Background WavePink WaveYellow Wave

REDHILLS MANAGEMENT COMPANY (LEEDS) LIMITED (03189171)

REDHILLS MANAGEMENT COMPANY (LEEDS) LIMITED (03189171) is an active UK company. incorporated on 22 April 1996. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. REDHILLS MANAGEMENT COMPANY (LEEDS) LIMITED has been registered for 29 years. Current directors include BARKER, Lisa Juliet, Dr, BARNES, Steven, EASTERBY, Matthew Alexander and 2 others.

Company Number
03189171
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 April 1996
Age
29 years
Address
Flat 4 33 Shire Oak Road, Leeds, LS6 2DD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARKER, Lisa Juliet, Dr, BARNES, Steven, EASTERBY, Matthew Alexander, LAYFIELD, Matthew David, SWAN, Stephen
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDHILLS MANAGEMENT COMPANY (LEEDS) LIMITED

REDHILLS MANAGEMENT COMPANY (LEEDS) LIMITED is an active company incorporated on 22 April 1996 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. REDHILLS MANAGEMENT COMPANY (LEEDS) LIMITED was registered 29 years ago.(SIC: 68320, 98000)

Status

active

Active since 29 years ago

Company No

03189171

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 22 April 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Flat 4 33 Shire Oak Road Leeds, LS6 2DD,

Previous Addresses

Flat 2, 33 Shire Oak Road Headingley Leeds West Yorkshire LS6 2DD
From: 22 April 1996To: 23 April 2023
Timeline

13 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Aug 20
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
May 23
Director Left
Nov 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

HURRELL, Muriel Sally

Active
Flat 4 33 Shire Oak Road Leeds, LeedsLS6 2DD
Secretary
Appointed 18 Aug 2022

BARKER, Lisa Juliet, Dr

Active
Redhill, LeedsLS6 2DD
Born August 1965
Director
Appointed 15 Aug 1997

BARNES, Steven

Active
33 Shire Oak Road, LeedsLS6 2DD
Born August 1967
Director
Appointed 15 Aug 2025

EASTERBY, Matthew Alexander

Active
33 Shire Oak Road, LeedsLS6 2DD
Born April 1995
Director
Appointed 28 Jan 2023

LAYFIELD, Matthew David

Active
33 Shire Oak Road, LeedsLS6 2DD
Born August 1982
Director
Appointed 22 May 2017

SWAN, Stephen

Active
33 Shire Oak Road, LeedsLS6 2DD
Born December 1961
Director
Appointed 01 Aug 2025

HEATON, Owen Charles

Resigned
Flat 3 33 Shire Oak Road, LeedsLS6 2DD
Secretary
Appointed 22 Apr 1996
Resigned 12 Feb 1999

HURRELL, David Roy

Resigned
Flat 2 33 Shire Oak Road, LeedsLS6 2DD
Secretary
Appointed 13 Feb 1999
Resigned 18 Aug 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Apr 1996
Resigned 22 Apr 1996

CLAYBOURN, James Maddison

Resigned
Redhill Cottage 33 Shire Oak Road, LeedsLS6 2DD
Born February 1968
Director
Appointed 22 Apr 1996
Resigned 12 Nov 2024

DAVIES, Joyce

Resigned
Flat 5 33 Shire Oak Road, LeedsLS6 2DD
Born February 1947
Director
Appointed 22 Apr 1996
Resigned 10 Apr 2001

DICKINSON, Mark Simon

Resigned
Flat 3, LeedsLS6 2DD
Born November 1971
Director
Appointed 15 May 1999
Resigned 30 Jul 2002

DONLON, Barbara May

Resigned
Flat 2 33 Shire Oak Road, LeedsLS6 2DD
Born January 1933
Director
Appointed 22 Apr 1996
Resigned 10 Jul 1997

FOULGER, Sarah Katherine

Resigned
Flat 3, LeedsLS6 2DD
Born May 1957
Director
Appointed 11 Apr 2007
Resigned 01 Aug 2025

GILL, Catherine

Resigned
Flat 5, LeedsLS6 2DD
Born August 1972
Director
Appointed 30 Jul 2001
Resigned 30 Jan 2005

GRANT, Stephen

Resigned
Flat 5 33 Shire Oak Road, LeedsLS6 2DD
Born May 1978
Director
Appointed 01 Aug 2006
Resigned 20 May 2017

HEATON, Owen Charles

Resigned
Flat 3 33 Shire Oak Road, LeedsLS6 2DD
Born June 1964
Director
Appointed 22 Apr 1996
Resigned 12 Feb 1999

HEY, Gwendoline Mary

Resigned
Flat 4 33 Shire Oak Road, LeedsLS6 2DD
Born March 1930
Director
Appointed 22 Sept 1996
Resigned 15 Jul 2020

HURRELL, David Roy

Resigned
Flat 2 33 Shire Oak Road, LeedsLS6 2DD
Born October 1937
Director
Appointed 22 Apr 1996
Resigned 18 Aug 2022

PENDLEBURY, Robert Paul

Resigned
Flat 3 33 Shire Oak Road, LeedsLS6 2DD
Born June 1973
Director
Appointed 01 Aug 2002
Resigned 01 Apr 2007

RAJCHEL, Petra

Resigned
33 Shire Oak Road, LeedsLS6 2DD
Born December 1970
Director
Appointed 06 May 2023
Resigned 01 Aug 2025

SWANSON, Louise

Resigned
Flat 5 33 Shire Oak Road, LeedsLS6 2DD
Born January 1982
Director
Appointed 01 Feb 2005
Resigned 31 Jul 2006

YUASA, Masako, Dr

Resigned
Flat 1 33 Shire Oak Road, LeedsLS6 2DD
Born October 1948
Director
Appointed 22 Apr 1996
Resigned 01 Feb 2023
Fundings
Financials
Latest Activities

Filing History

98

Appoint Person Director Company With Name Date
2 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
8 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2007
AAAnnual Accounts
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
363aAnnual Return
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 June 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 July 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 May 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
13 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 July 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 July 2001
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 February 1999
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1998
AAAnnual Accounts
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
2 May 1996
225Change of Accounting Reference Date
Legacy
26 April 1996
288288
Incorporation Company
22 April 1996
NEWINCIncorporation