REDOUBT CLOSE MANAGEMENT LIMITED

REDOUBT CLOSE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameREDOUBT CLOSE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03784159
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REDOUBT CLOSE MANAGEMENT LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is REDOUBT CLOSE MANAGEMENT LIMITED located?

    Registered Office Address
    Portmill House
    Portmill Lane
    SG5 1DJ Hitchin
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for REDOUBT CLOSE MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 24, 2026
    Next Accounts Due OnDec 24, 2026
    Last Accounts
    Last Accounts Made Up ToMar 24, 2025

    What is the status of the latest confirmation statement for REDOUBT CLOSE MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToMay 13, 2026
    Next Confirmation Statement DueMay 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2025
    OverdueNo

    What are the latest filings for REDOUBT CLOSE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 24, 2025

    3 pagesAA

    Confirmation statement made on May 13, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 24, 2024

    3 pagesAA

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 24, 2023

    3 pagesAA

    Micro company accounts made up to Mar 24, 2022

    3 pagesAA

    Confirmation statement made on May 25, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 24, 2021

    3 pagesAA

    Confirmation statement made on May 25, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 24, 2020

    3 pagesAA

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Robert Ian Sanderson as a director on Dec 09, 2019

    1 pagesTM01

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 24, 2019

    2 pagesAA

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 24, 2018

    2 pagesAA

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 24, 2017

    2 pagesAA

    Total exemption small company accounts made up to Mar 24, 2016

    3 pagesAA

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Appointment of Rushbrook and Rathbone Limited as a secretary on Sep 15, 2016

    2 pagesAP04

    Termination of appointment of Faye Harvey as a secretary on Sep 15, 2016

    1 pagesTM02

    Registered office address changed from Ship House 35 Battersea Square London SW11 3RA to Portmill House Portmill Lane Hitchin SG5 1DJ on Sep 18, 2016

    1 pagesAD01

    Annual return made up to Sep 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2015

    Statement of capital on Oct 13, 2015

    • Capital: GBP 31
    SH01

    Who are the officers of REDOUBT CLOSE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUSHBROOK AND RATHBONE LIMITED
    Station Court, Station Road
    Great Shelford
    CB22 5NE Cambridge
    Windsor House
    England
    Secretary
    Station Court, Station Road
    Great Shelford
    CB22 5NE Cambridge
    Windsor House
    England
    Identification TypeUK Limited Company
    Registration Number02259486
    156121300001
    GRIEVSON, Richard James
    35 Battersea Square
    SW11 3RA London
    Ship House
    Director
    35 Battersea Square
    SW11 3RA London
    Ship House
    United KingdomBritish24855170001
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Secretary
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    English86483290001
    HALLIWELL, Christine
    113 Drub Lane
    BD19 4BZ Cleckheaton
    West Yorkshire
    Secretary
    113 Drub Lane
    BD19 4BZ Cleckheaton
    West Yorkshire
    British66463330001
    HARVEY, Faye
    Portmill Lane
    SG5 1DJ Hitchin
    Portmill House
    England
    Secretary
    Portmill Lane
    SG5 1DJ Hitchin
    Portmill House
    England
    183016970001
    SWAN, Emma Penelope
    Pretoria Road
    SW16 6RP London
    66
    Secretary
    Pretoria Road
    SW16 6RP London
    66
    British149949890001
    WINDLE, Michael Patrick
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    Secretary
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    British135308530001
    WOOD, Timothy Barry
    Littlebeck House 18 Nursery Lane
    Addingham
    LS29 0TN Ilkley
    West Yorkshire
    Secretary
    Littlebeck House 18 Nursery Lane
    Addingham
    LS29 0TN Ilkley
    West Yorkshire
    British7212090002
    BUTTERWORTH, Gary Ronald
    129 Chingford Avenue
    E4 6RG London
    Director
    129 Chingford Avenue
    E4 6RG London
    British63723110001
    CRUMBLEY, Brian Aidan
    10 Westfield Grove
    Gosforth
    NE3 4YA Newcastle Upon Tyne
    Tyne & Wear
    Director
    10 Westfield Grove
    Gosforth
    NE3 4YA Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish8495220002
    CUNNINGHAM, Andrew Rolland
    Thorp Avenue
    NE61 1JT Morpeth
    4
    Northumberland
    Director
    Thorp Avenue
    NE61 1JT Morpeth
    4
    Northumberland
    British74581390002
    DAVIS, Geoffrey Joseph
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    Director
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    EnglandBritish65421150003
    DENBY, Nigel Anthony
    2 Delph Wood Close
    BD16 3LQ Bingley
    West Yorkshire
    Director
    2 Delph Wood Close
    BD16 3LQ Bingley
    West Yorkshire
    British33799980001
    DICKINSON, Rupert Jerome
    59 Albert Bridge Road
    SW11 4AQ London
    Director
    59 Albert Bridge Road
    SW11 4AQ London
    United KingdomBritish60267600001
    DIXON, Alistair William
    245 Kennington Road
    SE11 6BY London
    Director
    245 Kennington Road
    SE11 6BY London
    United KingdomBritish49174270004
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Director
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    EnglandEnglish86483290001
    PRATT, Andrew Michael
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    Director
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    EnglandBritish123314130002
    ROBSON, Mark Jeremy
    Albury Park Road
    NE30 2SH Tynemouth
    12
    Tyne & Wear
    United Kingdom
    Director
    Albury Park Road
    NE30 2SH Tynemouth
    12
    Tyne & Wear
    United Kingdom
    United KingdomBritish97977930002
    SANDERSON, Robert Ian
    35 Battersea Square
    SW11 3RA London
    Ship House
    Director
    35 Battersea Square
    SW11 3RA London
    Ship House
    EnglandBritish53697050001
    SCHWERDT, Peter Christopher George
    Newtown House
    Alton Barnes
    SN8 4LB Marlborough
    Wiltshire
    Director
    Newtown House
    Alton Barnes
    SN8 4LB Marlborough
    Wiltshire
    United KingdomBritish44923060004
    STORY, James Dennis
    Kowhai Cottage
    Quarry Bank Utkinton
    CW6 0LA Tarporlex
    Cheshire
    Director
    Kowhai Cottage
    Quarry Bank Utkinton
    CW6 0LA Tarporlex
    Cheshire
    British98660380001
    WALL, John Robert
    9 Fairlawn Park
    St Leonards Hill
    SL4 4HL Windsor
    Berkshire
    Director
    9 Fairlawn Park
    St Leonards Hill
    SL4 4HL Windsor
    Berkshire
    United KingdomBritish72368120001
    WATTS, Timothy Neil
    Silverwood
    The Warren
    KT20 6PQ Kingswood
    Surrey
    Director
    Silverwood
    The Warren
    KT20 6PQ Kingswood
    Surrey
    British55556330002
    WINDLE, Michael Patrick
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    Director
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    United KingdomBritish43646700001
    YUDOLPH, Debra Rachel
    43 Netheravon Road
    W4 2AN London
    Director
    43 Netheravon Road
    W4 2AN London
    EnglandBritish105582680001

    What are the latest statements on persons with significant control for REDOUBT CLOSE MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 30, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0