ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Redhatch Property Management Limited

Redhatch Property Management Limited is an active company incorporated on 4 May 2000 with the registered office located in Reading, Berkshire. Redhatch Property Management Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03985867
Private limited company
Age
25 years
Incorporated 4 May 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 March 2025 (5 months ago)
Next confirmation dated 27 March 2026
Due by 10 April 2026 (7 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
92 London Street
Reading
RG1 4SJ
England
Address changed on 9 Apr 2025 (5 months ago)
Previous address was 59a Basingstoke Road Basingstoke Road Reading RG2 0ER England
Telephone
01189755500
Email
Available in Endole App
Website
Unreported
People
Officers
2
Shareholders
8
Controllers (PSC)
1
Director • Secretary • Property Management Consultant • British
Mr Eamonn Joseph Kelly
PSC • British • Lives in UK • Born in Sep 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tabercourt Limited
Eamonn Joseph Kelly is a mutual person.
Active
Lynden Mews Management Company Limited
Eamonn Joseph Kelly is a mutual person.
Active
13 Eldon Square Freehold Limited
Eamonn Joseph Kelly is a mutual person.
Active
124 Castle Hill Freehold Limited
Eamonn Joseph Kelly is a mutual person.
Active
19 Mason Street Freehold Limited
Eamonn Joseph Kelly is a mutual person.
Active
Langholm (Management) Company Limited
Eamonn Joseph Kelly is a mutual person.
Active
Spanforward Property Management Limited
Eamonn Joseph Kelly is a mutual person.
Active
O'Ceallaigh Properties Limited
Eamonn Joseph Kelly is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£7.54K
Decreased by £15.68K (-68%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£11.71K
Decreased by £12.44K (-52%)
Total Liabilities
-£10.45K
Decreased by £12.16K (-54%)
Net Assets
£1.26K
Decreased by £278 (-18%)
Debt Ratio (%)
89%
Decreased by 4.39% (-5%)
Latest Activity
Confirmation Submitted
5 Months Ago on 9 Apr 2025
Registered Address Changed
5 Months Ago on 9 Apr 2025
Registered Address Changed
6 Months Ago on 11 Mar 2025
Registered Address Changed
6 Months Ago on 20 Feb 2025
Full Accounts Submitted
7 Months Ago on 3 Feb 2025
Confirmation Submitted
1 Year 5 Months Ago on 28 Mar 2024
Full Accounts Submitted
1 Year 6 Months Ago on 26 Feb 2024
Confirmation Submitted
2 Years 5 Months Ago on 28 Mar 2023
Full Accounts Submitted
2 Years 7 Months Ago on 20 Jan 2023
Mr Eamonn Joseph Kelly Details Changed
3 Years Ago on 7 Jun 2022
Get Credit Report
Discover Redhatch Property Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 59a Basingstoke Road Basingstoke Road Reading RG2 0ER England to 92 London Street Reading RG1 4SJ on 9 April 2025
Submitted on 9 Apr 2025
Confirmation statement made on 27 March 2025 with no updates
Submitted on 9 Apr 2025
Registered office address changed from 5 School Road Tilehurst Reading RG31 5AR England to 59a Basingstoke Road Basingstoke Road Reading RG2 0ER on 11 March 2025
Submitted on 11 Mar 2025
Registered office address changed from 59a Basingstoke Road Off Surrey Road Reading Berkshire RG2 0ER England to 5 School Road Tilehurst Reading RG31 5AR on 20 February 2025
Submitted on 20 Feb 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 3 Feb 2025
Confirmation statement made on 27 March 2024 with no updates
Submitted on 28 Mar 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 26 Feb 2024
Confirmation statement made on 27 March 2023 with no updates
Submitted on 28 Mar 2023
Total exemption full accounts made up to 31 May 2022
Submitted on 20 Jan 2023
Director's details changed for Mr Eamonn Joseph Kelly on 7 June 2022
Submitted on 25 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year