Redden Court Road Limited ELSTREE


Redden Court Road started in year 2014 as Private Limited Company with registration number 09261336. The Redden Court Road company has been functioning successfully for ten years now and its status is active. The firm's office is based in Elstree at Catalyst House 720 Centennial Court. Postal code: WD6 3SY.

The company has 2 directors, namely Hayley C., Stewart C.. Of them, Hayley C., Stewart C. have been with the company the longest, being appointed on 13 October 2014. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Redden Court Road Limited Address / Contact

Office Address Catalyst House 720 Centennial Court
Office Address2 Centennial Avenue
Town Elstree
Post code WD6 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09261336
Date of Incorporation Mon, 13th Oct 2014
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Hayley C.

Position: Director

Appointed: 13 October 2014

Stewart C.

Position: Director

Appointed: 13 October 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Hayley C. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Stewart C. This PSC has significiant influence or control over the company,. Moving on, there is Castile Investments Limited, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Hayley C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stewart C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Castile Investments Limited

15 Augustus Close, Stanmore, HA7 4PT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Uk
Registration number 6846166
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  7 7937 8705 42410 39616 09727 44062 395
Net Assets Liabilities 25 068472 242519 861483 273528 598569 221611 665663 971
Property Plant Equipment 1 028 2501 425 0001 425 0001 438 5001 440 500   
Net Assets Liabilities Including Pension Asset Liability10025 068       
Tangible Fixed Assets681 7501 028 250       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve 24 968       
Other
Additions Other Than Through Business Combinations Property Plant Equipment    13 5002 000   
Amounts Owed To Group Undertakings Participating Interests 583 940526 333472 333432 583407 083   
Average Number Employees During Period    1111 
Corporation Tax Payable 6 24218 84823 73020 12410 086   
Creditors 1 003 182960 551913 009885 269846 916815 994784 893767 542
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  396 750      
Income Tax Expense Credit On Components Other Comprehensive Income    75 382    
Net Current Assets Liabilities-681 650-1 003 182-952 758-905 139-879 845-836 520-799 897-757 453-705 147
Other Creditors 413 000413 000413 000426 500429 750417 798399 250745 076
Property Plant Equipment Gross Cost 1 028 2501 425 0001 425 0001 041 7501 440 500   
Provisions For Liabilities Balance Sheet Subtotal    75 38275 38275 38275 38275 382
Total Assets Less Current Liabilities   519 861558 655603 980644 603687 047739 353
Total Increase Decrease From Revaluations Property Plant Equipment   396 750 396 750   
Trade Creditors Trade Payables  2 3703 9466 0623 248   
Amounts Owed To Group Undertakings     407 082378 583356 074 
Investment Property     1 440 5001 444 5001 444 5001 444 500
Investment Property Fair Value Model     1 440 5001 444 5001 444 500 
Other Taxation Social Security Payable     10 08419 61329 56922 466
Additions Other Than Through Business Combinations Investment Property Fair Value Model      4 000  
Capital Employed10025 068       
Creditors Due Within One Year681 6501 003 182       
Number Shares Allotted 100       
Par Value Share11       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions681 750346 500       
Tangible Fixed Assets Cost Or Valuation681 7501 028 250       
Value Shares Allotted Increase Decrease During Period100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, December 2023
Free Download (9 pages)

Company search