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

BIG RED HOUSE LIMITED

THE CASTLE MILL MINNEYMOOR HILL, CONISBROUGH, DONCASTER, SOUTH YORKSHIRE, DN12 3EN,
Company Registration Number
06634500
Private Limited Company
Active

Company Overview

About Big Red House Ltd
BIG RED HOUSE LIMITED was founded on 2008-07-01 and has its registered office in Doncaster. The organisation's status is listed as "Active". Big Red House 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
BIG RED HOUSE LIMITED
 
Legal Registered Office
THE CASTLE MILL MINNEYMOOR HILL
CONISBROUGH
DONCASTER
SOUTH YORKSHIRE
DN12 3EN
Other companies in DN12
 
Filing Information
Company Number 06634500
Company ID Number 06634500
Date formed 2008-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB135235827  
Last Datalog update: 2024-04-06 20:38:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIG RED HOUSE 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.
Companies with same name BIG RED HOUSE LIMITED
The following companies were found which have the same name as BIG RED HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Big Red House Software, LLC 527 Front St Louisville CO 80027 Good Standing Company formed on the 2010-09-01
BIG RED HOUSE, INC 5532 SE KNIGHT STREET PORTLAND OR 97206 Active Company formed on the 2016-02-18
BIG RED HOUSE ENTERPRISES, INC. PO BOX 356 WILMINGTON VT 05363 Dissolved Company formed on the 2001-12-07
BIG RED HOUSE LEARNING CENTER INCORPORATED California Unknown
Big Red House Rentals LLC Indiana Unknown
BIG RED HOUSE, LLC 5532 SE KNIGHT ST PORTLAND OR 97206 Active Company formed on the 2018-07-30
BIG RED HOUSE SERVICES LIMITED BENTINCK HOUSE BENTINCK ROAD WEST DRAYTON UB7 7RQ Active Company formed on the 2020-02-13

Company Officers of BIG RED HOUSE LIMITED

Current Directors
Officer Role Date Appointed
CARL AGAR
Company Secretary 2008-07-01
CARL AGAR
Director 2008-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CARL THORNLEY
Director 2008-07-01 2017-02-01
JOHN AGAR
Director 2008-07-01 2009-11-01
LEE AGAR
Director 2008-07-01 2009-11-01
TEMPLE SECRETARIES LIMITED
Company Secretary 2008-07-01 2008-07-01
COMPANY DIRECTORS LIMITED
Director 2008-07-01 2008-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL AGAR URBAN LIGHT DEVELOPMENTS LTD Company Secretary 2005-03-31 CURRENT 2005-03-31 Active
CARL AGAR FREDERICK WELLINGTON LTD Director 2016-02-29 CURRENT 2016-02-29 Active
CARL AGAR HOME SAFE DELIVERY PARTNERS LTD Director 2015-02-28 CURRENT 2014-12-31 Active
CARL AGAR BRH PROJECTS LTD Director 2012-03-13 CURRENT 2012-03-13 Active
CARL AGAR URBAN LIGHT HOME IMPROVEMENTS LTD Director 2009-01-12 CURRENT 2007-08-23 Dissolved 2018-01-16
CARL AGAR URBAN LIGHT DEVELOPMENTS LTD Director 2005-03-31 CURRENT 2005-03-31 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
2024-04-02CONFIRMATION STATEMENT MADE ON 30/03/24, WITH UPDATES
2023-08-29MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-04-18CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2022-04-06PSC04Change of details for Mr Carl Agar as a person with significant control on 2022-03-30
2022-04-06CH01Director's details changed for Mr Carl Agar on 2022-03-30
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-04-07CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2019-04-07CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2017-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CARL THORNLEY
2016-09-13CH03SECRETARY'S DETAILS CHNAGED FOR MR CARL AGAR on 2016-09-10
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 211
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-03AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04CH03SECRETARY'S DETAILS CHNAGED FOR MR CARL AGAR on 2016-01-27
2016-02-04CH01Director's details changed for Mr Carl Agar on 2016-01-27
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 211
2015-11-24SH0104/11/15 STATEMENT OF CAPITAL GBP 211
2015-09-08AR0101/07/15 ANNUAL RETURN FULL LIST
2015-07-20AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-17AR0101/07/14 ANNUAL RETURN FULL LIST
2014-06-23AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/13 FROM 1 Regent Terrace South Parade Doncaster South Yorkshire DN1 2EE United Kingdom
2013-07-25AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0101/07/13 ANNUAL RETURN FULL LIST
2013-03-13MG01Particulars of a mortgage or charge / charge no: 1
2012-08-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31AR0101/07/12 ANNUAL RETURN FULL LIST
2011-07-19AR0101/07/11 ANNUAL RETURN FULL LIST
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL THORNLEY / 01/07/2011
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL AGAR / 01/07/2011
2011-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2011 FROM RICHMOND HOUSE WHITE ROSE WAY DONCASTER SOUTH YORKSHIRE DN4 5JH
2011-04-04AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE AGAR / 16/11/2010
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN AGAR / 16/11/2010
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL AGAR / 16/11/2010
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL THORNLEY / 16/11/2010
2010-08-03AR0101/07/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL THORNLEY / 01/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL AGAR / 01/07/2010
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 27 HEADINGLEY WAY EDLINGTON DONCASTER SOUTH YORKSHIRE DN12 1SB UNITED KINGDOM
2010-04-27AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR LEE AGAR
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN AGAR
2009-11-12AA01CURREXT FROM 31/07/2009 TO 30/11/2009
2009-09-11363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / CARL THORNLEY / 30/06/2009
2009-07-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CARL AGAR / 12/07/2009
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / LEE AGOR / 12/07/2009
2009-07-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CARL AGOR / 12/07/2009
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN AGOR / 12/07/2009
2009-07-24287REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 42 WELLINGTON ROAD EDLINGTON DONCASTER SOUTH YORKSHIRE DN12 1AQ
2008-10-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CARL AGOR / 31/08/2008
2008-08-08288aDIRECTOR APPOINTED CARL THORNLEY
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 17 NAPIER COURT OFF GANDER LANE BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4PZ
2008-08-06288aDIRECTOR AND SECRETARY APPOINTED CARL AGOR
2008-08-06288aDIRECTOR APPOINTED JOHN AGOR
2008-08-06288aDIRECTOR APPOINTED LEE AGOR
2008-08-0688(2)AD 01/07/08 GBP SI 99@1=99 GBP IC 1/100
2008-07-07288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to BIG RED HOUSE 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 BIG RED HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2013-03-13 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2011-12-01 £ 46,766
Creditors Due Within One Year 2011-12-01 £ 31,844

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 BIG RED HOUSE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Cash Bank In Hand 2011-12-01 £ 10,849
Current Assets 2011-12-01 £ 31,711
Debtors 2011-12-01 £ 20,862
Fixed Assets 2011-12-01 £ 90,337
Shareholder Funds 2011-12-01 £ 43,438
Tangible Fixed Assets 2011-12-01 £ 90,337

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BIG RED HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIG RED HOUSE LIMITED
Trademarks
We have not found any records of BIG RED HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIG RED HOUSE 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 (68310 - Real estate agencies) as BIG RED HOUSE LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where BIG RED HOUSE 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 BIG RED HOUSE 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 BIG RED HOUSE 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.