Background WavePink WaveYellow Wave

RED HALL COURT MANAGEMENT COMPANY LIMITED (03714472)

RED HALL COURT MANAGEMENT COMPANY LIMITED (03714472) is an active UK company. incorporated on 17 February 1999. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in residents property management. RED HALL COURT MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include PEARCE, Elizabeth Jane, SALTMARSH, Jennifer Anne.

Company Number
03714472
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 February 1999
Age
27 years
Address
Richard Hawkins Archdeacon's House, Ipswich, IP1 3BX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PEARCE, Elizabeth Jane, SALTMARSH, Jennifer Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED HALL COURT MANAGEMENT COMPANY LIMITED

RED HALL COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 February 1999 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RED HALL COURT MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03714472

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 17 February 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Richard Hawkins Archdeacon's House Northgate Street Ipswich, IP1 3BX,

Previous Addresses

Richard Hawkins, Archdeacon's House Northgate Street Ipswich IP1 3BX England
From: 21 February 2020To: 23 February 2024
7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF England
From: 14 March 2018To: 21 February 2020
9 Red Hall Court Felixstowe Suffolk IP11 7AQ England
From: 22 April 2016To: 14 March 2018
5 Red Hall Court Felixstowe Suffolk IP11 7AQ England
From: 19 January 2016To: 22 April 2016
11 Red Hall Court Felixstowe Suffolk IP11 7AQ
From: 9 May 2013To: 19 January 2016
9 Red Hall Court Felixstowe Suffolk IP11 7AQ England
From: 8 March 2013To: 9 May 2013
7 Red Hall Court Maybush Lane Felixstowe Suffolk IP11 7AQ England
From: 23 January 2011To: 8 March 2013
11 Red Hall Court, Maybush Lane Felixstowe Suffolk IP11 7AQ
From: 17 February 1999To: 23 January 2011
Timeline

35 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Mar 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
May 12
Director Left
Oct 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Owner Exit
Feb 18
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Oct 25
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

RICHARD HAWKINS LTD

Active
Northgate Street, IpswichIP1 3BX
Corporate secretary
Appointed 14 Feb 2025

PEARCE, Elizabeth Jane

Active
Archdeacon's House, IpswichIP1 3BX
Born April 1958
Director
Appointed 25 Nov 2020

SALTMARSH, Jennifer Anne

Active
Archdeacon's House, IpswichIP1 3BX
Born October 1973
Director
Appointed 25 Sept 2023

BIGLEY, Andrew

Resigned
Archdeacon's House, IpswichIP1 3BX
Secretary
Appointed 01 Mar 2018
Resigned 14 Feb 2025

LEWIS, Keith James

Resigned
Red Hall Court, FelixstoweIP11 7AQ
Secretary
Appointed 26 Apr 2013
Resigned 24 Aug 2015

MASSINGHAM, Wendy Jane

Resigned
9 Red Hall Court, FelixstoweIP11 7AQ
Secretary
Appointed 12 May 2003
Resigned 06 Jun 2005

PAJAK, Francis Raymond

Resigned
1 Aldersey Way, Bunbury, TarporleyCW6 9GN
Secretary
Appointed 22 Aug 2007
Resigned 21 Jan 2011

PAYNE, Lorraine Grace

Resigned
2 Red Hall Court, FelixstoweIP11 7AQ
Secretary
Appointed 15 Jul 2002
Resigned 12 May 2003

WALKER, Kate Louise

Resigned
2 Red Hall Court, FelixstoweIP11 7AQ
Secretary
Appointed 13 Dec 2005
Resigned 22 Aug 2007

WHITING, Robert Edward

Resigned
12 Quay Angel, Great YarmouthNR31 6TJ
Secretary
Appointed 08 Mar 1999
Resigned 15 Aug 2002

YOUNGS, Michael Adrian, Doctor

Resigned
Red Hall Court, FelixstoweIP11 7AQ
Secretary
Appointed 23 Jan 2011
Resigned 26 Apr 2013

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 17 Feb 1999
Resigned 08 Mar 1999

CHRISTIE, Raymond

Resigned
4 Red Hall Court, FelixstoweIP11 7AQ
Born September 1938
Director
Appointed 15 Jul 2002
Resigned 21 Oct 2003

DAVENPORT, Robert George

Resigned
Red Hall Court, FelixstoweIP11 7AQ
Born January 1945
Director
Appointed 25 Aug 2015
Resigned 28 Mar 2017

DAVENPORT, Robert George

Resigned
14 Red Hall Court, FelixstoweIP11 7AQ
Born January 1945
Director
Appointed 21 Oct 2004
Resigned 24 Oct 2007

DAVENPORT, Robert George

Resigned
14 Red Hall Court, FelixstoweIP11 7AQ
Born January 1945
Director
Appointed 15 Jul 2002
Resigned 21 Oct 2003

EVE, Ann Rosemary

Resigned
Red Hall Court, FelixstoweIP11 7AQ
Born December 1944
Director
Appointed 23 Jan 2011
Resigned 17 Apr 2015

