UKBizDB.co.uk

RED HOUSE MANAGEMENT COMPANY (GROUNDS) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Chatsworth, The Holloway, Droitwich, Worcestershire, WR9 7AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, The Red House, Hill Lane, Great Barr, Birmingham, England, B43 6BF

Director24 April 2020Active
31, Hill Lane, Great Barr, Birmingham, England, B43 6LY

Director24 April 2020Active
23, Hill Lane, Great Barr, Birmingham, England, B43 6LY

Director03 January 2020Active
23, Hill Lane, Great Barr, Birmingham, England, B43 6LY

Director03 January 2020Active
Bramble Barn, Stocks Road, Alfrick, United Kingdom, WR6 5HD

Director24 March 2017Active
3 Bank Farm Business Centre, Brockamin, Leigh, United Kingdom, WR6 5LA

Director24 March 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 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
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Address

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

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.