The Red House (clerkenwell) Management Company Limited LONDON


The Red House (clerkenwell) Management Company started in year 1999 as Private Limited Company with registration number 03896799. The The Red House (clerkenwell) Management Company company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 27 Palace Gate. Postal code: W8 5LS. Since December 24, 1999 The Red House (clerkenwell) Management Company Limited is no longer carrying the name Stockdean.

At present there are 3 directors in the the company, namely Erika K., Antony M. and Edmund H.. In addition one secretary - Charles L. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Colin R. who worked with the the company until 30 June 2009.

The Red House (clerkenwell) Management Company Limited Address / Contact

Office Address 27 Palace Gate
Town London
Post code W8 5LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03896799
Date of Incorporation Mon, 20th Dec 1999
Industry Residents property management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Erika K.

Position: Director

Appointed: 10 December 2019

Antony M.

Position: Director

Appointed: 06 September 2017

Charles L.

Position: Secretary

Appointed: 01 July 2009

Edmund H.

Position: Director

Appointed: 01 May 2000

Julia C.

Position: Director

Appointed: 07 May 2015

Resigned: 13 September 2022

Theodore S.

Position: Director

Appointed: 05 December 2007

Resigned: 12 April 2018

Michelle F.

Position: Director

Appointed: 21 December 2005

Resigned: 31 May 2011

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 1999

Resigned: 20 December 1999

Brian C.

Position: Director

Appointed: 20 December 1999

Resigned: 02 June 2010

Brian N.

Position: Director

Appointed: 20 December 1999

Resigned: 13 October 2017

Colin R.

Position: Secretary

Appointed: 20 December 1999

Resigned: 30 June 2009

London Law Services Limited

Position: Nominee Director

Appointed: 20 December 1999

Resigned: 20 December 1999

Company previous names

Stockdean December 24, 1999

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 Worth17 89716 51517 631        
Balance Sheet
Cash Bank In Hand55 68957 30150 366        
Cash Bank On Hand  50 36651 679102 66351 63236 03235 307   
Current Assets56 02157 50853 07354 386102 87053 06761 85762 43451 477  
Debtors3322072 7072 7072071 43525 82527 12751 47752 71055 469
Net Assets Liabilities   18 65516 54217 338 25 38015 145  
Other Debtors  2 7072 7072071 43525 82527 12751 47752 71055 469
Property Plant Equipment  25 21925 21925 21925 21925 21925 21925 21925 219 
Tangible Fixed Assets25 21925 21925 219        
Reserves/Capital
Called Up Share Capital181818        
Profit Loss Account Reserve12 72311 34112 457        
Shareholder Funds17 89716 51517 631        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    50 994      
Creditors  60 66160 95060 55360 94861 20962 27361 55162 35364 296
Creditors Due Within One Year63 34366 21260 661        
Net Current Assets Liabilities-7 322-8 704-7 588-6 56442 317-7 88164816110 074-9 643-8 827
Number Shares Allotted 1818        
Number Shares Issued Fully Paid    18181818 1818
Other Creditors  60 47560 69460 55360 94861 20962 27361 55162 35364 296
Other Taxation Social Security Payable  186256       
Par Value Share 11 1111 11
Property Plant Equipment Gross Cost  25 21925 21925 21925 21925 219 25 21925 219 
Share Capital Allotted Called Up Paid181818        
Share Premium Account5 1565 1565 156        
Tangible Fixed Assets Cost Or Valuation25 21925 219         
Total Assets Less Current Liabilities17 89716 51517 63118 65567 53617 33825 86725 38015 14515 57616 392
Fixed Assets       25 21925 219  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 19th, March 2024
Free Download (8 pages)

Company search

Advertisements