This company is commonly known as Red House Management Company (grounds) Limited. The company was founded 7 years ago and was given the registration number 10690418. The firm's registered office is in DROITWICH. You can find them at Chatsworth, The Holloway, Droitwich, Worcestershire. This company's SIC code is 98000 - Residents property management.
Name | : | RED HOUSE MANAGEMENT COMPANY (GROUNDS) LIMITED |
---|---|---|
Company Number | : | 10690418 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chatsworth, The Holloway, Droitwich, Worcestershire, WR9 7AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, The Red House, Hill Lane, Great Barr, Birmingham, England, B43 6BF | Director | 24 April 2020 | Active |
31, Hill Lane, Great Barr, Birmingham, England, B43 6LY | Director | 24 April 2020 | Active |
23, Hill Lane, Great Barr, Birmingham, England, B43 6LY | Director | 03 January 2020 | Active |
23, Hill Lane, Great Barr, Birmingham, England, B43 6LY | Director | 03 January 2020 | Active |
Bramble Barn, Stocks Road, Alfrick, United Kingdom, WR6 5HD | Director | 24 March 2017 | Active |
3 Bank Farm Business Centre, Brockamin, Leigh, United Kingdom, WR6 5LA | Director | 24 March 2017 | Active |
Mrs Susan Mary Grice | ||
Notified on | : | 03 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Hill Lane, Birmingham, England, B43 6LY |
Nature of control | : |
|
Mr Lazaros Mafuko | ||
Notified on | : | 03 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Hill Lane, Birmingham, England, B43 6LY |
Nature of control | : |
|
Christopher John Liddell | ||
Notified on | : | 24 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bramble Barn, Stocks Road, Alfrick, United Kingdom, WR6 5HD |
Nature of control | : |
|
Mr Nicholas Adam Liddell | ||
Notified on | : | 24 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Bank Farm Business Centre, Brockamin, Leigh, United Kingdom, WR6 5LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Address | Change registered office address company with date old address new address. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Officers | Appoint person director company with name date. | Download |
2020-04-24 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.