REDHOUSE PROPERTY SERVICES LIMITED

REDHOUSE PROPERTY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameREDHOUSE PROPERTY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04074419
    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 REDHOUSE PROPERTY SERVICES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is REDHOUSE PROPERTY SERVICES LIMITED located?

    Registered Office Address
    13th Floor, Nova South
    160 Victoria Street
    SW1E 5LB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of REDHOUSE PROPERTY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 1515 LIMITEDSep 19, 2000Sep 19, 2000

    What are the latest accounts for REDHOUSE PROPERTY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for REDHOUSE PROPERTY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToApr 11, 2026
    Next Confirmation Statement DueApr 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2025
    OverdueNo

    What are the latest filings for REDHOUSE PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Jun 05, 2025

    • Capital: GBP 604.2
    6 pagesSH02

    Termination of appointment of Stoneweg Corporate Secretarial Limited as a secretary on Jun 05, 2025

    1 pagesTM02

    Termination of appointment of Stoneweg Uk Director Limited as a director on Jun 05, 2025

    1 pagesTM01

    Termination of appointment of James Edward Maddy as a director on Jun 05, 2025

    1 pagesTM01

    Registered office address changed from 5th Floor Minerva House 29 East Parade Leeds LS1 5PS England to 13th Floor, Nova South 160 Victoria Street London SW1E 5LB on Jun 11, 2025

    1 pagesAD01

    Cessation of Redhouse Projects Limited as a person with significant control on Jun 05, 2025

    1 pagesPSC07

    Confirmation statement made on Apr 11, 2025 with no updates

    3 pagesCS01

    Change of details for Mr Stephen Allen Schwarzman as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Change of details for Mr Stephen Allen Schwarzman as a person with significant control on Jul 13, 2021

    2 pagesPSC04

    Total exemption full accounts made up to Jun 30, 2024

    13 pagesAA

    Appointment of Mr Steven Bradley Underwood as a director on Mar 11, 2025

    2 pagesAP01

    Secretary's details changed for Cromwell Corporate Secretarial Limited on Feb 04, 2025

    1 pagesCH04

    Director's details changed for Cromwell Director Limited on Jan 14, 2025

    1 pagesCH02

    Cessation of Alaska Propco Gp 2 Limited as a person with significant control on Jul 13, 2021

    1 pagesPSC07

    Confirmation statement made on Apr 11, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    14 pagesAA

    Confirmation statement made on Mar 28, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Feb 08, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr James Edward Maddy on May 10, 2023

    2 pagesCH01

    Director's details changed for Cromwell Director Limited on May 10, 2023

    1 pagesCH02

    Change of details for Redhouse Projects Limited as a person with significant control on May 10, 2023

    2 pagesPSC05

    Total exemption full accounts made up to Jun 30, 2022

    13 pagesAA

    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 pagesAD01

    Confirmation statement made on Feb 08, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 08, 2022 with updates

