Background WavePink WaveYellow Wave

34 RED HOUSE LTD (13340843)

34 RED HOUSE LTD (13340843) is an active UK company. incorporated on 16 April 2021. with registered office in St Albans. The company operates in the Construction sector, engaged in development of building projects. 34 RED HOUSE LTD has been registered for 5 years. Current directors include GLEAVE, Christopher Alan, LEVENSTON, Ricky Anthony, MCGILLYCUDDY, Edward John Patrick.

Company Number
13340843
Status
active
Type
ltd
Incorporated
16 April 2021
Age
5 years
Address
Glencar House, St Albans, AL1 3UU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GLEAVE, Christopher Alan, LEVENSTON, Ricky Anthony, MCGILLYCUDDY, Edward John Patrick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

34 RED HOUSE LTD

34 RED HOUSE LTD is an active company incorporated on 16 April 2021 with the registered office located in St Albans. The company operates in the Construction sector, specifically engaged in development of building projects. 34 RED HOUSE LTD was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13340843

LTD Company

Age

5 Years

Incorporated 16 April 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 April 2026 (Just now)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 27 April 2027
For period ending 13 April 2027
Contact
Address

Glencar House 32-34 Upper Marlborough Road St Albans, AL1 3UU,

Previous Addresses

1st Floor 4 Beaconsfield Road St Albans AL1 3rd United Kingdom
From: 16 April 2021To: 31 March 2023
Timeline

3 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Apr 21
Loan Secured
Jun 21
Loan Secured
Jun 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GLEAVE, Christopher Alan

Active
32-34 Upper Marlborough Road, St AlbansAL1 3UU
Born February 1971
Director
Appointed 16 Apr 2021

LEVENSTON, Ricky Anthony

Active
32-34 Upper Marlborough Road, St AlbansAL1 3UU
Born January 1980
Director
Appointed 16 Apr 2021

MCGILLYCUDDY, Edward John Patrick

Active
32-34 Upper Marlborough Road, St AlbansAL1 3UU
Born January 1980
Director
Appointed 16 Apr 2021

Persons with significant control

1

32-34 Upper Marlborough Road, St AlbansAL1 3UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2021
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
20 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 March 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Incorporation Company
16 April 2021
NEWINCIncorporation