Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RED ROAD MANAGEMENT LIMITED
Company Information for

RED ROAD MANAGEMENT LIMITED

149A SHENLEY ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 1AH,
Company Registration Number
01773165
Private Limited Company
Active

Company Overview

About Red Road Management Ltd
RED ROAD MANAGEMENT LIMITED was founded on 1983-11-25 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Red Road Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RED ROAD MANAGEMENT LIMITED
 
Legal Registered Office
149A SHENLEY ROAD
BOREHAMWOOD
HERTFORDSHIRE
WD6 1AH
Other companies in WD6
 
Filing Information
Company Number 01773165
Company ID Number 01773165
Date formed 1983-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 20:44:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RED ROAD MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RED ROAD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN PRICE
Company Secretary 2005-03-31
RICHARD WILLIAM BATES
Director 2015-09-01
BERNICE DAVIS
Director 2017-07-24
MICHAEL SEFTON YAFFE
Director 2006-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
BLAKE LEWENDON
Director 2014-03-01 2016-11-30
KATIE MATALON
Director 2015-07-01 2016-11-30
MALCOLM GEOFFERY DOWDEN
Director 2012-08-29 2015-11-01
JOHN PETER LESSING
Director 2012-11-22 2015-07-30
CHARLES MAXIMILIAN BELL
Director 2012-11-22 2014-12-03
MICHAEL GREENE
Director 2009-11-25 2014-01-31
RICHARD MARTIN
Director 2004-12-08 2012-11-22
DAVID MICHAEL TOSELAND
Director 2003-11-27 2012-09-24
JONATHAN MICHAEL BRODY
Director 2006-06-01 2012-05-10
ANDREW STEWART BENNETT
Director 2006-06-01 2007-11-09
JOANNA EMILY FLETCHER
Director 2006-12-04 2007-11-09
ANTHONY MILLER
Director 2006-01-25 2007-11-09
MICHAEL GREENE
Director 2002-11-27 2005-11-23
DAVID STEPHEN EDWARD CHARLES KEENE
Director 2001-11-28 2005-11-23
JOHN PETER LESSING
Director 2001-11-28 2005-11-23
KENNETH JOHN WHATLING
Director 2004-06-01 2005-11-23
DAVID JOHN PRICE
Director 1997-10-27 2005-04-01
KINLEIGH FOLKARD & HAYWARD
Company Secretary 1990-12-19 2005-03-31
PAUL BAINGER
Director 1990-12-19 2003-09-30
AMANDA CAMILLE JANINE CARTER
Director 2001-11-28 2002-11-27
NATALIE ANNE DAWE
Director 1993-01-26 2002-11-27
JOHN FREDERICK BIRCH
Director 1990-12-19 2001-11-28
BOB EAST
Director 1990-12-19 1999-12-07
ALBERT HOCKLEY
Director 1995-11-23 1999-04-15
ANTHONY ADAM FELLER
Director 1994-11-23 1998-08-14
GEOFFREY ALAN GLADWIN
Director 1992-09-02 1998-08-10
KATHERINE JOAN SWADLING
Director 1995-11-23 1996-01-31
LEONARD SHONFIELD
Director 1993-01-26 1994-03-17
ANN JUDITH HOCKLEY
Director 1990-12-19 1994-01-13
JANE HALLETT
Director 1990-12-19 1992-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN PRICE SUDBURY COURT TENANTS LIMITED Company Secretary 2007-12-04 CURRENT 1977-05-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-21CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-01-05Termination of appointment of David John Price on 2023-01-01
2023-01-05Appointment of Mr Roger Lynton Cattell as company secretary on 2023-01-01
2023-01-05AP03Appointment of Mr Roger Lynton Cattell as company secretary on 2023-01-01
2023-01-05TM02Termination of appointment of David John Price on 2023-01-01
2022-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-03DIRECTOR APPOINTED MR MARC MACLENNAN
2022-10-03AP01DIRECTOR APPOINTED MR MARC MACLENNAN
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-09-12APPOINTMENT TERMINATED, DIRECTOR BERNICE DAVIS
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR BERNICE DAVIS
2021-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2019-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2018-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-07-16AP01DIRECTOR APPOINTED MR DAVID JOHN PRICE
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEFTON YAFFE
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-30CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-08-21AP01DIRECTOR APPOINTED BERNICE DAVIS
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR BLAKE LEWENDON
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR KATIE MATALON
2016-11-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 44
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GEOFFERY DOWDEN
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 44
2015-09-28AR0121/09/15 ANNUAL RETURN FULL LIST
2015-09-10AP01DIRECTOR APPOINTED RICHARD WILLIAM BATES
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER LESSING
2015-07-01AP01DIRECTOR APPOINTED KATIE MATALON
