Redhill Mount Limited WARWICK


Founded in 1980, Redhill Mount, classified under reg no. 01479501 is an active company. Currently registered at 8 Redhill Close CV35 9SP, Warwick the company has been in the business for fourty four years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 6 directors, namely Francis M., Nicholas M. and Kevin S. and others. Of them, David T. has been with the company the longest, being appointed on 28 December 1991 and Francis M. has been with the company for the least time - from 17 May 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Redhill Mount Limited Address / Contact

Office Address 8 Redhill Close
Office Address2 Wellesbourne
Town Warwick
Post code CV35 9SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01479501
Date of Incorporation Fri, 15th Feb 1980
Industry Landscape service activities
End of financial Year 31st March
Company age 44 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Francis M.

Position: Director

Appointed: 17 May 2019

Nicholas M.

Position: Director

Appointed: 11 May 2019

Kevin S.

Position: Director

Appointed: 17 August 2018

Peter S.

Position: Director

Appointed: 03 August 2018

Gillian Y.

Position: Director

Appointed: 17 October 2012

David T.

Position: Director

Appointed: 28 December 1991

Michael C.

Position: Director

Appointed: 02 August 2018

Resigned: 22 May 2019

Adrian W.

Position: Director

Appointed: 19 December 2017

Resigned: 21 May 2018

Michael C.

Position: Secretary

Appointed: 17 October 2012

Resigned: 02 August 2018

Patricia S.

Position: Director

Appointed: 17 October 2012

Resigned: 14 August 2023

David B.

Position: Director

Appointed: 17 October 2012

Resigned: 25 October 2018

Catherine W.

Position: Director

Appointed: 21 May 1998

Resigned: 17 October 2012

Edwin J.

Position: Director

Appointed: 21 May 1998

Resigned: 17 February 2003

Elizabeth D.

Position: Director

Appointed: 21 May 1998

Resigned: 15 December 2006

Doris J.

Position: Director

Appointed: 21 May 1998

Resigned: 17 October 2012

Michael H.

Position: Director

Appointed: 21 May 1998

Resigned: 19 December 2017

Richard S.

Position: Director

Appointed: 21 May 1998

Resigned: 30 September 2004

David B.

Position: Secretary

Appointed: 31 March 1994

Resigned: 17 October 2012

Peter H.

Position: Director

Appointed: 28 December 1991

Resigned: 17 October 2012

Dennis C.

Position: Director

Appointed: 28 December 1991

Resigned: 21 May 1998

Michael F.

Position: Director

Appointed: 28 December 1991

Resigned: 30 June 2000

Edwin J.

Position: Secretary

Appointed: 28 December 1991

Resigned: 31 March 1994

Stanley J.

Position: Director

Appointed: 28 December 1991

Resigned: 24 March 1995

Allan R.

Position: Director

Appointed: 28 December 1991

Resigned: 01 February 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets1 2241 3561 5311 7331 8311 2931 524
Net Assets Liabilities1 1791 2661 4841 6861 8131 2401 541
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset17171717171717
Creditors626264643570 
Net Current Assets Liabilities1 1621 2491 4671 6691 7961 2231 524
Total Assets Less Current Liabilities1 1791 2661 4841 6861 8131 2401 541

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 6th, April 2023
Free Download (3 pages)

Company search