    5 pagesCS01

    Who are the officers of REDHOUSE PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    UNDERWOOD, Steven Bradley
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 19
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 19
    England
    EnglandBritish298322730001
    BROOK, Susan Margaret
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    Secretary
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    British72328070001
    RICHARDSON, Paul
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    Secretary
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    British60649820001
    ZAJAC, Leslie Murray Fraser
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    Secretary
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    British53477320002
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    STONEWEG CORPORATE SECRETARIAL LIMITED
    Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1
    United Kingdom
    Secretary
    Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC219311
    133355520026
    BALES, Michael Howard
    Normanby Road
    DN15 8QT Scunthorpe
    St Vincent House
    North Lincolnshire
    Director
    Normanby Road
    DN15 8QT Scunthorpe
    St Vincent House
    North Lincolnshire
    United KingdomBritish2645510001
    BURNLEY, John Lewis
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    Director
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    EnglandBritish35543830001
    BUTCHER, Roy
    2 Breydon Court
    Burton Upon Stather
    DN15 9DU Scunthorpe
    North Lincolnshire
    Director
    2 Breydon Court
    Burton Upon Stather
    DN15 9DU Scunthorpe
    North Lincolnshire
    British364670002
    CHILD, Nicholas John
    Normanby Road
    DN15 8QT Scunthorpe
    St Vincent House
    North Lincolnshire
    United Kingdom
    Director
    Normanby Road
    DN15 8QT Scunthorpe
    St Vincent House
    North Lincolnshire
    United Kingdom
    EnglandBritish146660790001
    CULLIFORD, Robert Malcolm
    Normanby Road
    DN15 8QT Scunthorpe
    St Vincent House
    North Lincolnshire
    Director
    Normanby Road
    DN15 8QT Scunthorpe
    St Vincent House
    North Lincolnshire
    EnglandBritish92567040001
    DIXON, George William
    Carpenters Cottage
    Brattleby
    LN1 2SQ Lincoln
    Lincolnshire
    Director
    Carpenters Cottage
    Brattleby
    LN1 2SQ Lincoln
    Lincolnshire
    British14883930006
    HANCOCK, Mark Edward
    The Old Vicarage
    Arncliffe
    BD23 5QD Skipton
    North Yorkshire
    Director
    The Old Vicarage
    Arncliffe
    BD23 5QD Skipton
    North Yorkshire
    EnglandBritish141515870001
    HOWE, Robert Philip Graham
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomBritish,100940120001
    IVES, Simon George
    Highfield
    Thornton Road, South Kelsey
    LN7 6PS Market Rasen
    Director
    Highfield
    Thornton Road, South Kelsey
    LN7 6PS Market Rasen
    EnglandBritish18924830003
    JONES, Robert Stephen
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomBritish255392510003
    KENNEDY, Fraser James
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    United KingdomBritish121610350001
    MADDY, James Edward
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Director
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    United KingdomBritish137459000002
    MARTIN, Stephen Frederick
    Normanby Road
    DN15 8QT Scunthorpe
    St Vincent House
    North Lincolnshire
    Director
    Normanby Road
    DN15 8QT Scunthorpe
    St Vincent House
    North Lincolnshire
    EnglandBritish117868520002
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Director
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    United KingdomBritish56953000002
    OKUNOLA, Abayomi Abiodun
    Esplanade
    YO11 2AQ Scarborough
    Europa House 20
    North Yorkshire
    Director
    Esplanade
    YO11 2AQ Scarborough
    Europa House 20
    North Yorkshire
    EnglandBritish135717740001
    PATTISON, Ian
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomBritish160032140003
    RICHARDSON, Andrew Paul
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomBritish96498260002
    SLIPPER, Andrew Martin
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritish8512670001
    TANDY, Didier Michel
    Esplanade
    YO11 2AQ Scarborough
    Europa House 20
    North Yorkshire
    Director
    Esplanade
    YO11 2AQ Scarborough
    Europa House 20
    North Yorkshire
    EnglandBritish69909950001
    VICKERS, Robert John
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United KingdomBritish225190910001
    WELLS, David Morrison
    32 Park Copse
    Horsforth
    LS18 5UN Leeds
    Director
    32 Park Copse
    Horsforth
    LS18 5UN Leeds
    United KingdomBritish89226130001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    STONEWEG UK DIRECTOR LIMITED
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Director
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Identification TypeUK Limited Company
    Registration Number4074419
    102622300019

    Who are the persons with significant control of REDHOUSE PROPERTY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alaska Propco Gp 2 Limited
    5
    JE1 1ST St Helier
    Ifc
    Jersey
    Jul 13, 2021
    5
    JE1 1ST St Helier
    Ifc
    Jersey
    Yes
    Legal FormRegistered Company Private
    Country RegisteredJersey
    Legal AuthorityThe Companies (Jersey) Law 1991
    Place RegisteredJersey
    Registration Number136463
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Bellis Select Warehouse Limited
    Esplanade
    PO BOX 536
    St Helier
    13-14
    Jersey
    Jun 23, 2021
    Esplanade
    PO BOX 536
    St Helier
    13-14
    Jersey
    Yes
    Legal FormRegistered Company Private
    Country RegisteredJersey
    Legal AuthorityThe Companies (Jersey) Law 1991
    Place RegisteredJersey Financial Services Commission
    Registration Number133414
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Redhouse Projects Limited
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Apr 06, 2016
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2945476
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mclagan Investments Limited
    Southbank
    Great Wilson Street
    LS11 5AD Leeds
    Asda House
    England
    Apr 06, 2016
    Southbank
    Great Wilson Street
    LS11 5AD Leeds
    Asda House
    England
    Yes
    Legal FormCorporate
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02127156
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Stephen Allen Schwarzman
    345 Park Avenue
    NY 10154 New York
    The Blackstone Group L.P.
    United States
    Apr 06, 2016
    345 Park Avenue
    NY 10154 New York
    The Blackstone Group L.P.
    United States
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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