Company NameRedhouse Property Limited
DirectorFiona Catherine Neda
Company StatusActive
Company Number02933167
CategoryPrivate Limited Company
Incorporation Date26 May 1994(29 years, 11 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

Secretary NameMs Sue Herrod
StatusCurrent
Appointed15 October 2019(25 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address47a Dulwich Road
London
SE24 0NJ
Director NameMs Fiona Catherine Neda
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2022(28 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Anchor Field
Ringmer
Lewes
BN8 5QN
Director NameMs Melanie Claire Robinson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(1 month after company formation)
Appointment Duration9 years, 2 months (resigned 03 September 2003)
RoleHealth Visitor
Country of ResidenceUnited Kingdom
Correspondence Address47 Dulwich Road
London
SE24 0NJ
Secretary NameSue Elizabeth Herrod
NationalityBritish
StatusResigned
Appointed27 June 1994(1 month after company formation)
Appointment Duration9 years, 2 months (resigned 03 September 2003)
RoleSecretary
Correspondence Address47a Dulwich Road
London
SE24 0NJ
Director NameSarah Frances Jefkins
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(9 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 May 2005)
RoleProject Manager
Correspondence AddressFirst Floor Flat
47 Dulwich Road
Herne Hill
London
SE24 0NJ
Director NameMs Fiona Catherine Neda
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(9 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 July 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
47 Dulwich Road
Herne Hill
London
SE24 0NJ
Secretary NameMs Fiona Catherine Neda
NationalityBritish
StatusResigned
Appointed03 September 2003(9 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 July 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
47 Dulwich Road
Herne Hill
London
SE24 0NJ
Director NameMr Dennis Jeffrey Mabry
Date of BirthMay 1973 (Born 51 years ago)
NationalityUnited States / Unit
StatusResigned
Appointed12 July 2010(16 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 23 August 2016)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address47 Dulwich Road
London
SE24 0NJ
Secretary NameMr Dennis Jeffrey Mabry
StatusResigned
Appointed13 July 2010(16 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 23 August 2016)
RoleCompany Director
Correspondence Address47 Dulwich Road
London
SE24 0NJ
Secretary NameMs Fiona Catherine Neda
StatusResigned
Appointed25 August 2016(22 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 October 2019)
RoleCompany Director
Correspondence Address11 Anchor Field
Ringmer
Lewes
BN8 5QN
Director NameMs Fiona Catherine Neda
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2016(22 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 October 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence Address11 Anchor Field
Ringmer
Lewes
BN8 5QN
Director NameMiss Emily Elizabeth Rayner
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2019(25 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 May 2022)
RoleBarrister
Country of ResidenceEngland
Correspondence Address47 Dulwich Road
London
SE24 0NJ
Secretary NameMiss Emily Elizabeth Rayner
StatusResigned
Appointed15 October 2019(25 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 May 2022)
RoleCompany Director
Correspondence Address47 Dulwich Road
London
SE24 0NJ
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed26 May 1994(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed26 May 1994(same day as company formation)
Correspondence Address100 White Lion Street
London

Contact

Websitewww.dennismabry.com
Telephone07 947454295
Telephone regionMobile

Location

Registered Address47 Dulwich Road
London
SE24 0NJ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£2,728
Net Worth£3,817
Cash£4,009
Current Liabilities£192

Accounts

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

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month from now)

