Company NameThe Red House (Wentbridge) Management Company Limited
Company StatusActive
Company Number05539493
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 8 months 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 John David Joyner
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2020(14 years, 8 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Whiston Grange
Rotherham
South Yorkshire
S60 3BG
Director NameMs Kim Shankar
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2020(14 years, 8 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Whiston Grange
Rotherham
South Yorkshire
S60 3BG
Director NameMr James Alexander Gillan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(18 years, 5 months after company formation)
Appointment Duration3 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Whiston Grange
Rotherham
South Yorkshire
S60 3BG
Director NameMrs Helen Vodden
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(18 years, 5 months after company formation)
Appointment Duration3 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Whiston Grange
Rotherham
South Yorkshire
S60 3BG
Director NameMe Daniel Gavins
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(18 years, 5 months after company formation)
Appointment Duration3 months, 1 week
RoleGolf Professional
Country of ResidenceEngland
Correspondence Address2 Whiston Grange
Rotherham
South Yorkshire
S60 3BG
Director NameBarbara Mary Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleBusiness Partner
Correspondence AddressHill Barn Bardsey Grange
Bardsey
Leeds
West Yorkshire
LS17 9AL
Director NameJohn Richard Papworth
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Penthouse
Red House
Wentbridge
West Yorkshire
WF8 3JP
Secretary NameBarbara Mary Harris
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleBusiness Partner
Correspondence AddressHill Barn Bardsey Grange
Bardsey
Leeds
West Yorkshire
LS17 9AL
Director NameJohn Godfrey
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 31 March 2009)
RoleNone Retired
Correspondence Address1 The Red House
Wentbridge
West Yorkshire
WF3 3JP
Secretary NameJanet Adele Godfrey
NationalityBritish
StatusResigned
Appointed01 April 2007(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 31 March 2009)
RoleCompany Director
Correspondence Address2 The Red House
Wentbridge
West Yorkshire
WF3 3JP
Secretary NameJohn Richard Papworth
NationalityBritish
StatusResigned
Appointed01 April 2009(3 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Penthouse
Red House
Wentbridge
West Yorkshire
WF8 3JP
Director NameMr Michael John Whitehouse
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2020(14 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScanlans Property Management Llp, 3rd Floor Boulto
Chorlton Street
Manchester
M1 3HY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameDickinson Harrison (RBM) Limited (Corporation)
StatusResigned
Appointed01 November 2014(9 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2019)
Correspondence AddressUnit 5a Old Power Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DE
Secretary NameScanlans Property Management Llp (Corporation)
StatusResigned
Appointed01 April 2019(13 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 February 2023)
Correspondence Address3rd Floor Boulton House Chorlton Street
Manchester
M1 3HY

Location

Registered Address2 Whiston Grange
Rotherham
South Yorkshire
S60 3BG
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
WardSitwell
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Adele Godfrey
16.67%
Ordinary
1 at £1Barbara Mary Harris & David Weir
16.67%
Ordinary
1 at £1Keith Flanagan & Emma Flanagan
16.67%
Ordinary
1 at £1Michael Whitehouse & Sharon Whitehouse
16.67%
Ordinary
1 at £1Mr David William Parkinson & Wanda Parkinson
16.67%
Ordinary
1 at £1Mr John Richard Papworth
16.67%
Ordinary

