REDOUBT CLOSE MANAGEMENT LIMITED
Overview
| Company Name | REDOUBT CLOSE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03784159 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for REDOUBT CLOSE MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 24, 2026 |
| Next Accounts Due On | Dec 24, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 24, 2025 |
What is the status of the latest confirmation statement for REDOUBT CLOSE MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | May 13, 2026 |
|---|---|
| Next Confirmation Statement Due | May 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 13, 2025 |
| Overdue | No |
What are the latest filings for REDOUBT CLOSE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 24, 2025 | 3 pages | AA | ||||||||||
Confirmation statement made on May 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 24, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on May 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 24, 2023 | 3 pages | AA | ||||||||||
Micro company accounts made up to Mar 24, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on May 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 24, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on May 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 24, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert Ian Sanderson as a director on Dec 09, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 24, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 24, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 24, 2017 | 2 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 24, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Rushbrook and Rathbone Limited as a secretary on Sep 15, 2016 | 2 pages | AP04 | ||||||||||
Termination of appointment of Faye Harvey as a secretary on Sep 15, 2016 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of REDOUBT CLOSE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RUSHBROOK AND RATHBONE LIMITED | Secretary | Station Court, Station Road Great Shelford CB22 5NE Cambridge Windsor House England |
| 156121300001 | ||||||||||
| GRIEVSON, Richard James | Director | 35 Battersea Square SW11 3RA London Ship House | United Kingdom | British | 24855170001 | |||||||||
| GLANVILLE, Marie Louise | Secretary | 28 Bramhall Drive High Generals Wood Rickleton NE38 9DB Washington Tyne & Wear | English | 86483290001 | ||||||||||
| HALLIWELL, Christine | Secretary | 113 Drub Lane BD19 4BZ Cleckheaton West Yorkshire | British | 66463330001 | ||||||||||
| HARVEY, Faye | Secretary | Portmill Lane SG5 1DJ Hitchin Portmill House England | 183016970001 | |||||||||||
| SWAN, Emma Penelope | Secretary | Pretoria Road SW16 6RP London 66 | British | 149949890001 | ||||||||||
| WINDLE, Michael Patrick | Secretary | Stanton Townhead NE65 8PR Morpeth High Priar Northumberland | British | 135308530001 | ||||||||||
| WOOD, Timothy Barry | Secretary | Littlebeck House 18 Nursery Lane Addingham LS29 0TN Ilkley West Yorkshire | British | 7212090002 | ||||||||||
| BUTTERWORTH, Gary Ronald | Director | 129 Chingford Avenue E4 6RG London | British | 63723110001 | ||||||||||
| CRUMBLEY, Brian Aidan | Director | 10 Westfield Grove Gosforth NE3 4YA Newcastle Upon Tyne Tyne & Wear | England | British | 8495220002 | |||||||||
| CUNNINGHAM, Andrew Rolland | Director | Thorp Avenue NE61 1JT Morpeth 4 Northumberland | British | 74581390002 | ||||||||||
| DAVIS, Geoffrey Joseph | Director | 17 Lintzford Road Hamsterley Mill Rowlands Gill NE39 1HA Newcastle Upon Tyne | England | British | 65421150003 | |||||||||
| DENBY, Nigel Anthony | Director | 2 Delph Wood Close BD16 3LQ Bingley West Yorkshire | British | 33799980001 | ||||||||||
| DICKINSON, Rupert Jerome | Director | 59 Albert Bridge Road SW11 4AQ London | United Kingdom | British | 60267600001 | |||||||||
| DIXON, Alistair William | Director | 245 Kennington Road SE11 6BY London | United Kingdom | British | 49174270004 | |||||||||
| GLANVILLE, Marie Louise | Director | 28 Bramhall Drive High Generals Wood Rickleton NE38 9DB Washington Tyne & Wear | England | English | 86483290001 | |||||||||
| PRATT, Andrew Michael | Director | Shadybrook, Beeches Drive Farnham Common SL2 3JT Slough Berkshire | England | British | 123314130002 | |||||||||
| ROBSON, Mark Jeremy | Director | Albury Park Road NE30 2SH Tynemouth 12 Tyne & Wear United Kingdom | United Kingdom | British | 97977930002 | |||||||||
| SANDERSON, Robert Ian | Director | 35 Battersea Square SW11 3RA London Ship House | England | British | 53697050001 | |||||||||
| SCHWERDT, Peter Christopher George | Director | Newtown House Alton Barnes SN8 4LB Marlborough Wiltshire | United Kingdom | British | 44923060004 | |||||||||
| STORY, James Dennis | Director | Kowhai Cottage Quarry Bank Utkinton CW6 0LA Tarporlex Cheshire | British | 98660380001 | ||||||||||
| WALL, John Robert | Director | 9 Fairlawn Park St Leonards Hill SL4 4HL Windsor Berkshire | United Kingdom | British | 72368120001 | |||||||||
| WATTS, Timothy Neil | Director | Silverwood The Warren KT20 6PQ Kingswood Surrey | British | 55556330002 | ||||||||||
| WINDLE, Michael Patrick | Director | High Priar Stanton Townhead NE65 8PR Morpeth Northumberland | United Kingdom | British | 43646700001 | |||||||||
| YUDOLPH, Debra Rachel | Director | 43 Netheravon Road W4 2AN London | England | British | 105582680001 |
What are the latest statements on persons with significant control for REDOUBT CLOSE MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 30, 2016 | The 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