RED HOUSE,STEPNEY(INCORPORATED)(THE)

Register to unlock more data on OkredoRegister

RED HOUSE,STEPNEY(INCORPORATED)(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00103592

Incorporation date

18/06/1909

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hoppers Five Oak Green Road, Five Oak Green, Tonbridge TN12 6RLCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2023)
dot icon19/01/2026
Change of details for Mrs Bridget Marye Cass as a person with significant control on 2026-01-07
dot icon15/01/2026
Cessation of Richard Neal Strawson as a person with significant control on 2026-01-07
dot icon15/01/2026
Termination of appointment of Susan Elaine Paddock as a director on 2026-01-07
dot icon15/01/2026
Notification of Bridget Marye Cass as a person with significant control on 2026-01-07
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/09/2025
Director's details changed for Mrs Proctor Kizzie on 2025-09-07
dot icon07/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon29/08/2025
Director's details changed for Rev'd Bush Raymond George Raymond on 2025-08-27
dot icon28/08/2025
Cessation of Susan Elaine Paddock as a person with significant control on 2025-07-16
dot icon28/08/2025
Notification of Richard Neal Strawson as a person with significant control on 2025-07-16
dot icon27/08/2025
Director's details changed for Mr Richard Neal Strawson on 2025-08-27
dot icon27/08/2025
Appointment of Mrs Bridget Marye Cass as a director on 2025-07-16
dot icon04/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon07/06/2024
Director's details changed for Mrs Kizzie Proctor on 2024-06-06
dot icon07/06/2024
Director's details changed for Rev'd George Raymond Bush on 2024-06-06
dot icon06/06/2024
Termination of appointment of Brian Charles Ralph as a director on 2024-06-06
dot icon02/01/2024
Notification of Susan Elaine Paddock as a person with significant control on 2024-01-01
dot icon01/01/2024
Cessation of George Raymond Bush as a person with significant control on 2024-01-01
dot icon20/12/2023
Registered office address changed from St Mary-Le-Bow Cheapside London EC2V 6AU to Hoppers Five Oak Green Road Five Oak Green Tonbridge TN12 6RL on 2023-12-20
dot icon06/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Appointment of Ms Rakshita Patel as a director on 2023-06-09
dot icon20/06/2023
Appointment of Mr Richard Neal Strawson as a director on 2023-06-09
dot icon20/06/2023
Appointment of Dr Margaret Susan Kesterton as a director on 2023-06-09
dot icon20/06/2023
Appointment of Ms Mary Ruth Straw as a director on 2023-06-09

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bush, George Raymond, Rev'd
Director
28/11/2014 - Present
4
Strawson, Richard Neal
Director
09/06/2023 - Present
6
Morisy, Ann Margaret
Director
20/03/2015 - Present
2
Dennen, Lyle, Ven
Director
27/10/1999 - 31/07/2010
3
Fenech, Sandra
Director
31/03/2013 - 31/01/2019
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RED HOUSE,STEPNEY(INCORPORATED)(THE)

RED HOUSE,STEPNEY(INCORPORATED)(THE) is an(a) Active company incorporated on 18/06/1909 with the registered office located at Hoppers Five Oak Green Road, Five Oak Green, Tonbridge TN12 6RL. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RED HOUSE,STEPNEY(INCORPORATED)(THE)?

toggle

RED HOUSE,STEPNEY(INCORPORATED)(THE) is currently Active. It was registered on 18/06/1909 .

Where is RED HOUSE,STEPNEY(INCORPORATED)(THE) located?

toggle

RED HOUSE,STEPNEY(INCORPORATED)(THE) is registered at Hoppers Five Oak Green Road, Five Oak Green, Tonbridge TN12 6RL.

What does RED HOUSE,STEPNEY(INCORPORATED)(THE) do?

toggle

RED HOUSE,STEPNEY(INCORPORATED)(THE) operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for RED HOUSE,STEPNEY(INCORPORATED)(THE)?

toggle

The latest filing was on 19/01/2026: Change of details for Mrs Bridget Marye Cass as a person with significant control on 2026-01-07.