ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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 26 years ago.
Status
Active
Active since incorporation
Company No
03856584
Private limited company
Age
26 years
Incorporated 11 October 1999
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 11 October 2025 (2 months ago)
Next confirmation dated 11 October 2026
Due by 25 October 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (7 months remaining)
Address
39 Castle Road
Wakefield
WF2 7LX
England
Address changed on 22 Oct 2023 (2 years 1 month ago)
Previous address was 6 Barnsley Road Wombwell Barnsley S73 8DD
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Feb 1957
Director • British • Lives in England • Born in Nov 1995
Director • British • Lives in England • Born in Mar 1998
Director • English • Lives in England • Born in Aug 1954
Mr Christopher Martin Raymond Peace
PSC • English • Lives in England • Born in Aug 1954
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hallwhite Property Ltd
Frances Mary Peace and Christopher Martin Raymond Peace are mutual people.
Active
Dearne Law Limited
Christopher Martin Raymond Peace is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 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%)
Latest Activity
Confirmation Submitted
10 Days Ago on 5 Dec 2025
Full Accounts Submitted
4 Months Ago on 25 Jul 2025
Own Shares Purchased
10 Months Ago on 11 Feb 2025
Own Shares Purchased
10 Months Ago on 11 Feb 2025
Shares Cancelled
11 Months Ago on 15 Jan 2025
Shares Cancelled
11 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 13 Nov 2024
Helen Mary Elizabeth Gill Resigned
1 Year 3 Months Ago on 13 Sep 2024
Miss Hannah Frances Elizabeth Peace Appointed
1 Year 3 Months Ago on 13 Sep 2024
Full Accounts Submitted
1 Year 5 Months Ago on 16 Jul 2024
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
Documents
Confirmation statement made on 11 October 2025 with no updates
Submitted on 5 Dec 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year