UKBizDB.co.uk

REDHOUSE HOLDINGS LIMITED

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

This company is commonly known as Redhouse Holdings Limited. The company was founded 24 years ago and was given the registration number 03902049. The firm's registered office is in SCARBOROUGH. You can find them at 1st Floor, Unit 16 Manor Court Business Park, Scarborough, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:REDHOUSE HOLDINGS LIMITED
Company Number:03902049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1st Floor, Unit 16 Manor Court Business Park, Scarborough, YO11 3TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cromwell Property Group, Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom, EH3 9QA

Corporate Secretary16 February 2004Active
5th Floor, Minerva House, 29 East Parade, Leeds, England, LS1 5PS

Director08 October 2021Active
5th Floor, Minerva House, 29 East Parade, Leeds, England, LS1 5PS

Corporate Director28 October 2014Active
16 Bradley Lane, Rufforth, York, YO23 3QJ

Secretary26 February 2001Active
45 Blairston Avenue, Bothwell, G71 8SA

Secretary31 July 2000Active
20 Franklin Street, Scarborough, YO12 7JU

Secretary21 July 2000Active
Gryffe Main Street, Upper Poppleton, York, YO26 6EL

Secretary24 March 2000Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Secretary31 July 2000Active
2 Newdale, Usher Park Haxby, York, YO32 3LN

Secretary30 September 2003Active
20 Franklin Street, Scarborough, YO12 7JU

Secretary27 January 2003Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary04 January 2000Active
St Vincent House, Normanby Road, Scunthorpe, DN15 8QT

Director15 June 2007Active
Lantern Cottage, Weeton Lane, Weeton, Leeds, LS17 0AN

Director24 March 2000Active
2 Breydon Court, Burton Upon Stather, Scunthorpe, DN15 9DU

Director24 March 2000Active
St Vincent House, Normanby Road, Scunthorpe, United Kingdom, DN15 8QT

Director28 November 2012Active
St Vincent House, Normanby Road, Scunthorpe, DN15 8QT

Director30 September 2003Active
Carpenters Cottage, Brattleby, Lincoln, LN1 2SQ

Director24 March 2000Active
The Old Vicarage, Arncliffe, Skipton, BD23 5QD

Director26 February 2001Active
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director20 July 2011Active
Highfield, Thornton Road, South Kelsey, Market Rasen, LN7 6PS

Director27 October 2003Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director26 June 2019Active
Europa House 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ

Director31 March 2010Active
St Vincent House, Normanby Road, Scunthorpe, DN15 8QT

Director26 January 2007Active
Gryffe Main Street, Upper Poppleton, York, YO26 6EL

Director26 February 2001Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Director24 March 2000Active
Europa House 20, Esplanade, Scarborough, YO11 2AQ

Director30 June 2009Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director28 June 2019Active
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director20 July 2011Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director31 December 2009Active
Europa House 20, Esplanade, Scarborough, YO11 2AQ

Director19 March 2009Active
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, YO11 3TU

Director06 February 2017Active
32 Park Copse, Horsforth, Leeds, LS18 5UN

Director16 April 2003Active
1 Park Row, Leeds, LS1 5AB

Corporate Director04 January 2000Active

People with Significant Control

Cromwell Development Holdings Uk Limited
Notified on:18 November 2016
Status:Active
Country of residence:England
Address:5th Floor, Minerva House, Leeds, England, LS1 5PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Clugston Estates Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Vincent House, Normanby Road, Scunthorpe, England, DN15 8QT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Officers

Change person director company with change date.

Download
2023-06-09Officers

Change corporate director company with change date.

Download
2023-06-09Officers

Change corporate director company with change date.

Download
2023-06-09Persons with significant control

Change to a person with significant control.

Download
2023-05-10Address

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

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Officers

Change corporate secretary company with change date.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.