RED HOUSE FARM MANAGEMENT LIMITED
Overview
| Company Name | RED HOUSE FARM MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02710436 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for RED HOUSE FARM MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RED HOUSE FARM MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Apr 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 10, 2025 |
| Overdue | No |
What are the latest filings for RED HOUSE FARM MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Apr 10, 2025 with updates | 5 pages | CS01 | ||
Appointment of Mrs Carly Waller as a director on Sep 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Paul Frank Saxton as a director on Sep 19, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Apr 10, 2024 with updates | 4 pages | CS01 | ||
Confirmation statement made on Apr 10, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Apr 10, 2022 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Appointment of Mr Daniel Lloyd Williams as a director on May 20, 2021 | 2 pages | AP01 | ||
Termination of appointment of James Percy Pratt as a director on May 20, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 10, 2021 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Apr 10, 2020 with updates | 5 pages | CS01 | ||
Director's details changed for Mr James Percy Pratt on Feb 17, 2020 | 2 pages | CH01 | ||
Appointment of Mr Paul Frank Saxton as a director on Jan 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Gerard Anthony Francis Mccullough as a director on Nov 29, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Appointment of Mr Gerard Anthony Francis Mccullough as a director on Jul 24, 2018 | 2 pages | AP01 | ||
Termination of appointment of William Raymond Lockie as a director on Jun 07, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Apr 10, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Apr 23, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of RED HOUSE FARM MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KINGSTON PROPERTY SERVICES LIMITED | Secretary | c/o Kingston Property Services Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne Cheviot House England |
| 98266700003 | ||||||||||
| WALLER, Carly | Director | Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne Cheviot House United Kingdom | England | British | 291803460001 | |||||||||
| WILLIAMS, Daniel Lloyd | Director | Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne Cheviot House | United Kingdom | British | 277681760001 | |||||||||
| LOCKIE, Joan Elizabeth | Secretary | 27 Meadowfield Redhouse Farm NE25 9YD Whitley Bay Tyne & Wear | British | 73741710001 | ||||||||||
| MIDDLETON, Kay Wendy | Secretary | 19 Alma Place NE29 0NQ North Shields Tyne & Wear | British | 10319200001 | ||||||||||
| ORD, Colin | Secretary | 19 Langton Court Darras Hall, Ponteland NE20 9AT Northumberland | British | 127896400001 | ||||||||||
| PARKER, Ann | Secretary | 32 Meadowfield Readhouse Farm NE25 9YD Whitley Bay Tyne & Wear | British | 73741670001 | ||||||||||
| ROBERTS, Angela | Secretary | 3 The Oaks NE46 2PZ Hexham Northumberland | British | 84809800001 | ||||||||||
| SINCLAIR, Violet | Secretary | 12 Abigail Court South Gosforth NE3 1PP Newcastle Upon Tyne Tyne & Wear | British | 108827900001 | ||||||||||
| DICKINSON DEES | Nominee Secretary | St Anns Wharf 112 Quayside NE99 1SB Newcastle Upon Tyne | 900005460001 | |||||||||||
| BROWN, Terrance Holborn | Director | 26 Meadowfield NE25 9YD Whitley Bay Tyne & Wear | British | 50961960001 | ||||||||||
| CHARLETON, Philip | Director | 29 Meadowfield NE25 9YD Whitley Bay Tyne & Wear | England | British | 83205170001 | |||||||||
| DEVLIN, Eunice | Director | 29 Meadowfield Red House NE25 9YD Whitley Bay Tyne & Wear | British | 43401280001 | ||||||||||
| GRENYER, Eileen | Director | Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne Cheviot House | England | English | 183145870001 | |||||||||
| GRENYER, Eileen | Director | c/o Kingston Property Services Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne Cheviot House | England | English | 183145870001 | |||||||||
| LOCKIE, William Raymond | Director | 27 Meadowfield NE25 9YD Whitley Bay Tyne & Wear | England | British | 58901530001 | |||||||||
| MACKIE, Andrew David | Director | 20 Blueburn Drive Simonside Killingworth NE12 0FZ Newcastle Upon Tyne Tyne And Wear | British | 70853060001 | ||||||||||
| MATTHEWS, Brian | Director | Meadowfield NE25 9YD Whitley Bay 30 Tyne And Wear | England | British | 139167140001 | |||||||||
| MCCULLOUGH, Gerard Anthony Francis | Director | Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne Cheviot House | England | British | 259736310001 | |||||||||
| MIDDLETON, Kay Wendy | Director | 19 Alma Place NE29 0NQ North Shields Tyne & Wear | British | 10319200001 | ||||||||||
| PARKER, Ann | Director | 32 Meadowfield Readhouse Farm NE25 9YD Whitley Bay Tyne & Wear | British | 73741670001 | ||||||||||
| PARKER, Roger | Director | 32 Meadowfield Red House Farm NE25 9YD Whitley Bay Tyne & Wear | British | 40639360001 | ||||||||||
| PRATT, James Percy | Director | Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne Cheviot House Tyne And Wear United Kingdom | England | British | 139168500001 | |||||||||
| SAXTON, Paul Frank | Director | Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne Cheviot House | England | British | 71305410001 | |||||||||
| SINCLAIR, Violet | Director | 12 Abigail Court South Gosforth NE3 1PP Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 108827900001 | |||||||||
| WATTS, Simon Paul | Director | Bridgeburn Lodge Ridley Mill Road NE43 7QU Stocksfield Northumberland | British | 84950450001 | ||||||||||
| WRIGHT, James Michael | Director | Hallow Mill TS27 4SG Castle Eden Co Durham | British | 11573790001 |
What are the latest statements on persons with significant control for RED HOUSE FARM MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 28, 2017 | The 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