UKBizDB.co.uk

REDHOUSE PROJECTS LIMITED

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

This company is commonly known as Redhouse Projects Limited. The company was founded 29 years ago and was given the registration number 02945476. 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 41100 - Development of building projects.

Company Information

Name:REDHOUSE PROJECTS LIMITED
Company Number:02945476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1994
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

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
51 Langton Road, Rugby, CV21 3UB

Secretary15 October 1999Active
45 Blairston Avenue, Bothwell, G71 8SA

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

Secretary19 May 2000Active
Moonrakers, Dark Lane Bliss Gate Rock, Kidderminster, DY14 9YN

Secretary01 June 1995Active
Gryffe Main Street, Upper Poppleton, York, YO26 6EL

Secretary10 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
41 Park Square, Leeds, LS1 2NS

Nominee Secretary05 July 1994Active
55 Inglewood Grove, Sutton Coldfield, B74 3LN

Secretary08 December 1997Active
20 Franklin Street, Scarborough, YO12 7JU

Secretary27 January 2003Active
St Vincent House, Normanby Road, Scunthorpe, DN15 8QT

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

Director21 July 1999Active
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 Sashes, Holgate Lane Boston Spa, Wetherby, LS23 6BN

Director16 September 1994Active
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, YO11 2AQ

Director31 March 2010Active
11 Queens Elm Square, Old Church Street Chelsea, London, SW6 3ED

Director16 September 1994Active
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

Director03 February 1999Active
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
Manton, 50 Hawksworth Avenue, Guiseley, LS20 8EJ

Director16 September 1994Active
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director20 July 2011Active
114a Church Street, Netherthong, Holmfirth, HD9 3EA

Director16 September 1994Active

People with Significant Control

Redhouse Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, Minerva House, Leeds, England, LS1 5PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-06-29Confirmation 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
2023-06-09Persons 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
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Officers

Change person director company with change date.

Download
2020-09-07Officers

Change corporate secretary company with change date.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

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
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.