Filing History

14 July 2020Micro company accounts made up to 31 March 2020 (2 pages)
3 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
26 October 2019Appointment of Miss Emily Elizabeth Rayner as a director on 15 October 2019 (2 pages)
26 October 2019Termination of appointment of Melanie Claire Robinson as a director on 15 October 2019 (1 page)
26 October 2019Appointment of Ms Sue Herrod as a secretary on 15 October 2019 (2 pages)
26 October 2019Termination of appointment of Fiona Catherine Neda as a director on 15 October 2019 (1 page)
26 October 2019Termination of appointment of Fiona Catherine Neda as a secretary on 15 October 2019 (1 page)
26 October 2019Appointment of Miss Emily Elizabeth Rayner as a secretary on 15 October 2019 (2 pages)
23 July 2019Micro company accounts made up to 31 March 2019 (3 pages)
26 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
13 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
16 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
31 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 August 2016Appointment of Ms Fiona Catherine Neda as a secretary on 25 August 2016 (2 pages)
27 August 2016Appointment of Ms Fiona Catherine Neda as a director on 27 August 2016 (2 pages)
27 August 2016Appointment of Ms Fiona Catherine Neda as a secretary on 25 August 2016 (2 pages)
27 August 2016Appointment of Ms Fiona Catherine Neda as a director on 27 August 2016 (2 pages)
23 August 2016Termination of appointment of Dennis Jeffrey Mabry as a secretary on 23 August 2016 (1 page)
23 August 2016Termination of appointment of Dennis Jeffrey Mabry as a secretary on 23 August 2016 (1 page)
23 August 2016Termination of appointment of Dennis Jeffrey Mabry as a director on 23 August 2016 (1 page)
23 August 2016Termination of appointment of Dennis Jeffrey Mabry as a director on 23 August 2016 (1 page)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
10 May 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
10 May 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
27 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
15 May 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
15 May 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
20 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
17 June 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
17 June 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
25 April 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
25 April 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
30 April 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
26 May 2011Director's details changed for Mr Dennis Jeffrey Mabry on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Mr Dennis Jeffrey Mabry on 26 May 2011 (2 pages)
25 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
25 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
13 July 2010Termination of appointment of Fiona Neda as a director (1 page)
13 July 2010Appointment of Mr Dennis Jeffrey Mabry as a director (2 pages)
13 July 2010Termination of appointment of Fiona Neda as a director (1 page)
13 July 2010Appointment of Mr Dennis Jeffrey Mabry as a director (2 pages)
13 July 2010Appointment of Mr Dennis Jeffrey Mabry as a secretary (1 page)
13 July 2010Termination of appointment of Fiona Neda as a secretary (1 page)
13 July 2010Appointment of Mr Dennis Jeffrey Mabry as a secretary (1 page)
13 July 2010Termination of appointment of Fiona Neda as a secretary (1 page)
24 June 2010Director's details changed for Fiona Neda on 26 May 2010 (2 pages)
24 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Ms Fiona Catherine Neda on 26 May 2010 (2 pages)
24 June 2010Director's details changed for Ms Fiona Catherine Neda on 26 May 2010 (2 pages)
24 June 2010Director's details changed for Fiona Neda on 26 May 2010 (2 pages)
23 June 2010Director's details changed for Melanie Claire Robinson on 26 May 2010 (2 pages)
23 June 2010Director's details changed for Melanie Claire Robinson on 26 May 2010 (2 pages)
23 June 2010Director's details changed for Melanie Claire Robinson on 26 May 2010 (2 pages)
23 June 2010Director's details changed for Melanie Claire Robinson on 26 May 2010 (2 pages)
29 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
29 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
4 June 2009Return made up to 26/05/09; full list of members (4 pages)
4 June 2009Return made up to 26/05/09; full list of members (4 pages)
2 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
2 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
16 June 2008Return made up to 26/05/08; full list of members (4 pages)
16 June 2008Return made up to 26/05/08; full list of members (4 pages)
29 May 2007Return made up to 26/05/07; full list of members (3 pages)
29 May 2007Return made up to 26/05/07; full list of members (3 pages)
10 May 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
10 May 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
30 May 2006Return made up to 26/05/06; full list of members (3 pages)
30 May 2006Return made up to 26/05/06; full list of members (3 pages)
9 May 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
9 May 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
7 July 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
7 July 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 May 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
20 May 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
10 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
10 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
9 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 2004New secretary appointed;new director appointed (2 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004New secretary appointed;new director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004Secretary resigned (1 page)
31 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
4 June 2003Return made up to 26/05/03; full list of members (6 pages)
4 June 2003Return made up to 26/05/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
5 June 2002Return made up to 26/05/02; full list of members (6 pages)
5 June 2002Return made up to 26/05/02; full list of members (6 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
24 May 2001Return made up to 26/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 May 2001Return made up to 26/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
5 June 2000Return made up to 26/05/00; full list of members (6 pages)
5 June 2000Return made up to 26/05/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (7 pages)
7 June 1999Return made up to 26/05/99; full list of members (6 pages)
7 June 1999Return made up to 26/05/99; full list of members (6 pages)
27 January 1999Full accounts made up to 31 March 1998 (8 pages)
27 January 1999Full accounts made up to 31 March 1998 (8 pages)
21 May 1998Return made up to 26/05/98; no change of members (4 pages)
21 May 1998Return made up to 26/05/98; no change of members (4 pages)
12 November 1997Full accounts made up to 31 March 1997 (8 pages)
12 November 1997Full accounts made up to 31 March 1997 (8 pages)
27 June 1997Return made up to 26/05/97; no change of members
  • 363(287) ‐ Registered office changed on 27/06/97
(4 pages)
27 June 1997Return made up to 26/05/97; no change of members
  • 363(287) ‐ Registered office changed on 27/06/97
(4 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
21 May 1996Return made up to 26/05/96; full list of members (6 pages)
21 May 1996Return made up to 26/05/96; full list of members (6 pages)
27 June 1995Accounts for a small company made up to 31 March 1995 (3 pages)
27 June 1995Accounts for a small company made up to 31 March 1995 (3 pages)
13 June 1995Return made up to 26/05/95; full list of members
  • 363(287) ‐ Registered office changed on 13/06/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 1995Return made up to 26/05/95; full list of members
  • 363(287) ‐ Registered office changed on 13/06/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 1994Incorporation (15 pages)
26 May 1994Incorporation (15 pages)