Background WavePink WaveYellow Wave

REDLESTONE MANAGEMENT COMPANY LIMITED (06591855)

REDLESTONE MANAGEMENT COMPANY LIMITED (06591855) is an active UK company. incorporated on 13 May 2008. 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. REDLESTONE MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include GREAVES, Joanne Kristina, WALLACE, Iain Stuart.

Company Number
06591855
Status
active
Type
ltd
Incorporated
13 May 2008
Age
17 years
Address
Suite 4, The Old Bakery 89a New Road Side, Leeds, LS18 4QD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GREAVES, Joanne Kristina, WALLACE, Iain Stuart
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDLESTONE MANAGEMENT COMPANY LIMITED

REDLESTONE MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 May 2008 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. REDLESTONE MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06591855

LTD Company

Age

17 Years

Incorporated 13 May 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Suite 4, The Old Bakery 89a New Road Side Horsforth Leeds, LS18 4QD,

Previous Addresses

Suite 4, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD England
From: 25 August 2020To: 13 May 2024
111-113 New Road Side Horsforth Leeds West Yorks LS18 4QD
From: 11 October 2010To: 25 August 2020
West Lane Farm West Lane Hampsthwaite Harrogate Yorkshire HG3 2HP
From: 13 May 2008To: 11 October 2010
Timeline

9 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Oct 10
Funding Round
Apr 12
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Nov 25
Director Left
Nov 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GREAVES, Joanne Kristina

Active
12 Aireville Terrace, IlkleyLS29 7JJ
Born November 1967
Director
Appointed 05 Mar 2022

WALLACE, Iain Stuart

Active
89a New Road Side, LeedsLS18 4QD
Born January 1950
Director
Appointed 20 Sept 2010

THOMPSON, Rachel Louise

Resigned
West Lane, HarrogateHG3 2HP
Secretary
Appointed 13 May 2008
Resigned 20 Sept 2010

GREAVES, Edwin

Resigned
12 Aireville Terrace, IlkleyLS29 7JJ
Born September 1966
Director
Appointed 05 Mar 2022
Resigned 10 Nov 2025

PENN, Richard Danson

Resigned
Aireville Terrace, IlkleyLS29 7JJ
Born February 1940
Director
Appointed 20 Sept 2010
Resigned 10 Nov 2025

THOMPSON, Mark Fraser

Resigned
West Lane, HarrogateHG3 2HP
Born September 1969
Director
Appointed 13 May 2008
Resigned 20 Sept 2010
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Capital Allotment Shares
24 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 October 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Termination Secretary Company With Name
29 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date
23 August 2010
AR01AR01
Accounts With Accounts Type Dormant
15 February 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
28 August 2009
288cChange of Particulars
Legacy
28 August 2009
288cChange of Particulars
Legacy
12 August 2009
287Change of Registered Office
Incorporation Company
13 May 2008
NEWINCIncorporation