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MAXIMILIAN BELL
2014-12-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27AP01DIRECTOR APPOINTED BLAKE LEWENDON
2014-11-14AP01DIRECTOR APPOINTED BLAKE LEWENDON
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 44
2014-09-25AR0121/09/14 ANNUAL RETURN FULL LIST
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREENE
2014-01-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AR0121/09/13 ANNUAL RETURN FULL LIST
2013-09-24AP01DIRECTOR APPOINTED MR JOHN PETER LESSING
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN
2012-12-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-11AP01DIRECTOR APPOINTED CHARLES MAXIMILIAN BELL
2012-09-26AR0121/09/12 FULL LIST
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TOSELAND
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRODY
2012-09-12AP01DIRECTOR APPOINTED MALCOLM GEOFFERY DOWDEN
2011-09-22AR0121/09/11 FULL LIST
2011-06-24AA31/03/11 TOTAL EXEMPTION FULL
2010-12-13AA31/03/10 TOTAL EXEMPTION FULL
2010-09-23AR0121/09/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL TOSELAND / 20/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN / 20/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL BRODY / 20/09/2010
2009-12-19AP01DIRECTOR APPOINTED MICHAEL GREENE
2009-07-11AA31/03/09 TOTAL EXEMPTION FULL
2009-01-20AA31/03/08 PARTIAL EXEMPTION
2008-09-30363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BENNETT
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MILLER
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR JOANNA FLETCHER
2007-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-28363sRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2006-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-18288aNEW DIRECTOR APPOINTED
2006-10-10363(288)DIRECTOR RESIGNED
2006-10-10363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-09-19288aNEW DIRECTOR APPOINTED
2006-06-20288aNEW DIRECTOR APPOINTED
2006-06-20288aNEW DIRECTOR APPOINTED
2006-06-20288aNEW DIRECTOR APPOINTED
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-28363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-04-19288bDIRECTOR RESIGNED
2005-04-06287REGISTERED OFFICE CHANGED ON 06/04/05 FROM: CARLTON PLAZA, 111 UPPER RICHMOND ROAD, PUTNEY, LONDON SW15 2TJ
2005-04-06288bSECRETARY RESIGNED
2005-04-06288aNEW SECRETARY APPOINTED
2005-01-12288aNEW DIRECTOR APPOINTED
2004-11-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-12363sRETURN MADE UP TO 21/09/04; CHANGE OF MEMBERS
2004-06-28288aNEW DIRECTOR APPOINTED
2004-03-30287REGISTERED OFFICE CHANGED ON 30/03/04 FROM: KINLEIGH FOLKARD & HAYWARD, KFH HOUSE NORSTEAD PLACE, ROEHAMPTON, LONDON SW15 3SA
2003-12-11288aNEW DIRECTOR APPOINTED
2003-11-11288bDIRECTOR RESIGNED
2003-10-15288bDIRECTOR RESIGNED
2003-09-30363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-09-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-07287REGISTERED OFFICE CHANGED ON 07/08/03 FROM: KINLEIGH FOLKARD & HAYWARD, CARLTON PLAZA, 111 UPPER RICHMOND ROAD, PUTNEY LONDON SW15 2TJ
2003-06-04287REGISTERED OFFICE CHANGED ON 04/06/03 FROM: KFH HOUSE, NORSTEAD PLACE, LONDON, SW15 3SA
2003-01-06288aNEW DIRECTOR APPOINTED
2002-12-12288bDIRECTOR RESIGNED
2002-10-15363sRETURN MADE UP TO 21/09/02; CHANGE OF MEMBERS
2002-08-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-09288aNEW DIRECTOR APPOINTED
2002-01-24288aNEW DIRECTOR APPOINTED
2002-01-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to RED ROAD MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RED ROAD MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RED ROAD MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-04-01 £ 2,725

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RED ROAD MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 44
Cash Bank In Hand 2012-04-01 £ 19,872
Current Assets 2012-04-01 £ 22,995
Debtors 2012-04-01 £ 3,123
Fixed Assets 2012-04-01 £ 1
Secured Debts 2012-04-01 £ 2,725
Shareholder Funds 2012-04-01 £ 20,271

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RED ROAD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RED ROAD MANAGEMENT LIMITED
Trademarks
We have not found any records of RED ROAD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RED ROAD MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as RED ROAD MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where RED ROAD MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RED ROAD MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RED ROAD MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.