UKBizDB.co.uk

RED HOUSE PARK LIMITED

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

This company is commonly known as Red House Park Limited. The company was founded 25 years ago and was given the registration number 03760216. The firm's registered office is in NORTHAMPTON. You can find them at 22-24 Harborough Road, Kingsthorpe, Northampton, Northamptonshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:RED HOUSE PARK LIMITED
Company Number:03760216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1999
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:22-24 Harborough Road, Kingsthorpe, Northampton, Northamptonshire, NN2 7AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22-24 Harborough Road, Kingsthorpe, Northampton, United Kingdom, NN2 7AZ

Secretary10 March 2006Active
22-24 Harborough Road, Kingsthorpe, Northampton, United Kingdom, NN2 7AZ

Director08 January 2020Active
25 Turnberry Lane, Northampton, NN4 0PA

Director11 May 2004Active
25 Turnberry Lane, Northampton, NN4 0PA

Secretary16 January 2003Active
Herberts 12b North Street, Mears Ashby, Northampton, NN6 0DW

Secretary20 March 2000Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Secretary27 April 1999Active
20 Bridge Street, Weedon, Northampton, NN7 4PW

Director25 October 2005Active
Greenview, Moggswell Lane, Peterborough, PE2 7DS

Director30 September 2001Active
Keephatch, The Avenue, Dallington, NN5 7AJ

Director30 September 2001Active
157, Birchfield Road, Abington, Northampton, United Kingdom, NN1 4RQ

Director28 March 2012Active
Willow Rise, Lighthorne, Warwick, CV35 0RU

Director30 September 2001Active
Laurel House 1 Nursery Close, Maidwell, Northampton, NN6 9TJ

Director20 March 2000Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Director27 April 1999Active

People with Significant Control

Coventry Diocesan Board Of Finance Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Diocesan Offices, I Hill Top, Coventry, England, CV1 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Accounts

Change account reference date company current shortened.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Gazette

Gazette filings brought up to date.

Download
2022-11-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-07-28Gazette

Gazette filings brought up to date.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2022-04-20Persons with significant control

Notification of a person with significant control statement.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2019-08-22Officers

Termination director company.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.