Background WavePink WaveYellow Wave

RED HOUSE MANAGEMENT COMPANY (GROUNDS) LIMITED (10690418)

RED HOUSE MANAGEMENT COMPANY (GROUNDS) LIMITED (10690418) is an active UK company. incorporated on 24 March 2017. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. RED HOUSE MANAGEMENT COMPANY (GROUNDS) LIMITED has been registered for 9 years. Current directors include IHEKUNA, John, Mr., MAFUKO, Lazaros.

Company Number
10690418
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 March 2017
Age
9 years
Address
23 Hill Lane, Birmingham, B43 6LY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
IHEKUNA, John, Mr., MAFUKO, Lazaros
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED HOUSE MANAGEMENT COMPANY (GROUNDS) LIMITED

RED HOUSE MANAGEMENT COMPANY (GROUNDS) LIMITED is an active company incorporated on 24 March 2017 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RED HOUSE MANAGEMENT COMPANY (GROUNDS) LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10690418

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 24 March 2017

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 29 September 2025 (6 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

12 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 7 June 2025 (9 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

23 Hill Lane Great Barr Birmingham, B43 6LY,

Previous Addresses

Chatsworth the Holloway Droitwich Worcestershire WR9 7AJ
From: 24 March 2017To: 23 March 2021
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
New Owner
Jan 20
Director Joined
Jan 20
New Owner
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Mar 22
Owner Exit
Mar 22
Director Left
Sept 24
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

IHEKUNA, John, Mr.

Active
Hill Lane, BirminghamB43 6LY
Born May 1983
Director
Appointed 24 Apr 2020

MAFUKO, Lazaros

Active
Hill Lane, BirminghamB43 6LY
Born May 1971
Director
Appointed 03 Jan 2020

GRICE, Susan Mary

Resigned
Hill Lane, BirminghamB43 6LY
Born May 1949
Director
Appointed 03 Jan 2020
Resigned 28 Mar 2022

HEER, Amardeep Singh

Resigned
Hill Lane, BirminghamB43 6BF
Born January 1990
Director
Appointed 24 Apr 2020
Resigned 30 Sept 2024

LIDDELL, Christopher John

Resigned
Stocks Road, AlfrickWR6 5HD
Born November 1942
Director
Appointed 24 Mar 2017
Resigned 03 Jan 2020

LIDDELL, Nicholas Adam

Resigned
Brockamin, LeighWR6 5LA
Born May 1969
Director
Appointed 24 Mar 2017
Resigned 03 Jan 2020

Persons with significant control

4

1 Active
3 Ceased

Mrs Susan Mary Grice

Ceased
Hill Lane, BirminghamB43 6LY
Born May 1949

Nature of Control

Significant influence or control
Notified 03 Jan 2020
Ceased 31 Dec 2021

Mr Lazaros Mafuko

Active
Hill Lane, BirminghamB43 6LY
Born May 1971

Nature of Control

Significant influence or control
Notified 03 Jan 2020

Mr Nicholas Adam Liddell

Ceased
Brockamin, LeighWR6 5LA
Born May 1969

Nature of Control

Significant influence or control
Notified 24 Mar 2017
Ceased 03 Jan 2020

Christopher John Liddell

Ceased
Stocks Road, AlfrickWR6 5HD
Born November 1942

Nature of Control

Significant influence or control
Notified 24 Mar 2017
Ceased 03 Jan 2020
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
14 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
14 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 March 2018
CS01Confirmation Statement
Incorporation Company
24 March 2017
NEWINCIncorporation