REDHOUSE PROPERTY SERVICES LIMITED
Overview
| Company Name | REDHOUSE PROPERTY SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04074419 |
| 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 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 Address | No |
What were the previous names of REDHOUSE PROPERTY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PINCO 1515 LIMITED | Sep 19, 2000 | Sep 19, 2000 |
What are the latest accounts for REDHOUSE PROPERTY SERVICES LIMITED?
| Overdue | No |
|---|---|
| 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 PROPERTY SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Apr 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2025 |
| Overdue | No |
What are the latest filings for REDHOUSE PROPERTY SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Statement of capital on Jun 05, 2025
| 6 pages | SH02 | ||
Termination of appointment of Stoneweg Corporate Secretarial Limited as a secretary on Jun 05, 2025 | 1 pages | TM02 | ||
Termination of appointment of Stoneweg Uk Director Limited as a director on Jun 05, 2025 | 1 pages | TM01 | ||
Termination of appointment of James Edward Maddy as a director on Jun 05, 2025 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Cessation of Redhouse Projects Limited as a person with significant control on Jun 05, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 11, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Mr Stephen Allen Schwarzman as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Change of details for Mr Stephen Allen Schwarzman as a person with significant control on Jul 13, 2021 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Jun 30, 2024 | 13 pages | AA | ||
Appointment of Mr Steven Bradley Underwood as a director on Mar 11, 2025 | 2 pages | AP01 | ||
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 | ||
Cessation of Alaska Propco Gp 2 Limited as a person with significant control on Jul 13, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 11, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 14 pages | AA | ||
Confirmation statement made on Mar 28, 2024 with updates | 4 pages | CS01 | ||
Confirmation statement made on Feb 08, 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 10, 2023 | 1 pages | CH02 | ||
Change of details for Redhouse Projects Limited as a person with significant control on May 10, 2023 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Jun 30, 2022 | 13 pages | AA | ||
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 | ||
Confirmation statement made on Feb 08, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 08, 2022 with updates | 5 pages | CS01 | ||
Who are the officers of REDHOUSE PROPERTY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| UNDERWOOD, Steven Bradley | Director | The Shard 32 London Bridge Street SE1 9SG London Level 19 England | England | British | 298322730001 | |||||||||
| BROOK, Susan Margaret | Secretary | 16 Bradley Lane Rufforth YO23 3QJ York North Yorkshire | British | 72328070001 | ||||||||||
| 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 | |||||||||||
| STONEWEG CORPORATE SECRETARIAL LIMITED | Secretary | Lochrin Square 92-98 Fountainbridge EH3 9QA Edinburgh 1 United Kingdom |
| 133355520026 | ||||||||||
| 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 YO11 2AQ Scarborough North Yorkshire | United Kingdom | British | 121610350001 | |||||||||
| MADDY, James Edward | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | United Kingdom | British | 137459000002 | |||||||||
| 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 | |||||||||
| 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 SECRETARIAL LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
| STONEWEG UK DIRECTOR LIMITED | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England |
| 102622300019 |
Who are the persons with significant control of REDHOUSE PROPERTY SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alaska Propco Gp 2 Limited | Jul 13, 2021 | 5 JE1 1ST St Helier Ifc Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bellis Select Warehouse Limited | Jun 23, 2021 | Esplanade PO BOX 536 St Helier 13-14 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Redhouse Projects Limited | Apr 06, 2016 | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mclagan Investments Limited | Apr 06, 2016 | Southbank Great Wilson Street LS11 5AD Leeds Asda House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Allen Schwarzman | 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
| |||||||||||||
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