UKBizDB.co.uk

THE RED HOUSE MANAGEMENT (SCARBOROUGH) LIMITED

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

This company is commonly known as The Red House Management (scarborough) Limited. The company was founded 25 years ago and was given the registration number 03743114. The firm's registered office is in SCARBOROUGH. You can find them at Rowan House, 7 West Bank, Scarborough, North Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE RED HOUSE MANAGEMENT (SCARBOROUGH) LIMITED
Company Number:03743114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX

Secretary15 May 2019Active
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX

Director02 March 2023Active
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX

Director10 April 2019Active
Rowan House, 7 West Bank, Scarborough, England, YO12 4DX

Secretary17 June 2015Active
Flat 2 The Red House, St Nicholas Cliff, Scarborough, YO11 2ES

Secretary29 March 1999Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary29 March 1999Active
The Track, Bate Lane Syke House, Goole, DN14 9GH

Director29 March 1999Active
Flat 1 The Red House, St Nicholas Cliff, Scarborough, YO11 2ES

Director29 March 1999Active
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX

Director10 April 2019Active
Rowan House, 7 West Bank, Scarborough, England, YO12 4DX

Director17 June 2015Active
Flat 2 The Red House, St Nicholas Cliff, Scarborough, YO11 2ES

Director29 March 1999Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director29 March 1999Active

People with Significant Control

Mr Roy Clarke
Notified on:06 April 2016
Status:Active
Date of birth:January 1930
Nationality:British
Country of residence:United Kingdom
Address:Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Persons with significant control

Notification of a person with significant control statement.

Download
2019-09-24Persons with significant control

Cessation of a person with significant control.

Download
2019-05-23Officers

Appoint person secretary company with name date.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-05-23Officers

Termination secretary company with name termination date.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.