RED HOUSE FARM MANAGEMENT LIMITED

RED HOUSE FARM MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRED HOUSE FARM MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02710436
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RED HOUSE FARM MANAGEMENT LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RED HOUSE FARM MANAGEMENT LIMITED located?

    Registered Office Address
    Cheviot House Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RED HOUSE FARM MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RED HOUSE FARM MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToApr 10, 2026
    Next Confirmation Statement DueApr 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2025
    OverdueNo

    What are the latest filings for RED HOUSE FARM MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Apr 10, 2025 with updates

    5 pagesCS01

    Appointment of Mrs Carly Waller as a director on Sep 19, 2024

    2 pagesAP01

    Termination of appointment of Paul Frank Saxton as a director on Sep 19, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Apr 10, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Apr 10, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Apr 10, 2022 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Appointment of Mr Daniel Lloyd Williams as a director on May 20, 2021

    2 pagesAP01

    Termination of appointment of James Percy Pratt as a director on May 20, 2021

    1 pagesTM01

    Confirmation statement made on Apr 10, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Apr 10, 2020 with updates

    5 pagesCS01

    Director's details changed for Mr James Percy Pratt on Feb 17, 2020

    2 pagesCH01

    Appointment of Mr Paul Frank Saxton as a director on Jan 01, 2020

    2 pagesAP01

    Termination of appointment of Gerard Anthony Francis Mccullough as a director on Nov 29, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Appointment of Mr Gerard Anthony Francis Mccullough as a director on Jul 24, 2018

    2 pagesAP01

    Termination of appointment of William Raymond Lockie as a director on Jun 07, 2019

    1 pagesTM01

    Confirmation statement made on Apr 10, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Apr 23, 2018 with no updates

    3 pagesCS01

    Who are the officers of RED HOUSE FARM MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KINGSTON PROPERTY SERVICES LIMITED
    c/o Kingston Property Services
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Secretary
    c/o Kingston Property Services
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Identification TypeUK Limited Company
    Registration Number4032016
    98266700003
    WALLER, Carly
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    United Kingdom
    Director
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    United Kingdom
    EnglandBritish291803460001
    WILLIAMS, Daniel Lloyd
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Director
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    United KingdomBritish277681760001
    LOCKIE, Joan Elizabeth
    27 Meadowfield
    Redhouse Farm
    NE25 9YD Whitley Bay
    Tyne & Wear
    Secretary
    27 Meadowfield
    Redhouse Farm
    NE25 9YD Whitley Bay
    Tyne & Wear
    British73741710001
    MIDDLETON, Kay Wendy
    19 Alma Place
    NE29 0NQ North Shields
    Tyne & Wear
    Secretary
    19 Alma Place
    NE29 0NQ North Shields
    Tyne & Wear
    British10319200001
    ORD, Colin
    19 Langton Court
    Darras Hall, Ponteland
    NE20 9AT Northumberland
    Secretary
    19 Langton Court
    Darras Hall, Ponteland
    NE20 9AT Northumberland
    British127896400001
    PARKER, Ann
    32 Meadowfield
    Readhouse Farm
    NE25 9YD Whitley Bay
    Tyne & Wear
    Secretary
    32 Meadowfield
    Readhouse Farm
    NE25 9YD Whitley Bay
    Tyne & Wear
    British73741670001
    ROBERTS, Angela
    3 The Oaks
    NE46 2PZ Hexham
    Northumberland
    Secretary
    3 The Oaks
    NE46 2PZ Hexham
    Northumberland
    British84809800001
    SINCLAIR, Violet
    12 Abigail Court
    South Gosforth
    NE3 1PP Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    12 Abigail Court
    South Gosforth
    NE3 1PP Newcastle Upon Tyne
    Tyne & Wear
    British108827900001
    DICKINSON DEES
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    Nominee Secretary
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    900005460001
    BROWN, Terrance Holborn
    26 Meadowfield
    NE25 9YD Whitley Bay
    Tyne & Wear
    Director
    26 Meadowfield
    NE25 9YD Whitley Bay
    Tyne & Wear
    British50961960001
    CHARLETON, Philip
    29 Meadowfield
    NE25 9YD Whitley Bay
    Tyne & Wear
    Director
    29 Meadowfield
    NE25 9YD Whitley Bay
    Tyne & Wear
    EnglandBritish83205170001
    DEVLIN, Eunice
    29 Meadowfield
    Red House
    NE25 9YD Whitley Bay
    Tyne & Wear
    Director
    29 Meadowfield
    Red House
    NE25 9YD Whitley Bay
    Tyne & Wear
    British43401280001
    GRENYER, Eileen
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Director
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    EnglandEnglish183145870001
    GRENYER, Eileen
    c/o Kingston Property Services
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Director
    c/o Kingston Property Services
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    EnglandEnglish183145870001
    LOCKIE, William Raymond
    27 Meadowfield
    NE25 9YD Whitley Bay
    Tyne & Wear
    Director
    27 Meadowfield
    NE25 9YD Whitley Bay
    Tyne & Wear
    EnglandBritish58901530001
    MACKIE, Andrew David
    20 Blueburn Drive
    Simonside Killingworth
    NE12 0FZ Newcastle Upon Tyne
    Tyne And Wear
    Director
    20 Blueburn Drive
    Simonside Killingworth
    NE12 0FZ Newcastle Upon Tyne
    Tyne And Wear
    British70853060001
    MATTHEWS, Brian
    Meadowfield
    NE25 9YD Whitley Bay
    30
    Tyne And Wear
    Director
    Meadowfield
    NE25 9YD Whitley Bay
    30
    Tyne And Wear
    EnglandBritish139167140001
    MCCULLOUGH, Gerard Anthony Francis
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Director
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    EnglandBritish259736310001
    MIDDLETON, Kay Wendy
    19 Alma Place
    NE29 0NQ North Shields
    Tyne & Wear
    Director
    19 Alma Place
    NE29 0NQ North Shields
    Tyne & Wear
    British10319200001
    PARKER, Ann
    32 Meadowfield
    Readhouse Farm
    NE25 9YD Whitley Bay
    Tyne & Wear
    Director
    32 Meadowfield
    Readhouse Farm
    NE25 9YD Whitley Bay
    Tyne & Wear
    British73741670001
    PARKER, Roger
    32 Meadowfield
    Red House Farm
    NE25 9YD Whitley Bay
    Tyne & Wear
    Director
    32 Meadowfield
    Red House Farm
    NE25 9YD Whitley Bay
    Tyne & Wear
    British40639360001
    PRATT, James Percy
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne And Wear
    United Kingdom
    Director
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne And Wear
    United Kingdom
    EnglandBritish139168500001
    SAXTON, Paul Frank
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Director
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    EnglandBritish71305410001
    SINCLAIR, Violet
    12 Abigail Court
    South Gosforth
    NE3 1PP Newcastle Upon Tyne
    Tyne & Wear
    Director
    12 Abigail Court
    South Gosforth
    NE3 1PP Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish108827900001
    WATTS, Simon Paul
    Bridgeburn Lodge
    Ridley Mill Road
    NE43 7QU Stocksfield
    Northumberland
    Director
    Bridgeburn Lodge
    Ridley Mill Road
    NE43 7QU Stocksfield
    Northumberland
    British84950450001
    WRIGHT, James Michael
    Hallow Mill
    TS27 4SG Castle Eden
    Co Durham
    Director
    Hallow Mill
    TS27 4SG Castle Eden
    Co Durham
    British11573790001

    What are the latest statements on persons with significant control for RED HOUSE FARM MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 28, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0