Limited. The company was founded 18 years ago and was given the registration number 05585960. The firm's registered office is in STOKE ON TRENT. You can find them at C/o Dpc Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RED COURT HOLDINGS LIMITED
Company Number:05585960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Dpc Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, England, ST4 6SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88, Bagnall Road, Muton, Stoke-On-Trent, ST2 7AZ

Director03 September 2009Active
Beech House, 88 Bagnall Road Milton, Stoke On Trent, ST2 7AZ

Secretary12 January 2009Active
Red Court, Butterton, Newcastle, ST5 4EB

Secretary15 June 2009Active
Red Court, Butterton, Newcastle, ST5 4EB

Secretary30 July 2008Active
2 Royston Close, Ashbourne, DE6 1BG

Secretary07 October 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 October 2005Active
Beech House, 88 Bagnall Road Milton, Stoke On Trent, ST2 7AZ

Director08 January 2008Active
Holly Cottage, Butterton, Newcastle, ST5 4EB

Director15 June 2009Active
20, Park Drive, Trentham, Stoke-On-Trent, ST4 8AB

Director30 July 2008Active
Red Court, Butterton, Newcastle, ST5 4EB

Director12 January 2009Active
Red Court, Butterton, Newcastle, ST5 4EB

Director14 October 2008Active
Red Court, Butterton, Newcastle, ST5 4EB

Director07 October 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 October 2005Active

People with Significant Control

Mr Martin Delves
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:88 Bagnall Road, Milton, Stoke-On-Trent, ST2 7AZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Address

Change registered office address company with date old address new address.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Officers

Change person director company with change date.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-31Accounts

Accounts with accounts type total exemption small.

Download
2014-07-31Accounts

Accounts with accounts type total exemption small.

Download
2014-02-01Gazette

Gazette filings brought up to date.

Download
2014-01-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.