Company NameThe Red House Management (Scarborough) Limited
DirectorsColin Hinchcliffe and Catherine Wright
Company StatusActive
Company Number03743114
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Colin Hinchcliffe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2019(20 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX
Director NameMrs Catherine Wright
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2019(20 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX
Secretary NameMr Ian Wright
StatusCurrent
Appointed15 May 2019(20 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX
Director NameJean Margaret Slingsby
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 The Red House
St Nicholas Cliff
Scarborough
North Yorkshire
YO11 2ES
Director NameRoy Clarke
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence AddressThe Track
Bate Lane Syke House
Goole
North Humberside
DN14 9GH
Director NameJeanette Maheno Crowther
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 The Red House
St Nicholas Cliff
Scarborough
North Yorkshire
YO11 2ES
Secretary NameJean Margaret Slingsby
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleDiretor
Country of ResidenceEngland
Correspondence AddressFlat 2 The Red House
St Nicholas Cliff
Scarborough
North Yorkshire
YO11 2ES
Director NameMrs Julia Holliday
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(16 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX
Secretary NameMr Stephen Rolfe Clarke
StatusResigned
Appointed17 June 2015(16 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 May 2019)
RoleCompany Director
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressRowan House
7 West Bank
Scarborough
North Yorkshire
YO12 4DX
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardFalsgrave Park
Built Up AreaScarborough
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Roy Clarke
40.00%
Ordinary
1 at £1Catherine Elisabeth Guyver & Colin Hinchcliffe
20.00%
Ordinary
1 at £1Executors Of Jean Margaret Slingsby
20.00%
Ordinary
1 at £1Helen Judith Rafferty
20.00%
Ordinary

Financials

Year2014
Net Worth-£4,019
Cash£832
Current Liabilities£9,617

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

5 September 2023Appointment of Mr Michael David Watson as a director on 2 March 2023 (2 pages)
4 September 2023Termination of appointment of Colin Hinchcliffe as a director on 2 March 2023 (1 page)
4 September 2023Confirmation statement made on 24 August 2023 with updates (5 pages)
29 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
2 September 2022Confirmation statement made on 24 August 2022 with updates (4 pages)
20 May 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
24 August 2021Confirmation statement made on 24 August 2021 with updates (5 pages)
28 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 April 2021Confirmation statement made on 29 March 2021 with updates (4 pages)
20 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 April 2020Confirmation statement made on 29 March 2020 with updates (5 pages)
25 September 2019Notification of a person with significant control statement (2 pages)
24 September 2019Cessation of Roy Clarke as a person with significant control on 14 August 2019 (1 page)
23 May 2019Appointment of Mr Ian Wright as a secretary on 15 May 2019 (2 pages)
23 May 2019Termination of appointment of Roy Clarke as a director on 15 May 2019 (1 page)
23 May 2019Termination of appointment of Stephen Rolfe Clarke as a secretary on 15 May 2019 (1 page)
23 May 2019Termination of appointment of Julia Holliday as a director on 15 May 2019 (1 page)
20 May 2019Appointment of Mr Colin Hinchcliffe as a director on 10 April 2019 (2 pages)
20 May 2019Appointment of Mrs Catherine Wright as a director on 10 April 2019 (2 pages)
9 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
9 April 2019Termination of appointment of Jeanette Maheno Crowther as a director on 23 November 2012 (1 page)
31 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
23 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 5
(6 pages)
14 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 5
(6 pages)
2 July 2015Appointment of Mr Stephen Rolfe Clarke as a secretary on 17 June 2015 (2 pages)
2 July 2015Appointment of Mr Stephen Rolfe Clarke as a secretary on 17 June 2015 (2 pages)
2 July 2015Appointment of Mrs Julia Holliday as a director on 17 June 2015 (2 pages)
2 July 2015Appointment of Mrs Julia Holliday as a director on 17 June 2015 (2 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 5
(4 pages)
29 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 5
(4 pages)
9 April 2015Termination of appointment of Jean Margaret Slingsby as a director on 28 February 2015 (1 page)
9 April 2015Registered office address changed from The Red House St Nicholas Cliff Scarborough North Yorkshire YO11 2ES to Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 9 April 2015 (1 page)
9 April 2015Registered office address changed from The Red House St Nicholas Cliff Scarborough North Yorkshire YO11 2ES to Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 9 April 2015 (1 page)
9 April 2015Termination of appointment of Jean Margaret Slingsby as a director on 28 February 2015 (1 page)
9 April 2015Termination of appointment of Jean Margaret Slingsby as a secretary on 28 February 2015 (1 page)
9 April 2015Termination of appointment of Jean Margaret Slingsby as a secretary on 28 February 2015 (1 page)
9 April 2015Registered office address changed from The Red House St Nicholas Cliff Scarborough North Yorkshire YO11 2ES to Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 9 April 2015 (1 page)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 5
(7 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 5
(7 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
24 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 March 2010Director's details changed for Jean Margaret Slingsby on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Roy Clarke on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Roy Clarke on 1 October 2009 (2 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Director's details changed for Jeanette Maheno Crowther on 1 October 2009 (2 pages)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Director's details changed for Jean Margaret Slingsby on 1 October 2009 (2 pages)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Roy Clarke on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Jean Margaret Slingsby on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Jeanette Maheno Crowther on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Jeanette Maheno Crowther on 1 October 2009 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 April 2009Return made up to 29/03/09; full list of members (4 pages)
7 April 2009Return made up to 29/03/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 June 2008Location of debenture register (1 page)
2 June 2008Location of register of members (1 page)
2 June 2008Return made up to 29/03/08; full list of members (4 pages)
2 June 2008Location of debenture register (1 page)
2 June 2008Location of register of members (1 page)
2 June 2008Return made up to 29/03/08; full list of members (4 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2007Return made up to 29/03/07; full list of members (3 pages)
18 April 2007Return made up to 29/03/07; full list of members (3 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 April 2006Return made up to 29/03/06; full list of members (3 pages)
13 April 2006Return made up to 29/03/06; full list of members (3 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 May 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 May 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
13 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
1 May 2003Return made up to 29/03/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 May 2003Return made up to 29/03/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
19 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
30 April 2002Return made up to 29/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 April 2002Return made up to 29/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
25 May 2001Ad 01/05/01--------- £ si 3@1=3 £ ic 2/5 (2 pages)
25 May 2001Ad 01/05/01--------- £ si 3@1=3 £ ic 2/5 (2 pages)
4 May 2001Return made up to 29/03/01; full list of members
  • 363(287) ‐ Registered office changed on 04/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2001Return made up to 29/03/01; full list of members
  • 363(287) ‐ Registered office changed on 04/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (3 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (3 pages)
9 May 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 1999New director appointed (2 pages)
25 April 1999Secretary resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Registered office changed on 25/04/99 from: 31 corsham street london N1 6DR (1 page)
25 April 1999New secretary appointed;new director appointed (2 pages)
25 April 1999Registered office changed on 25/04/99 from: 31 corsham street london N1 6DR (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999New secretary appointed;new director appointed (2 pages)
25 April 1999Secretary resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
29 March 1999Incorporation (21 pages)
29 March 1999Incorporation (21 pages)