Background WavePink WaveYellow Wave

REDOUBT CLOSE MANAGEMENT LIMITED (03784159)

REDOUBT CLOSE MANAGEMENT LIMITED (03784159) is an active UK company. incorporated on 8 June 1999. with registered office in Hitchin. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. REDOUBT CLOSE MANAGEMENT LIMITED has been registered for 26 years. Current directors include GRIEVSON, Richard James.

Company Number
03784159
Status
active
Type
ltd
Incorporated
8 June 1999
Age
26 years
Address
Portmill House, Hitchin, SG5 1DJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRIEVSON, Richard James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDOUBT CLOSE MANAGEMENT LIMITED

REDOUBT CLOSE MANAGEMENT LIMITED is an active company incorporated on 8 June 1999 with the registered office located in Hitchin. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. REDOUBT CLOSE MANAGEMENT LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03784159

LTD Company

Age

26 Years

Incorporated 8 June 1999

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Portmill House Portmill Lane Hitchin, SG5 1DJ,

Previous Addresses

Ship House 35 Battersea Square London SW11 3RA
From: 23 March 2010To: 18 September 2016
Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE
From: 8 June 1999To: 23 March 2010
Timeline

7 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jan 11
Director Left
Jan 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

RUSHBROOK AND RATHBONE LIMITED

Active
Station Court, Station Road, CambridgeCB22 5NE
Corporate secretary
Appointed 15 Sept 2016

GRIEVSON, Richard James

Active
35 Battersea Square, LondonSW11 3RA
Born March 1950
Director
Appointed 17 Mar 2010

GLANVILLE, Marie Louise

Resigned
28 Bramhall Drive, WashingtonNE38 9DB
Secretary
Appointed 09 Dec 2002
Resigned 22 Dec 2008

HALLIWELL, Christine

Resigned
113 Drub Lane, CleckheatonBD19 4BZ
Secretary
Appointed 30 Sept 1999
Resigned 09 Dec 2002

HARVEY, Faye

Resigned
Portmill Lane, HitchinSG5 1DJ
Secretary
Appointed 01 Jun 2013
Resigned 15 Sept 2016

SWAN, Emma Penelope

Resigned
Pretoria Road, LondonSW16 6RP
Secretary
Appointed 17 Mar 2010
Resigned 01 Mar 2013

WINDLE, Michael Patrick

Resigned
Stanton Townhead, MorpethNE65 8PR
Secretary
Appointed 18 Dec 2008
Resigned 17 Mar 2010

WOOD, Timothy Barry

Resigned
Littlebeck House 18 Nursery Lane, IlkleyLS29 0TN
Secretary
Appointed 08 Jun 1999
Resigned 30 Sept 1999

BUTTERWORTH, Gary Ronald

Resigned
129 Chingford Avenue, LondonE4 6RG
Born September 1955
Director
Appointed 08 Jun 1999
Resigned 08 Oct 2002

CRUMBLEY, Brian Aidan

Resigned
10 Westfield Grove, Newcastle Upon TyneNE3 4YA
Born April 1958
Director
Appointed 20 Jan 2005
Resigned 30 Sept 2005

CUNNINGHAM, Andrew Rolland

Resigned
Thorp Avenue, MorpethNE61 1JT
Born July 1956
Director
Appointed 26 Sept 2003
Resigned 20 Jan 2005

DAVIS, Geoffrey Joseph

Resigned
17 Lintzford Road, Newcastle Upon TyneNE39 1HA
Born August 1957
Director
Appointed 20 Jan 2005
Resigned 02 Nov 2006

DENBY, Nigel Anthony

Resigned
2 Delph Wood Close, BingleyBD16 3LQ
Born October 1954
Director
Appointed 08 Jun 1999
Resigned 25 May 2001

DICKINSON, Rupert Jerome

Resigned
59 Albert Bridge Road, LondonSW11 4AQ
Born November 1959
Director
Appointed 04 Jun 2001
Resigned 20 Jan 2005

