REDHOUSE HOLDINGS LIMITED
Overview
| Company Name | REDHOUSE HOLDINGS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03902049 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of REDHOUSE HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is REDHOUSE HOLDINGS LIMITED located?
| Registered Office Address | The News Building 6th Floor 3 London Bridge Street SE1 9SG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REDHOUSE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PINCO 1337 LIMITED | Jan 04, 2000 | Jan 04, 2000 |
What are the latest accounts for REDHOUSE HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for REDHOUSE HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 20, 2026 |
| Next Confirmation Statement Due | Mar 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 20, 2025 |
| Overdue | Yes |
What are the latest filings for REDHOUSE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Registered office address changed from 5th Floor Minerva House 29 East Parade Leeds LS1 5PS England to The News Building 6th Floor 3 London Bridge Street London SE1 9SG on Jan 08, 2026 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 17 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Cromwell Corporate Secretarial Limited on Feb 04, 2025 | 1 pages | CH04 | ||||||||||
Director's details changed for Cromwell Director Limited on Jan 14, 2025 | 1 pages | CH02 | ||||||||||
Change of details for Cromwell Development Holdings Uk Limited as a person with significant control on Jan 13, 2025 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 17 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Clugston Estates Limited as a person with significant control on May 01, 2022 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr James Edward Maddy on May 10, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Cromwell Director Limited on May 09, 2023 | 1 pages | CH02 | ||||||||||
Director's details changed for Cromwell Director Limited on May 10, 2023 | 1 pages | CH02 | ||||||||||
Change of details for Cromwell Development Holdings Uk Limited as a person with significant control on May 10, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to 5th Floor Minerva House 29 East Parade Leeds LS1 5PS on May 10, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Edward Maddy as a director on Oct 08, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Stephen Jones as a director on Oct 08, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 18 pages | AA | ||||||||||
Who are the officers of REDHOUSE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STONEWEG CORPORATE SECRETARIAL LIMITED | Secretary | Lochrin Square 92-98 Fountainbridge EH3 9QA Edinburgh 1 United Kingdom |
| 133355520022 | ||||||||||
| MADDY, James Edward | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | United Kingdom | British | 137459000002 | |||||||||
| STONEWEG UK DIRECTOR LIMITED | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England |
| 102622300017 | ||||||||||
| BROOK, Susan Margaret | Secretary | 16 Bradley Lane Rufforth YO23 3QJ York North Yorkshire | British | 72328070001 | ||||||||||
| DI CIACCA, Cesidio Martin | Secretary | 45 Blairston Avenue G71 8SA Bothwell Lanarkshire | British | 1267050001 | ||||||||||
| FRASER, Leslie Murray Fraser | Secretary | 20 Franklin Street YO12 7JU Scarborough North Yorkshire | British | 53477320001 | ||||||||||
| MCBRIDE, Stephen Paul | Secretary | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | British | 56953000002 | ||||||||||
| MCCABE, Sandra | Secretary | 13 Deepdale Avenue YO11 2UQ Scarborough The White House North Yorkshire | British | 920260005 | ||||||||||
| RICHARDSON, Paul | Secretary | 2 Newdale Usher Park Haxby YO32 3LN York North Yorkshire | British | 60649820001 | ||||||||||
| ZAJAC, Leslie Murray Fraser | Secretary | 20 Franklin Street YO12 7JU Scarborough North Yorkshire | British | 53477320002 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
| BALES, Michael Howard | Director | Normanby Road DN15 8QT Scunthorpe St Vincent House North Lincolnshire | United Kingdom | British | 2645510001 | |||||||||
| BURNLEY, John Lewis | Director | Lantern Cottage Weeton Lane, Weeton LS17 0AN Leeds | England | British | 35543830001 | |||||||||
| BUTCHER, Roy | Director | 2 Breydon Court Burton Upon Stather DN15 9DU Scunthorpe North Lincolnshire | British | 364670002 | ||||||||||
| CHILD, Nicholas John | Director | Normanby Road DN15 8QT Scunthorpe St Vincent House North Lincolnshire United Kingdom | England | British | 146660790001 | |||||||||
| CULLIFORD, Robert Malcolm | Director | Normanby Road DN15 8QT Scunthorpe St Vincent House North Lincolnshire | England | British | 92567040001 | |||||||||
| DIXON, George William | Director | Carpenters Cottage Brattleby LN1 2SQ Lincoln Lincolnshire | British | 14883930006 | ||||||||||
| HANCOCK, Mark Edward | Director | The Old Vicarage Arncliffe BD23 5QD Skipton North Yorkshire | England | British | 141515870001 | |||||||||
| HOWE, Robert Philip Graham | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British, | 100940120001 | |||||||||
| IVES, Simon George | Director | Highfield Thornton Road, South Kelsey LN7 6PS Market Rasen | England | British | 18924830003 | |||||||||
| JONES, Robert Stephen | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | British | 255392510003 | |||||||||
| KENNEDY, Fraser James | Director | Europa House 20 Esplanade Scarborough YO11 2AQ North Yorkshire | United Kingdom | British | 121610350001 | |||||||||
| MARTIN, Stephen Frederick | Director | Normanby Road DN15 8QT Scunthorpe St Vincent House North Lincolnshire | England | British | 117868520002 | |||||||||
| MCBRIDE, Stephen Paul | Director | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | United Kingdom | British | 56953000002 | |||||||||
| MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | 109250000001 | ||||||||||
| OKUNOLA, Abayomi Abiodun | Director | Esplanade YO11 2AQ Scarborough Europa House 20 North Yorkshire | England | British | 135717740001 | |||||||||
| PATTISON, Ian | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | British | 160032140003 | |||||||||
| RICHARDSON, Andrew Paul | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British | 96498260002 | |||||||||
| SLIPPER, Andrew Martin | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | 8512670001 | |||||||||
| TANDY, Didier Michel | Director | Esplanade YO11 2AQ Scarborough Europa House 20 North Yorkshire | England | British | 69909950001 | |||||||||
| VICKERS, Robert John | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st | United Kingdom | British | 225190910001 | |||||||||
| WELLS, David Morrison | Director | 32 Park Copse Horsforth LS18 5UN Leeds | United Kingdom | British | 89226130001 | |||||||||
| PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of REDHOUSE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stoneweg Development Holdings Uk Limited | Nov 18, 2016 | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Clugston Estates Limited | Apr 06, 2016 | Normanby Road DN15 8QT Scunthorpe St Vincent House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does REDHOUSE HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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