Redoubt Close Management Limited HITCHIN


Redoubt Close Management started in year 1999 as Private Limited Company with registration number 03784159. The Redoubt Close Management company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Hitchin at Portmill House. Postal code: SG5 1DJ.

The company has one director. Richard G., appointed on 17 March 2010. There are currently no secretaries appointed. 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.

Redoubt Close Management Limited Address / Contact

Office Address Portmill House
Office Address2 Portmill Lane
Town Hitchin
Post code SG5 1DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03784159
Date of Incorporation Tue, 8th Jun 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 24th March
Company age 25 years old
Account next due date Tue, 24th Dec 2024 (228 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Rushbrook And Rathbone Limited

Position: Corporate Secretary

Appointed: 15 September 2016

Richard G.

Position: Director

Appointed: 17 March 2010

Faye H.

Position: Secretary

Appointed: 01 June 2013

Resigned: 15 September 2016

Emma S.

Position: Secretary

Appointed: 17 March 2010

Resigned: 01 March 2013

Robert S.

Position: Director

Appointed: 17 March 2010

Resigned: 09 December 2019

Michael W.

Position: Secretary

Appointed: 18 December 2008

Resigned: 17 March 2010

Andrew P.

Position: Director

Appointed: 23 July 2007

Resigned: 31 December 2010

Brian C.

Position: Director

Appointed: 20 January 2005

Resigned: 30 September 2005

Peter S.

Position: Director

Appointed: 20 January 2005

Resigned: 30 June 2007

Mark R.

Position: Director

Appointed: 20 January 2005

Resigned: 17 March 2010

Geoffrey D.

Position: Director

Appointed: 20 January 2005

Resigned: 02 November 2006

Debra Y.

Position: Director

Appointed: 19 January 2005

Resigned: 19 December 2008

Michael W.

Position: Director

Appointed: 26 January 2004

Resigned: 14 January 2005

Andrew C.

Position: Director

Appointed: 26 September 2003

Resigned: 20 January 2005

Marie G.

Position: Director

Appointed: 23 December 2002

Resigned: 05 May 2004

Marie G.

Position: Secretary

Appointed: 09 December 2002

Resigned: 22 December 2008

John W.

Position: Director

Appointed: 01 February 2002

Resigned: 23 December 2002

James S.

Position: Director

Appointed: 01 February 2002

Resigned: 31 December 2003

Alistair D.

Position: Director

Appointed: 04 June 2001

Resigned: 26 September 2003

Rupert D.

Position: Director

Appointed: 04 June 2001

Resigned: 20 January 2005

Christine H.

Position: Secretary

Appointed: 30 September 1999

Resigned: 09 December 2002

Timothy W.

Position: Director

Appointed: 08 June 1999

Resigned: 25 May 2001

Gary B.

Position: Director

Appointed: 08 June 1999

Resigned: 08 October 2002

Timothy W.

Position: Secretary

Appointed: 08 June 1999

Resigned: 30 September 1999

Nigel D.

Position: Director

Appointed: 08 June 1999

Resigned: 25 May 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-242016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-242024-03-24
Net Worth31313131      
Balance Sheet
Current Assets 313131313131313131
Net Assets Liabilities   31313131313131
Net Assets Liabilities Including Pension Asset Liability31313131      
Reserves/Capital
Called Up Share Capital3131        
Shareholder Funds31313131      
Other
Net Current Assets Liabilities 313131313131313131
Total Assets Less Current Liabilities31313131313131313131
Called Up Share Capital Not Paid Not Expressed As Current Asset3131        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 24, 2023
filed on: 23rd, April 2023
Free Download (3 pages)

Company search

Advertisements