Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Redmire Property Limited
Redmire Property Limited is an active company incorporated on 11 October 1999 with the registered office located in Wakefield, West Yorkshire. Redmire Property Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03856584
Private limited company
Age
25 years
Incorporated
11 October 1999
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
11 October 2024
(11 months ago)
Next confirmation dated
11 October 2025
Due by
25 October 2025
(1 month remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(10 months remaining)
Learn more about Redmire Property Limited
Contact
Address
39 Castle Road
Wakefield
WF2 7LX
England
Address changed on
22 Oct 2023
(1 year 10 months ago)
Previous address was
6 Barnsley Road Wombwell Barnsley S73 8DD
Companies in WF2 7LX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
2
Controllers (PSC)
2
Mr Christopher Martin Raymond Peace
Director • PSC • Solicitor • English • Lives in England • Born in Aug 1954
Frances Mary Peace
Director • Secretary • Administrator • British • Lives in England • Born in Feb 1957
Hannah Frances Elizabeth Peace
Director • British • Lives in England • Born in Nov 1995
Helen Mary Elizabeth Gill
Director • Teacher (Retired) • British • Lives in England • Born in May 1949
Ms Eleanor Margaret Cecelia Peace
Director • British • Lives in England • Born in Mar 1998
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hallwhite Property Ltd
Frances Mary Peace and Mr Christopher Martin Raymond Peace are mutual people.
Active
Hera Films LLP
Mr Christopher Martin Raymond Peace is a mutual person.
Active
Mole Films LLP
Mr Christopher Martin Raymond Peace is a mutual person.
Active
Dearne Law Limited
Mr Christopher Martin Raymond Peace is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£45.95K
Increased by £42.83K (+1371%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£608.33K
Increased by £66.5K (+12%)
Total Liabilities
-£38.36K
Decreased by £4.99K (-12%)
Net Assets
£569.97K
Increased by £71.49K (+14%)
Debt Ratio (%)
6%
Decreased by 1.7% (-21%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 25 Jul 2025
Own Shares Purchased
6 Months Ago on 11 Feb 2025
Own Shares Purchased
6 Months Ago on 11 Feb 2025
Shares Cancelled
7 Months Ago on 15 Jan 2025
Shares Cancelled
8 Months Ago on 31 Dec 2024
Confirmation Submitted
9 Months Ago on 13 Nov 2024
Helen Mary Elizabeth Gill Resigned
11 Months Ago on 13 Sep 2024
Miss Hannah Frances Elizabeth Peace Appointed
11 Months Ago on 13 Sep 2024
Full Accounts Submitted
1 Year 1 Month Ago on 16 Jul 2024
Francis Mary Peace (PSC) Appointed
1 Year 11 Months Ago on 10 Oct 2023
Get Alerts
Get Credit Report
Discover Redmire Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 25 Jul 2025
Purchase of own shares.
Submitted on 11 Feb 2025
Purchase of own shares.
Submitted on 11 Feb 2025
Cancellation of shares. Statement of capital on 9 August 2024
Submitted on 15 Jan 2025
Cancellation of shares. Statement of capital on 1 December 2023
Submitted on 31 Dec 2024
Confirmation statement made on 11 October 2024 with updates
Submitted on 13 Nov 2024
Appointment of Miss Hannah Frances Elizabeth Peace as a director on 13 September 2024
Submitted on 23 Sep 2024
Termination of appointment of Helen Mary Elizabeth Gill as a director on 13 September 2024
Submitted on 23 Sep 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 16 Jul 2024
Confirmation statement made on 11 October 2023 with updates
Submitted on 2 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs