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.
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 | : |
|
Registered Address | : | Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX | Secretary | 15 May 2019 | Active |
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX | Director | 02 March 2023 | Active |
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX | Director | 10 April 2019 | Active |
Rowan House, 7 West Bank, Scarborough, England, YO12 4DX | Secretary | 17 June 2015 | Active |
Flat 2 The Red House, St Nicholas Cliff, Scarborough, YO11 2ES | Secretary | 29 March 1999 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 29 March 1999 | Active |
The Track, Bate Lane Syke House, Goole, DN14 9GH | Director | 29 March 1999 | Active |
Flat 1 The Red House, St Nicholas Cliff, Scarborough, YO11 2ES | Director | 29 March 1999 | Active |
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX | Director | 10 April 2019 | Active |
Rowan House, 7 West Bank, Scarborough, England, YO12 4DX | Director | 17 June 2015 | Active |
Flat 2 The Red House, St Nicholas Cliff, Scarborough, YO11 2ES | Director | 29 March 1999 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 29 March 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-23 | Officers | Appoint person secretary company with name date. | Download |
2019-05-23 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Officers | Termination secretary company with name termination date. | Download |
2019-05-20 | Officers | Appoint person director company with name date. | Download |
2019-05-20 | Officers | Appoint person director company with name date. | Download |
2019-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.