Financials

Year2014
Net Worth£23,060
Cash£4,870
Current Liabilities£5,187

Accounts

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

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

22 May 2023Confirmation statement made on 12 December 2022 with updates (5 pages)
7 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
7 February 2023Termination of appointment of Scanlans Property Management Llp as a secretary on 7 February 2023 (1 page)
7 February 2023Registered office address changed from C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG England to Hop Property Management -Coberg House St. Andrews Court Leeds LS3 1JY on 7 February 2023 (1 page)
6 January 2023Registered office address changed from Scanlans Property Management Llp, 3rd Floor Boulton House Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 6 January 2023 (1 page)
10 January 2022Confirmation statement made on 12 December 2021 with updates (5 pages)
2 January 2022Secretary's details changed for Scanlans Property Management Llp on 1 December 2021 (1 page)
29 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 June 2021Termination of appointment of Michael John Whitehouse as a director on 1 June 2021 (1 page)
19 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
14 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
10 November 2020Termination of appointment of John Richard Papworth as a director on 1 July 2020 (1 page)
30 June 2020Appointment of Ms Kim Shankar as a director on 25 April 2020 (2 pages)
30 June 2020Appointment of Mr John David Joyner as a director on 25 April 2020 (2 pages)
30 June 2020Appointment of Mr Michael John Whitehouse as a director on 25 April 2020 (2 pages)
16 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 April 2019Termination of appointment of Dickinson Harrison (Rbm) Limited as a secretary on 31 March 2019 (1 page)
12 April 2019Registered office address changed from C/O Dickinson Harrison (Rbm) Limited Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE to Scanlans Property Management Llp, 3rd Floor Boulton House Chorlton Street Manchester M1 3HY on 12 April 2019 (1 page)
12 April 2019Appointment of Scanlans Property Management Llp as a secretary on 1 April 2019 (2 pages)
4 February 2019Notification of a person with significant control statement (2 pages)
4 February 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
19 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
25 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 6
(5 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 6
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 January 2015Termination of appointment of John Richard Papworth as a secretary on 1 November 2014 (1 page)
21 January 2015Appointment of Dickinson Harrison (Rbm) Limited as a secretary on 1 November 2014 (2 pages)
21 January 2015Registered office address changed from The Penthouse Red House Wentbridge Pontefract West Yorkshire WF8 3JP to C/O Dickinson Harrison (Rbm) Limited Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE on 21 January 2015 (1 page)
21 January 2015Termination of appointment of John Richard Papworth as a secretary on 1 November 2014 (1 page)
21 January 2015Appointment of Dickinson Harrison (Rbm) Limited as a secretary on 1 November 2014 (2 pages)
21 January 2015Registered office address changed from The Penthouse Red House Wentbridge Pontefract West Yorkshire WF8 3JP to C/O Dickinson Harrison (Rbm) Limited Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE on 21 January 2015 (1 page)
21 January 2015Appointment of Dickinson Harrison (Rbm) Limited as a secretary on 1 November 2014 (2 pages)
21 January 2015Termination of appointment of John Richard Papworth as a secretary on 1 November 2014 (1 page)
7 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 6
(5 pages)
7 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 6
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 6
(5 pages)
31 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 6
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
1 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
1 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
1 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 January 2010Director's details changed for John Richard Papworth on 2 January 2010 (2 pages)
3 January 2010Director's details changed for John Richard Papworth on 2 January 2010 (2 pages)
3 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
3 January 2010Director's details changed for John Richard Papworth on 2 January 2010 (2 pages)
3 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
14 April 2009Appointment terminated secretary janet godfrey (1 page)
14 April 2009Appointment terminated director john godfrey (1 page)
14 April 2009Appointment terminated director john godfrey (1 page)
14 April 2009Appointment terminated secretary janet godfrey (1 page)
2 April 2009Director and secretary appointed john richard papworth (2 pages)
2 April 2009Registered office changed on 02/04/2009 from 1 red house wentbridge west yorkshire WF8 3JP (1 page)
2 April 2009Registered office changed on 02/04/2009 from 1 red house wentbridge west yorkshire WF8 3JP (1 page)
2 April 2009Director and secretary appointed john richard papworth (2 pages)
19 December 2008Return made up to 12/12/08; full list of members (10 pages)
19 December 2008Return made up to 12/12/08; full list of members (10 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 January 2008Return made up to 17/08/07; full list of members (4 pages)
25 January 2008Return made up to 17/08/07; full list of members (4 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
20 July 2007Secretary resigned;director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Registered office changed on 20/07/07 from: the penthouse red house wentbridge west yorkshire WF8 3JP (1 page)
20 July 2007Registered office changed on 20/07/07 from: the penthouse red house wentbridge west yorkshire WF8 3JP (1 page)
20 July 2007New secretary appointed (2 pages)
20 July 2007Secretary resigned;director resigned (1 page)
20 July 2007New secretary appointed (2 pages)
20 July 2007Director resigned (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 September 2006Return made up to 17/08/06; full list of members
  • 363(287) ‐ Registered office changed on 13/09/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 September 2006Return made up to 17/08/06; full list of members
  • 363(287) ‐ Registered office changed on 13/09/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 December 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
28 December 2005Ad 20/09/05--------- £ si 4@1=4 £ ic 2/6 (2 pages)
28 December 2005Ad 20/09/05--------- £ si 4@1=4 £ ic 2/6 (2 pages)
28 December 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Secretary resigned;director resigned (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005New secretary appointed;new director appointed (2 pages)
30 August 2005Secretary resigned;director resigned (1 page)
30 August 2005New secretary appointed;new director appointed (2 pages)
30 August 2005New director appointed (2 pages)
17 August 2005Incorporation (18 pages)
17 August 2005Incorporation (18 pages)