UKBizDB.co.uk

RED HOUSE FARM MANAGEMENT LIMITED

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

This company is commonly known as Red House Farm Management Limited. The company was founded 32 years ago and was given the registration number 02710436. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:RED HOUSE FARM MANAGEMENT LIMITED
Company Number:02710436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER

Corporate Secretary27 February 2004Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

Director01 January 2020Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

Director20 May 2021Active
27 Meadowfield, Redhouse Farm, Whitley Bay, NE25 9YD

Secretary24 November 2000Active
19 Alma Place, North Shields, NE29 0NQ

Secretary10 June 1992Active
19 Langton Court, Darras Hall, Ponteland, Northumberland, NE20 9AT

Secretary13 January 2004Active
32 Meadowfield, Readhouse Farm, Whitley Bay, NE25 9YD

Secretary22 November 1996Active
3 The Oaks, Hexham, NE46 2PZ

Secretary20 April 1993Active
12 Abigail Court, South Gosforth, Newcastle Upon Tyne, NE3 1PP

Secretary-Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB

Corporate Nominee Secretary28 April 1992Active
26 Meadowfield, Whitley Bay, NE25 9YD

Director01 January 1997Active
29 Meadowfield, Whitley Bay, NE25 9YD

Director01 July 2002Active
29 Meadowfield, Red House, Whitley Bay, NE25 9YD

Director-Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

Director17 August 2016Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

Director05 November 2013Active
27 Meadowfield, Whitley Bay, NE25 9YD

Director21 May 1998Active
20 Blueburn Drive, Simonside Killingworth, Newcastle Upon Tyne, NE12 0FZ

Director10 June 1992Active
30, Meadowfield, Whitley Bay, NE25 9YD

Director01 June 2009Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

Director24 July 2018Active
19 Alma Place, North Shields, NE29 0NQ

Director10 June 1992Active
32 Meadowfield, Readhouse Farm, Whitley Bay, NE25 9YD

Director24 November 2000Active
32 Meadowfield, Red House Farm, Whitley Bay, NE25 9YD

Director23 August 1994Active
Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, United Kingdom, NE3 2ER

Director01 June 2009Active
12 Abigail Court, South Gosforth, Newcastle Upon Tyne, NE3 1PP

Director22 November 1995Active
Bridgeburn Lodge, Ridley Mill Road, Stocksfield, NE43 7QU

Director28 April 1992Active
Hallow Mill, Castle Eden, TS27 4SG

Director20 April 1993Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Accounts

Accounts with accounts type dormant.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Accounts

Accounts with accounts type dormant.

Download
2021-08-16Accounts

Accounts with accounts type dormant.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Accounts

Accounts with accounts type dormant.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Officers

Change person director company with change date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-07-29Accounts

Accounts with accounts type dormant.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2017-09-08Accounts

Accounts with accounts type dormant.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Officers

Appoint person director company with name date.

Download
2016-09-06Accounts

Accounts with accounts type dormant.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.