ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Red Hat Properties Limited

Red Hat Properties Limited is a dormant company incorporated on 3 February 2022 with the registered office located in Preston, Lancashire. Red Hat Properties Limited was registered 3 years ago.
Status
Dormant
Dormant since incorporation
Company No
13892429
Private limited company
Age
3 years
Incorporated 3 February 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 February 2025 (9 months ago)
Next confirmation dated 2 February 2026
Due by 16 February 2026 (3 months remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Dormant
Next accounts for period 28 February 2025
Due by 30 November 2025 (24 days remaining)
Address
Thomas House Pope Lane
Whitestake
Preston
PR4 4AZ
England
Address changed on 29 Sep 2025 (1 month ago)
Previous address was 8 Mill Cottages Cowan Head Kendal LA8 9HQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Mar 1995
Director • British • Lives in England • Born in Jul 1996
Mr Giles Albert Jones
PSC • British • Lives in England • Born in Mar 1995
Mrs Harriet Catherine Jones
PSC • British • Lives in England • Born in Jul 1996
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GJ Dental Ltd
Giles Albert Jones and Harriet Catherine Jones are mutual people.
Active
Fellside HR Ltd
Giles Albert Jones and Harriet Catherine Jones are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£100
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Mr Giles Albert Jones Details Changed
1 Month Ago on 29 Sep 2025
Mrs Harriet Catherine Jones Details Changed
1 Month Ago on 29 Sep 2025
Mrs Harriet Catherine Jones (PSC) Details Changed
1 Month Ago on 29 Sep 2025
Mr Giles Albert Jones (PSC) Details Changed
1 Month Ago on 29 Sep 2025
Miss Harriet Catherine Littley (PSC) Details Changed
1 Month Ago on 29 Sep 2025
Miss Harriet Catherine Littley Details Changed
1 Month Ago on 29 Sep 2025
Registered Address Changed
1 Month Ago on 29 Sep 2025
Registered Address Changed
1 Month Ago on 24 Sep 2025
Registered Address Changed
1 Month Ago on 24 Sep 2025
Confirmation Submitted
8 Months Ago on 13 Feb 2025
Get Credit Report
Discover Red Hat Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Giles Albert Jones as a person with significant control on 29 September 2025
Submitted on 30 Sep 2025
Change of details for Mrs Harriet Catherine Jones as a person with significant control on 29 September 2025
Submitted on 30 Sep 2025
Director's details changed for Mrs Harriet Catherine Jones on 29 September 2025
Submitted on 30 Sep 2025
Director's details changed for Mr Giles Albert Jones on 29 September 2025
Submitted on 30 Sep 2025
Director's details changed for Miss Harriet Catherine Littley on 29 September 2025
Submitted on 29 Sep 2025
Change of details for Miss Harriet Catherine Littley as a person with significant control on 29 September 2025
Submitted on 29 Sep 2025
Registered office address changed from 8 Mill Cottages Cowan Head Kendal LA8 9HQ England to Thomas House Pope Lane Whitestake Preston PR4 4AZ on 29 September 2025
Submitted on 29 Sep 2025
Registered office address changed from Camforth Hall Camforth Hall Lane Goosnargh Preston PR3 2EH England to 8 Mill Cottages Burneside Kendal LA8 9HQ on 24 September 2025
Submitted on 24 Sep 2025
Registered office address changed from 8 Mill Cottages Burneside Kendal LA8 9HQ England to 8 Mill Cottages Cowan Head Kendal LA8 9HQ on 24 September 2025
Submitted on 24 Sep 2025
Confirmation statement made on 2 February 2025 with no updates
Submitted on 13 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year