REDHOUSE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

REDHOUSE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03902049

Incorporation date

04/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

The News Building 6th Floor 3, London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2023)
dot icon15/01/2026
Declaration of solvency
dot icon08/01/2026
Resolutions
dot icon08/01/2026
Appointment of a voluntary liquidator
dot icon08/01/2026
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 2026-01-08
dot icon04/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/03/2025
Satisfaction of charge 1 in full
dot icon28/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon25/02/2025
Secretary's details changed for Cromwell Corporate Secretarial Limited on 2025-02-04
dot icon20/01/2025
Change of details for Cromwell Development Holdings Uk Limited as a person with significant control on 2025-01-13
dot icon20/01/2025
Director's details changed for Cromwell Director Limited on 2025-01-14
dot icon09/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/02/2024
Cessation of Clugston Estates Limited as a person with significant control on 2022-05-01
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon09/06/2023
Change of details for Cromwell Development Holdings Uk Limited as a person with significant control on 2023-05-10
dot icon09/06/2023
Director's details changed for Cromwell Director Limited on 2023-05-10
dot icon09/06/2023
Director's details changed for Cromwell Director Limited on 2023-05-09
dot icon09/06/2023
Director's details changed for Mr James Edward Maddy on 2023-05-10
dot icon10/05/2023
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 2023-05-10
dot icon03/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/01/2023
Confirmation statement made on 2023-01-04 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pattison, Ian
Director
28/06/2019 - 01/02/2020
41
CROMWELL CORPORATE SECRETARIAL LIMITED
Corporate Secretary
16/02/2004 - Present
231
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
04/01/2000 - 24/03/2000
1710
VALSEC DIRECTOR LIMITED
Corporate Director
28/10/2014 - Present
170
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
04/01/2000 - 24/03/2000
807

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REDHOUSE HOLDINGS LIMITED

REDHOUSE HOLDINGS LIMITED is an(a) Liquidation company incorporated on 04/01/2000 with the registered office located at The News Building 6th Floor 3, London Bridge Street, London SE1 9SG. There are currently 3 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 REDHOUSE HOLDINGS LIMITED?

toggle

REDHOUSE HOLDINGS LIMITED is currently Liquidation. It was registered on 04/01/2000 .

Where is REDHOUSE HOLDINGS LIMITED located?

toggle

REDHOUSE HOLDINGS LIMITED is registered at The News Building 6th Floor 3, London Bridge Street, London SE1 9SG.

What does REDHOUSE HOLDINGS LIMITED do?

toggle

REDHOUSE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for REDHOUSE HOLDINGS LIMITED?

toggle

The latest filing was on 15/01/2026: Declaration of solvency.