This company is commonly known as Redhouse Property Services Limited. The company was founded 23 years ago and was given the registration number 04074419. 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 68209 - Other letting and operating of own or leased real estate.
Name | : | REDHOUSE PROPERTY SERVICES LIMITED |
---|---|---|
Company Number | : | 04074419 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, Unit 16 Manor Court Business Park, Scarborough, YO11 3TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cromwell Property Group, Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom, EH3 9QA | Corporate Secretary | 16 February 2004 | Active |
5th Floor, Minerva House, 29 East Parade, Leeds, England, LS1 5PS | Director | 08 October 2021 | Active |
5th Floor, Minerva House, 29 East Parade, Leeds, England, LS1 5PS | Corporate Director | 28 October 2014 | Active |
16 Bradley Lane, Rufforth, York, YO23 3QJ | Secretary | 06 July 2001 | Active |
2 Newdale, Usher Park Haxby, York, YO32 3LN | Secretary | 30 September 2003 | Active |
20 Franklin Street, Scarborough, YO12 7JU | Secretary | 27 January 2003 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 19 September 2000 | Active |
St Vincent House, Normanby Road, Scunthorpe, DN15 8QT | Director | 15 June 2007 | Active |
Lantern Cottage, Weeton Lane, Weeton, Leeds, LS17 0AN | Director | 07 March 2001 | Active |
2 Breydon Court, Burton Upon Stather, Scunthorpe, DN15 9DU | Director | 07 March 2001 | Active |
St Vincent House, Normanby Road, Scunthorpe, United Kingdom, DN15 8QT | Director | 28 November 2012 | Active |
St Vincent House, Normanby Road, Scunthorpe, DN15 8QT | Director | 30 September 2003 | Active |
Carpenters Cottage, Brattleby, Lincoln, LN1 2SQ | Director | 07 March 2001 | Active |
The Old Vicarage, Arncliffe, Skipton, BD23 5QD | Director | 06 July 2001 | Active |
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU | Director | 20 July 2011 | Active |
Highfield, Thornton Road, South Kelsey, Market Rasen, LN7 6PS | Director | 27 October 2003 | Active |
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU | Director | 26 June 2019 | Active |
Europa House, 20 Esplanade, Scarborough, YO11 2AQ | Director | 31 March 2010 | Active |
St Vincent House, Normanby Road, Scunthorpe, DN15 8QT | Director | 26 January 2007 | Active |
Gryffe Main Street, Upper Poppleton, York, YO26 6EL | Director | 03 August 2001 | Active |
Europa House 20, Esplanade, Scarborough, YO11 2AQ | Director | 30 June 2009 | Active |
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU | Director | 28 June 2019 | Active |
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU | Director | 20 July 2011 | Active |
Europa House, 20 Esplanade, Scarborough, YO11 2AQ | Director | 31 December 2009 | Active |
Europa House 20, Esplanade, Scarborough, YO11 2AQ | Director | 19 March 2009 | Active |
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, YO11 3TU | Director | 06 February 2017 | Active |
32 Park Copse, Horsforth, Leeds, LS18 5UN | Director | 16 April 2003 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 19 September 2000 | Active |
Alaska Propco Gp 2 Limited | ||
Notified on | : | 13 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | Ifc, 5, St Helier, Jersey, JE1 1ST |
Nature of control | : |
|
Bellis Select Warehouse Limited | ||
Notified on | : | 23 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 13-14, Esplanade, St Helier, Jersey, |
Nature of control | : |
|
Mclagan Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Asda House, Southbank, Leeds, England, LS11 5AD |
Nature of control | : |
|
Mr Stephen Allen Schwarzman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | The Blackstone Group L.P., 345 Park Avenue, New York, United States, NY 10154 |
Nature of control | : |
|
Redhouse Projects Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, Minerva House, Leeds, England, LS1 5PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Officers | Change person director company with change date. | Download |
2023-06-09 | Officers | Change corporate director company with change date. | Download |
2023-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Address | Change registered office address company with date old address new address. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Officers | Change person director company with change date. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Officers | Change corporate secretary company with change date. | Download |
2020-07-14 | Officers | Change person director company with change date. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.