Red House Management Company Limited NORTH CHAILEY


Founded in 1976, Red House Management Company, classified under reg no. 01248617 is an active company. Currently registered at Flat 1 , The Red House BN8 4JE, North Chailey the company has been in the business for fourty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 6 directors, namely Jeremy M., Mark T. and Kevin S. and others. Of them, Lee M. has been with the company the longest, being appointed on 24 February 2017 and Jeremy M. has been with the company for the least time - from 26 March 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Red House Management Company Limited Address / Contact

Office Address Flat 1 , The Red House
Office Address2 Warrs Hill Road
Town North Chailey
Post code BN8 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01248617
Date of Incorporation Thu, 11th Mar 1976
Industry Combined office administrative service activities
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Jeremy M.

Position: Director

Appointed: 26 March 2024

Mark T.

Position: Director

Appointed: 28 June 2022

Kevin S.

Position: Director

Appointed: 28 June 2022

Stephen L.

Position: Director

Appointed: 19 October 2021

Daniel B.

Position: Director

Appointed: 08 June 2020

Lee M.

Position: Director

Appointed: 24 February 2017

Janet V.

Position: Secretary

Appointed: 18 May 2019

Resigned: 08 June 2020

Katherine O.

Position: Director

Appointed: 12 March 2017

Resigned: 21 February 2021

Janine B.

Position: Secretary

Appointed: 24 February 2017

Resigned: 18 May 2019

Janine B.

Position: Director

Appointed: 24 February 2017

Resigned: 19 October 2021

Robin S.

Position: Director

Appointed: 22 April 2010

Resigned: 28 February 2022

Janet V.

Position: Director

Appointed: 20 November 2007

Resigned: 08 June 2020

Emma V.

Position: Secretary

Appointed: 28 July 2004

Resigned: 24 February 2017

Emma V.

Position: Director

Appointed: 28 July 2004

Resigned: 12 March 2017

Hazel K.

Position: Director

Appointed: 25 January 1999

Resigned: 22 December 2009

Trevor D.

Position: Director

Appointed: 25 January 1999

Resigned: 09 July 2004

Hilary H.

Position: Director

Appointed: 25 January 1999

Resigned: 20 November 2007

Lorna T.

Position: Director

Appointed: 18 December 1998

Resigned: 25 March 2024

Timothy M.

Position: Director

Appointed: 16 March 1994

Resigned: 18 December 1998

Hylda L.

Position: Director

Appointed: 16 March 1994

Resigned: 26 September 2014

Hylda L.

Position: Secretary

Appointed: 16 March 1994

Resigned: 30 July 2004

Robert L.

Position: Director

Appointed: 20 February 1993

Resigned: 16 March 1994

Alan M.

Position: Director

Appointed: 16 March 1992

Resigned: 16 March 1994

Neil M.

Position: Secretary

Appointed: 16 March 1992

Resigned: 16 March 1994

Hazel K.

Position: Director

Appointed: 16 March 1992

Resigned: 04 December 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth14 1514 5676 360        
Balance Sheet
Cash Bank In Hand8 7664 4126 786        
Cash Bank On Hand  6 7869 5106 4778 3447 633    
Current Assets14 5634 9787 0509 8897 8619 4928 6727 00011 2799 2418 711
Debtors5 7975662643791 3841 1481 039    
Other Debtors   3791 3841 1481 039    
Property Plant Equipment  2101571188866    
Tangible Fixed Assets373280210        
Net Assets Liabilities      8 0295 4309 7187 6587 121
Reserves/Capital
Called Up Share Capital666        
Shareholder Funds14 1514 5676 360        
Other
Accrued Liabilities  900504       
Accumulated Depreciation Impairment Property Plant Equipment  1 7451 7981 8371 8671 889    
Capital Redemption Reserve14 1454 5616 354        
Creditors  9007097097097091 6191 5981 6111 248
Creditors Due Within One Year785691900        
Increase From Depreciation Charge For Year Property Plant Equipment   53393022    
Net Current Assets Liabilities13 7784 2876 1509 1807 1528 7837 9635 3819 6817 9937 463
Number Shares Allotted 66        
Other Creditors   709709709709    
Par Value Share 11        
Prepayments  139139       
Profit Loss   2 977-2 067      
Property Plant Equipment Gross Cost  1 9551 9551 9551 955     
Share Capital Allotted Called Up Paid666        
Tangible Fixed Assets Cost Or Valuation1 9551 955         
Tangible Fixed Assets Depreciation1 5821 6751 745        
Tangible Fixed Assets Depreciation Charged In Period 9370        
Total Assets Less Current Liabilities14 1514 5676 3609 3377 2708 8718 0295 4309 7187 6587 484
Accrued Liabilities Not Expressed Within Creditors Subtotal         363363
Fixed Assets      6649372821

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 26th, September 2023
Free Download (3 pages)

Company search