Redhouse Holdings Limited LEEDS


Redhouse Holdings started in year 2000 as Private Limited Company with registration number 03902049. The Redhouse Holdings company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Leeds at 5th Floor Minerva House. Postal code: LS1 5PS. Since Tue, 23rd May 2000 Redhouse Holdings Limited is no longer carrying the name Pinco 1337.

The firm has one director. James M., appointed on 8 October 2021. There are currently no secretaries appointed. At present 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.

Redhouse Holdings Limited Address / Contact

Office Address 5th Floor Minerva House
Office Address2 29 East Parade
Town Leeds
Post code LS1 5PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03902049
Date of Incorporation Tue, 4th Jan 2000
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

James M.

Position: Director

Appointed: 08 October 2021

Cromwell Director Limited

Position: Corporate Director

Appointed: 28 October 2014

Cromwell Corporate Secretarial Limited

Position: Corporate Secretary

Appointed: 16 February 2004

Ian P.

Position: Director

Appointed: 28 June 2019

Resigned: 01 February 2020

Robert J.

Position: Director

Appointed: 26 June 2019

Resigned: 08 October 2021

Robert V.

Position: Director

Appointed: 06 February 2017

Resigned: 28 June 2019

Nicholas C.

Position: Director

Appointed: 28 November 2012

Resigned: 27 January 2020

Andrew R.

Position: Director

Appointed: 20 July 2011

Resigned: 26 June 2019

Robert H.

Position: Director

Appointed: 20 July 2011

Resigned: 28 October 2014

Fraser K.

Position: Director

Appointed: 31 March 2010

Resigned: 20 July 2011

Andrew S.

Position: Director

Appointed: 31 December 2009

Resigned: 20 July 2011

Abayomi O.

Position: Director

Appointed: 30 June 2009

Resigned: 31 March 2010

Didier T.

Position: Director

Appointed: 19 March 2009

Resigned: 31 December 2009

Michael B.

Position: Director

Appointed: 15 June 2007

Resigned: 28 November 2012

Stephen M.

Position: Director

Appointed: 26 January 2007

Resigned: 31 January 2017

Simon I.

Position: Director

Appointed: 27 October 2003

Resigned: 26 January 2007

Paul R.

Position: Secretary

Appointed: 30 September 2003

Resigned: 17 March 2004

Robert C.

Position: Director

Appointed: 30 September 2003

Resigned: 31 January 2011

David W.

Position: Director

Appointed: 16 April 2003

Resigned: 19 March 2009

Leslie Z.

Position: Secretary

Appointed: 27 January 2003

Resigned: 16 February 2004

Stephen M.

Position: Director

Appointed: 26 February 2001

Resigned: 30 June 2009

Mark H.

Position: Director

Appointed: 26 February 2001

Resigned: 16 April 2003

Susan B.

Position: Secretary

Appointed: 26 February 2001

Resigned: 30 September 2003

Sandra M.

Position: Secretary

Appointed: 31 July 2000

Resigned: 26 February 2001

Cesidio D.

Position: Secretary

Appointed: 31 July 2000

Resigned: 26 February 2001

Leslie Z.

Position: Secretary

Appointed: 21 July 2000

Resigned: 31 July 2000

George D.

Position: Director

Appointed: 24 March 2000

Resigned: 30 September 2003

John B.

Position: Director

Appointed: 24 March 2000

Resigned: 26 February 2001

Roy B.

Position: Director

Appointed: 24 March 2000

Resigned: 30 March 2007

Kevin M.

Position: Director

Appointed: 24 March 2000

Resigned: 26 February 2001

Stephen M.

Position: Secretary

Appointed: 24 March 2000

Resigned: 31 July 2000

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 04 January 2000

Resigned: 24 March 2000

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 04 January 2000

Resigned: 24 March 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we established, there is Cromwell Development Holdings Uk Limited from Leeds, England. This PSC is classified as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Clugston Estates Limited that entered Scunthorpe, England as the address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Cromwell Development Holdings Uk Limited

5th Floor Minerva House, 29 East Parade, Leeds, LS1 5PS, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 5337387
Notified on 18 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Clugston Estates Limited

St Vincent House Normanby Road, Scunthorpe, DN15 8QT, England

Legal authority Companies Act 2006
Legal form Corporate
Country registered Uk
Place registered England And Wales
Registration number 246469
Notified on 6 April 2016
Ceased on 1 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Pinco 1337 May 23, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 3rd, April 2023
Free Download (18 pages)

Company search