Background WavePink WaveYellow Wave

RED HALL PROPERTY LIMITED (04838268)

RED HALL PROPERTY LIMITED (04838268) is an active UK company. incorporated on 18 July 2003. with registered office in Wilmslow. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. RED HALL PROPERTY LIMITED has been registered for 22 years. Current directors include JACKSON, David Andrew.

Company Number
04838268
Status
active
Type
ltd
Incorporated
18 July 2003
Age
22 years
Address
19 Green Hall Mews, Wilmslow, SK9 1LP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JACKSON, David Andrew
SIC Codes
41100, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED HALL PROPERTY LIMITED

RED HALL PROPERTY LIMITED is an active company incorporated on 18 July 2003 with the registered office located in Wilmslow. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. RED HALL PROPERTY LIMITED was registered 22 years ago.(SIC: 41100, 96090)

Status

active

Active since 22 years ago

Company No

04838268

LTD Company

Age

22 Years

Incorporated 18 July 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

19 Green Hall Mews Wilmslow, SK9 1LP,

Previous Addresses

13 Beechfield Avenue Wilmslow Cheshire SK9 6LX
From: 18 July 2003To: 10 October 2017
Timeline

3 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Jul 03
Funding Round
Dec 13
Owner Exit
Jul 18
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

JACKSON, David Andrew

Active
Green Hall Mews, WilmslowSK9 1LP
Born February 1965
Director
Appointed 18 Jul 2003

JACKSON, Julie Ann

Resigned
Green Hall Mews, WilmslowSK9 1LP
Secretary
Appointed 18 Jul 2003
Resigned 01 Nov 2017

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 18 Jul 2003
Resigned 18 Jul 2003

JACKSON, Julie Ann

Resigned
13 Beechfield Avenue, WilmslowSK9 6LX
Born June 1965
Director
Appointed 18 Jul 2003
Resigned 31 Jul 2005

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 18 Jul 2003
Resigned 18 Jul 2003

Persons with significant control

2

1 Active
1 Ceased

Mrs Julie Ann Jackson

Ceased
Green Hall Mews, WilmslowSK9 1LP
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Nov 2017

Mr David Andrew Jackson

Active
Green Hall Mews, WilmslowSK9 1LP
Born February 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Change To A Person With Significant Control
11 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
11 October 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
11 October 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
21 July 2009
363aAnnual Return
Legacy
8 July 2009
403aParticulars of Charge Subject to s859A
Legacy
8 July 2009
395Particulars of Mortgage or Charge
Legacy
18 November 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
19 August 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
19 August 2007
363sAnnual Return (shuttle)
Legacy
12 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
20 September 2006
363sAnnual Return (shuttle)
Legacy
13 September 2006
395Particulars of Mortgage or Charge
Legacy
19 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 August 2005
AAAnnual Accounts
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
5 July 2005
395Particulars of Mortgage or Charge
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2004
AAAnnual Accounts
Legacy
14 May 2004
287Change of Registered Office
Legacy
14 May 2004
288cChange of Particulars
Legacy
14 May 2004
288cChange of Particulars
Legacy
27 March 2004
225Change of Accounting Reference Date
Legacy
15 August 2003
287Change of Registered Office
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
287Change of Registered Office
Incorporation Company
18 July 2003
NEWINCIncorporation