ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Redhouse Holdings Limited

Redhouse Holdings Limited is a liquidation company incorporated on 4 January 2000 with the registered office located in London, Greater London. Redhouse Holdings Limited was registered 26 years ago.
Status
Liquidation
In voluntary liquidation since 17 days ago
Company No
03902049
Private limited company
Age
26 years
Incorporated 4 January 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 February 2025 (11 months ago)
Next confirmation dated 20 February 2026
Due by 6 March 2026 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
The News Building 6th Floor 3
London Bridge Street
London
SE1 9SG
Address changed on 8 Jan 2026 (17 days ago)
Previous address was 5th Floor Minerva House 29 East Parade Leeds LS1 5PS England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1976
Stoneweg Development Holdings UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stoneweg Management Eu Holdings Limited
Stoneweg UK Director Limited and Stoneweg Corporate Secretarial Limited are mutual people.
Active
Stoneweg Investment Management Services Limited
Stoneweg UK Director Limited and Stoneweg Corporate Secretarial Limited are mutual people.
Active
Stoneweg Investment Holdings UK Limited
Stoneweg UK Director Limited and Stoneweg Corporate Secretarial Limited are mutual people.
Active
Stoneweg Holdings Europe Limited
Stoneweg UK Director Limited and Stoneweg Corporate Secretarial Limited are mutual people.
Active
Stoneweg Development Management UK Limited
Stoneweg UK Director Limited and Stoneweg Corporate Secretarial Limited are mutual people.
Active
Ehif (Denmark) Limited
James Edward Maddy and Stoneweg Corporate Secretarial Limited are mutual people.
Active
Stoneweg Cee Development Holdings Limited
Stoneweg UK Director Limited and Stoneweg Corporate Secretarial Limited are mutual people.
Active
Stoneweg UK Director Limited
James Edward Maddy and Stoneweg Corporate Secretarial Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £112.58K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£61.13K
Decreased by £2.3M (-97%)
Total Liabilities
-£59.6K
Decreased by £18.11K (-23%)
Net Assets
£1.53K
Decreased by £2.28M (-100%)
Debt Ratio (%)
98%
Increased by 94.21% (+2863%)
Latest Activity
Declaration of Solvency
10 Days Ago on 15 Jan 2026
Registered Address Changed
17 Days Ago on 8 Jan 2026
Voluntary Liquidator Appointed
17 Days Ago on 8 Jan 2026
Full Accounts Submitted
9 Months Ago on 4 Apr 2025
Charge Satisfied
10 Months Ago on 14 Mar 2025
Confirmation Submitted
11 Months Ago on 28 Feb 2025
Cromwell Corporate Secretarial Limited Details Changed
11 Months Ago on 4 Feb 2025
Cromwell Director Limited Details Changed
1 Year Ago on 14 Jan 2025
Cromwell Development Holdings Uk Limited (PSC) Details Changed
1 Year Ago on 13 Jan 2025
Full Accounts Submitted
1 Year 9 Months Ago on 9 Apr 2024
Get Credit Report
Discover Redhouse Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Declaration of solvency
Submitted on 15 Jan 2026
Registered office address changed from 5th Floor Minerva House 29 East Parade Leeds LS1 5PS England to The News Building 6th Floor 3 London Bridge Street London SE1 9SG on 8 January 2026
Submitted on 8 Jan 2026
Appointment of a voluntary liquidator
Submitted on 8 Jan 2026
Resolutions
Submitted on 8 Jan 2026
Total exemption full accounts made up to 30 June 2024
Submitted on 4 Apr 2025
Satisfaction of charge 1 in full
Submitted on 14 Mar 2025
Confirmation statement made on 20 February 2025 with no updates
Submitted on 28 Feb 2025
Secretary's details changed for Cromwell Corporate Secretarial Limited on 4 February 2025
Submitted on 25 Feb 2025
Director's details changed for Cromwell Director Limited on 14 January 2025
Submitted on 20 Jan 2025
Change of details for Cromwell Development Holdings Uk Limited as a person with significant control on 13 January 2025
Submitted on 20 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year