Red House Farm (manston) Developments Limited MANSTON


Red House Farm (manston) Developments started in year 2013 as Private Limited Company with registration number 08732474. The Red House Farm (manston) Developments company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Manston at Red House Farm. Postal code: CT9 4LE. Since 18th May 2015 Red House Farm (manston) Developments Limited is no longer carrying the name J Ballantyne.

The firm has one director. Guy W., appointed on 16 December 2021. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Guy W. who worked with the the firm until 14 February 2018.

Red House Farm (manston) Developments Limited Address / Contact

Office Address Red House Farm
Office Address2 Manston Court Road
Town Manston
Post code CT9 4LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08732474
Date of Incorporation Tue, 15th Oct 2013
Industry Development of building projects
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Guy W.

Position: Director

Appointed: 16 December 2021

Gr Wilson Limited

Position: Corporate Secretary

Appointed: 14 February 2018

Helen W.

Position: Director

Appointed: 01 April 2021

Resigned: 25 May 2022

Charles W.

Position: Director

Appointed: 03 May 2018

Resigned: 07 August 2020

Guy W.

Position: Director

Appointed: 19 January 2016

Resigned: 09 October 2021

Guy W.

Position: Secretary

Appointed: 01 July 2014

Resigned: 14 February 2018

Charles W.

Position: Director

Appointed: 21 October 2013

Resigned: 19 January 2016

Helen W.

Position: Director

Appointed: 15 October 2013

Resigned: 21 October 2013

Guy W.

Position: Director

Appointed: 15 October 2013

Resigned: 21 October 2013

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we found, there is Guy W. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Helen W. This PSC owns 25-50% shares. Then there is Guy W., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Guy W.

Notified on 25 May 2022
Nature of control: significiant influence or control

Helen W.

Notified on 9 October 2021
Ceased on 4 June 2022
Nature of control: 25-50% shares

Guy W.

Notified on 6 April 2016
Ceased on 9 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

J Ballantyne May 18, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312020-03-312021-06-302022-03-312023-03-31
Net Worth-7 073-1 363-50 879290 002    
Balance Sheet
Cash Bank On Hand    27 0384 85513 1821 411
Current Assets56 38060 53069 989381 9313 301 0963 400 8703 685 0333 651 991
Debtors54 79460 315  15 6838 49631 85110 580
Net Assets Liabilities    2 384 5602 456 6122 485 2912 467 355
Property Plant Equipment    2 3171 6681 50153 499
Total Inventories    3 258 3753 387 5193 640 0003 640 000
Cash Bank In Hand1 586215      
Net Assets Liabilities Including Pension Asset Liability-7 063-1 363-50 879290 002    
Tangible Fixed Assets 6 781      
Reserves/Capital
Called Up Share Capital1010 00050 000425 000    
Profit Loss Account Reserve-7 083-11 363-100 879-134 998    
Shareholder Funds-7 073-1 363-50 879290 002    
Other
Accumulated Depreciation Impairment Property Plant Equipment    2 0642 7132 8802 880
Average Number Employees During Period    2311
Creditors    80 32238 395321 769325 844
Fixed Assets 6 7815 8414 3812 3171 6681 50153 499
Increase From Depreciation Charge For Year Property Plant Equipment     649  
Net Current Assets Liabilities42 927-8 14443 280365 6213 220 7743 362 4753 363 2643 326 147
Property Plant Equipment Gross Cost    4 3814 3814 38156 379
Total Additions Including From Business Combinations Property Plant Equipment       51 998
Total Assets Less Current Liabilities42 927-1 36349 121370 0023 223 0913 364 1433 364 7653 379 646
Called Up Share Capital Not Paid Not Expressed As Current Asset10       
Creditors Due After One Year50 000 100 00080 000    
Creditors Due Within One Year13 45368 67426 70916 310    
Number Shares Allotted1010 000      
Par Value Share11      
Share Capital Allotted Called Up Paid1010 000      
Tangible Fixed Assets Additions 9 041      
Tangible Fixed Assets Cost Or Valuation 9 041      
Tangible Fixed Assets Depreciation 2 260      
Tangible Fixed Assets Depreciation Charged In Period 2 260      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 16th March 2023
filed on: 16th, March 2023
Free Download (3 pages)

Company search

Advertisements