This company is commonly known as Red Roofs Management Company Limited. The company was founded 12 years ago and was given the registration number 08057606. The firm's registered office is in LEEDS. You can find them at Flat 3 15 Kings Road, Bramhope, Leeds, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | RED ROOFS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 08057606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 2012 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 3 15 Kings Road, Bramhope, Leeds, England, LS16 9JN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, 15, Kings Road Bramhope, Leeds, England, LS16 9JN | Director | 04 July 2013 | Active |
Flat 1, 15 Kings Road Bramhope, Kings Road, Bramhope, Leeds, England, LS16 9JN | Director | 09 November 2023 | Active |
Flat 1, 15 Kings Road, Bramhope, Leeds, England, LS16 9JN | Director | 22 July 2022 | Active |
Flat 2, 15 Kings Road, Bramhope, Leeds, United Kingdom, LS16 9JN | Director | 04 May 2012 | Active |
Flat 3 Redroofs, 15 Kings Road, Bramhope, Leeds, England, LS16 9JN | Director | 03 June 2016 | Active |
Pwc Benson House, 33 Wellington Street, Leeds, United Kingdom, LS1 4JP | Director | 04 May 2012 | Active |
15a, Kings Road, Bramhope, Leeds, United Kingdom, LS16 9JN | Director | 04 May 2012 | Active |
1, Featherbank Court, Leeds, England, LS18 4QF | Director | 17 August 2012 | Active |
Mr Ghian Singh | ||
Notified on | : | 09 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 15 Kings Road, Bramhope, Leeds, England, LS16 9JN |
Nature of control | : |
|
Miss Debbie Whitaker | ||
Notified on | : | 22 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 15 Kings Road, Bramhope, Leeds, England, LS16 9JN |
Nature of control | : |
|
Mrs Katie Louise Clegg | ||
Notified on | : | 03 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 15 Kings Road, Bramhope, Leeds, England, LS16 9JN |
Nature of control | : |
|
Mr Darren Stubbs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stonebridge Homes, Stonebridge House, Leeds, England, LS18 4QF |
Nature of control | : |
|
Mrs Jennifer Elizabeth Platt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 15, Kings Road, Leeds, England, LS16 9JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-03 | Officers | Appoint person director company with name date. | Download |
2023-12-03 | Officers | Termination director company with name termination date. | Download |
2023-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-18 | Address | Change registered office address company with date old address new address. | Download |
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Officers | Change person director company with change date. | Download |
2023-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Officers | Change person director company with change date. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-11-11 | Address | Change registered office address company with date old address new address. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.