UKBizDB.co.uk

THE RED HOUSE COMPANY LIMITED

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

This company is commonly known as The Red House Company Limited. The company was founded 33 years ago and was given the registration number 02555144. The firm's registered office is in LONDON. You can find them at 5 Baldwin Terrace, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:THE RED HOUSE COMPANY LIMITED
Company Number:02555144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1990
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Baldwin Terrace, London, N1 7RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Baldwin Terrace, London, United Kingdom, N1 7RU

Director24 November 2021Active
11, Coney Acre, London, SE21 8LL

Director11 July 2008Active
60 Camden Mews, London, NW1 9BX

Director16 March 2007Active
115 Chetwynd Road, London, NW5 1DA

Secretary01 October 1992Active
5, Baldwin Terrace, London, N1 7RU

Secretary18 November 2020Active
21 Stratford Villas, London, NW1 9SE

Secretary-Active
5, Baldwin Terrace, London, N1 7RU

Secretary21 December 2015Active
47 Ware Road, Hertford, SG13 7ED

Secretary16 March 2007Active
26 Temple Fortune Hill, London, NW11 7XN

Director-Active
5, Baldwin Terrace, London, N1 7RU

Director21 June 2016Active
115 Chetwynd Road, London, NW5 1DA

Director01 October 1992Active
5, Baldwin Terrace, London, N1 7RU

Director21 June 2016Active
21 Stratford Villas, London, NW1 9SE

Director-Active
7 Highbury Place, London, N5 1QZ

Director16 March 2007Active
8 Lupton Street, London, NW5 2HT

Director29 April 1998Active

People with Significant Control

Miss Shamiso Lindiwe Mushambi
Notified on:15 July 2016
Status:Active
Date of birth:January 1988
Nationality:British
Address:5, Baldwin Terrace, London, N1 7RU
Nature of control:
  • Significant influence or control
Mr Philip Leonard Graham
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Address:5, Baldwin Terrace, London, N1 7RU
Nature of control:
  • Significant influence or control
Mr Peter Inglis
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:5, Baldwin Terrace, London, N1 7RU
Nature of control:
  • Significant influence or control
Mrs Kristina Anna Halina Roszynski
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:5, Baldwin Terrace, London, N1 7RU
Nature of control:
  • Significant influence or control
Mr. Johnny Winter
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:5, Baldwin Terrace, London, N1 7RU
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Officers

Termination secretary company with name termination date.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Officers

Termination secretary company with name termination date.

Download
2020-11-18Officers

Appoint person secretary company with name date.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.