This company is commonly known as Red House Farm (manston) Developments Limited. The company was founded 10 years ago and was given the registration number 08732474. The firm's registered office is in MANSTON. You can find them at Red House Farm, Manston Court Road, Manston, Kent. This company's SIC code is 41100 - Development of building projects.
Name | : | RED HOUSE FARM (MANSTON) DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 08732474 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Red House Farm, Manston Court Road, Manston, Kent, CT9 4LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Red House Farm, Manston Court Road, Margate, England, CT9 4LE | Corporate Secretary | 14 February 2018 | Active |
Red House Farm, Manston Court Road, Manston, CT9 4LE | Director | 16 December 2021 | Active |
Red House Farm, Star Lane, Margate, England, CT9 4LE | Secretary | 01 July 2014 | Active |
39, Hornbeam Spring, Knebworth, England, SG3 6AY | Director | 03 May 2018 | Active |
Red House Farm, Manston Court Road, Manston, England, CT9 4LE | Director | 21 October 2013 | Active |
Red House Farm, Manston Court Road, Margate, England, CT9 4LE | Director | 19 January 2016 | Active |
64, Kibbles Lane, Tunbridge Wells, United Kingdom, TN4 0JP | Director | 15 October 2013 | Active |
Red House Farm, Manston Court Road, Manston, CT9 4LE | Director | 01 April 2021 | Active |
66, Kibbles Lane, Tunbridge Wells, England, TN4 0JP | Director | 15 October 2013 | Active |
Mr Guy Robert Wilson | ||
Notified on | : | 25 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Address | : | Red House Farm, Manston Court Road, Manston, CT9 4LE |
Nature of control | : |
|
Mrs Helen Margaret Wilson | ||
Notified on | : | 09 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Address | : | Red House Farm, Manston Court Road, Manston, CT9 4LE |
Nature of control | : |
|
Mr Guy Robert Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Address | : | Red House Farm, Manston Court Road, Manston, CT9 4LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-04 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-09 | Officers | Termination director company with name termination date. | Download |
2021-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-03 | Accounts | Change account reference date company current extended. | Download |
2021-04-02 | Officers | Appoint person director company with name date. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-08 | Officers | Termination director company with name termination date. | Download |
2020-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-15 | Capital | Capital allotment shares. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-19 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.