EVE, Martin John

Resigned
10 Red Hall Court, FelixstoweIP11 7AQ
Born August 1944
Director
Appointed 15 Jul 2002
Resigned 21 Oct 2003

GAFFNEY, David John

Resigned
1 Chester Road, SouthwoldIP18 6LN
Born January 1949
Director
Appointed 08 Mar 1999
Resigned 15 Aug 2002

GARRETT-MOORE, Timothy Richard, Dr

Resigned
Northgate Street, IpswichIP1 3BX
Born December 1956
Director
Appointed 11 Feb 2020
Resigned 28 Sept 2023

GEORGE, Susan

Resigned
Red Hall Court, FelixstoweIP11 7AQ
Born December 1941
Director
Appointed 17 Apr 2015
Resigned 28 Mar 2017

HICKS, David Redvers

Resigned
1 Red Hall Court, FelixstoweIP11 7AQ
Born March 1940
Director
Appointed 29 Nov 2008
Resigned 26 Sept 2012

HICKS, David Redvers

Resigned
1 Red Hall Court, FelixstoweIP11 7AQ
Born March 1940
Director
Appointed 21 Oct 2003
Resigned 16 Dec 2006

HOGLEY, Susan Valerie

Resigned
The Moorings, FelixstoweIP11 7AQ
Born January 1947
Director
Appointed 21 Oct 2003
Resigned 12 May 2004

HOPKINS, James Jonathan

Resigned
Wenhaston Grange, HalesworthIP19 9HJ
Born March 1960
Director
Appointed 08 Mar 1999
Resigned 15 Aug 2002

HUNTER, Keith Francis

Resigned
Red Hall Court, FelixstoweIP11 7AQ
Born February 1965
Director
Appointed 23 Jan 2011
Resigned 14 Sept 2012

HUNTER, Keith Francis

Resigned
Red Hall, FelixstoweIP11 7AQ
Born February 1965
Director
Appointed 21 Oct 2004
Resigned 17 Feb 2010

LEWIS, Keith James

Resigned
Red Hall Court, FelixstoweIP11 7AQ
Born January 1957
Director
Appointed 31 Oct 2012
Resigned 24 Aug 2015

MASSINGHAM, Wendy Jane

Resigned
9 Red Hall Court, FelixstoweIP11 7AQ
Born March 1972
Director
Appointed 12 Aug 2004
Resigned 06 Jun 2005

PAJAK, Francis Raymond

Resigned
1 Aldersey Way, Bunbury, TarporleyCW6 9GN
Born April 1946
Director
Appointed 22 Aug 2007
Resigned 21 Jan 2011

PATCH, Doris

Resigned
15 Red Hall Court, FelixstoweIP11 7AQ
Born February 1942
Director
Appointed 21 Oct 2004
Resigned 16 Dec 2006

PATCH, Terence Patrick

Resigned
Felixstowe Road, IpswichIP10 0BF
Born March 1934
Director
Appointed 28 Mar 2017
Resigned 10 Feb 2020

PATCH, Terence Patrick

Resigned
15 Red Hall Court, FelixstoweIP11 7AQ
Born March 1934
Director
Appointed 16 Dec 2006
Resigned 24 Oct 2007

PATCH, Terence Patrick

Resigned
15 Red Hall Court, FelixstoweIP11 7AQ
Born March 1934
Director
Appointed 21 Oct 2003
Resigned 21 Oct 2004

PEARCE, Elizabeth Jane

Resigned
Felixstowe Road, IpswichIP10 0BF
Born April 1958
Director
Appointed 08 Feb 2012
Resigned 10 Feb 2020

Persons with significant control

1

0 Active
1 Ceased

Doctor Michael Adrian Youngs

Ceased
Red Hall Court, FelixstoweIP11 7AQ
Born May 1929

Nature of Control

Significant influence or control
Notified 11 May 2016
Ceased 11 May 2016
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 February 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 March 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
29 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2015
AR01AR01
Accounts With Accounts Type Micro Entity
16 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 May 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 February 2012
AR01AR01
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 March 2011
AR01AR01
Appoint Person Secretary Company With Name
1 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 January 2011
TM02Termination of Secretary
Termination Secretary Company With Name
23 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
23 January 2011
TM01Termination of Director
Termination Director Company With Name
23 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 August 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 September 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
287Change of Registered Office
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
363aAnnual Return
Legacy
1 March 2007
287Change of Registered Office
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 May 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Legacy
14 February 2006
287Change of Registered Office
Legacy
7 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 July 2005
AAAnnual Accounts
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2004
AAAnnual Accounts
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2003
AAAnnual Accounts
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
287Change of Registered Office
Legacy
20 March 2003
287Change of Registered Office
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 January 2003
AAAnnual Accounts
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
287Change of Registered Office
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 June 2001
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
287Change of Registered Office
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
13 March 1999
288bResignation of Director or Secretary
Legacy
13 March 1999
288bResignation of Director or Secretary
Legacy
13 March 1999
288aAppointment of Director or Secretary
Incorporation Company
17 February 1999
NEWINCIncorporation