DIXON, Alistair William

Resigned
245 Kennington Road, LondonSE11 6BY
Born June 1958
Director
Appointed 04 Jun 2001
Resigned 26 Sept 2003

GLANVILLE, Marie Louise

Resigned
28 Bramhall Drive, WashingtonNE38 9DB
Born November 1974
Director
Appointed 23 Dec 2002
Resigned 05 May 2004

PRATT, Andrew Michael

Resigned
Shadybrook, Beeches Drive, SloughSL2 3JT
Born July 1950
Director
Appointed 23 Jul 2007
Resigned 31 Dec 2010

ROBSON, Mark Jeremy

Resigned
Albury Park Road, TynemouthNE30 2SH
Born April 1959
Director
Appointed 20 Jan 2005
Resigned 17 Mar 2010

SANDERSON, Robert Ian

Resigned
35 Battersea Square, LondonSW11 3RA
Born July 1952
Director
Appointed 17 Mar 2010
Resigned 09 Dec 2019

SCHWERDT, Peter Christopher George

Resigned
Newtown House, MarlboroughSN8 4LB
Born June 1958
Director
Appointed 20 Jan 2005
Resigned 30 Jun 2007

STORY, James Dennis

Resigned
Kowhai Cottage, TarporlexCW6 0LA
Born November 1956
Director
Appointed 01 Feb 2002
Resigned 31 Dec 2003

WALL, John Robert

Resigned
9 Fairlawn Park, WindsorSL4 4HL
Born October 1949
Director
Appointed 01 Feb 2002
Resigned 23 Dec 2002

WATTS, Timothy Neil

Resigned
Silverwood, KingswoodKT20 6PQ
Born May 1960
Director
Appointed 08 Jun 1999
Resigned 25 May 2001

WINDLE, Michael Patrick

Resigned
High Priar Stanton Townhead, MorpethNE65 8PR
Born November 1954
Director
Appointed 26 Jan 2004
Resigned 14 Jan 2005

YUDOLPH, Debra Rachel

Resigned
43 Netheravon Road, LondonW4 2AN
Born April 1964
Director
Appointed 19 Jan 2005
Resigned 19 Dec 2008
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 September 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 September 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Change Person Director Company
15 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Appoint Person Secretary Company With Name
19 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
23 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Dormant
22 July 2009
AAAnnual Accounts
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 November 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2007
AAAnnual Accounts
Legacy
23 November 2007
288cChange of Particulars
Legacy
20 November 2007
288cChange of Particulars
Legacy
12 November 2007
288cChange of Particulars
Legacy
10 October 2007
363aAnnual Return
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288cChange of Particulars
Legacy
16 January 2007
288cChange of Particulars
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 September 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2006
AAAnnual Accounts
Legacy
28 October 2005
363aAnnual Return
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
30 October 2004
363aAnnual Return
Legacy
22 June 2004
363aAnnual Return
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
21 April 2004
AAAnnual Accounts
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
363aAnnual Return
Legacy
17 April 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
16 April 2003
AAAnnual Accounts
Legacy
26 February 2003
288cChange of Particulars
Legacy
26 February 2003
288cChange of Particulars
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 August 2002
AAAnnual Accounts
Legacy
21 July 2002
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2002
AAAnnual Accounts
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
10 October 2001
363aAnnual Return
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
225Change of Accounting Reference Date
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 June 2001
AAAnnual Accounts
Legacy
13 September 2000
288cChange of Particulars
Legacy
13 September 2000
288cChange of Particulars
Legacy
11 September 2000
363aAnnual Return
Legacy
31 March 2000
88(2)R88(2)R
Legacy
31 March 2000
88(2)R88(2)R
Legacy
31 March 2000
88(2)R88(2)R
Legacy
31 March 2000
88(2)R88(2)R
Legacy
31 March 2000
88(2)R88(2)R
Legacy
31 March 2000
88(2)R88(2)R
Legacy
31 March 2000
88(2)R88(2)R
Legacy
31 March 2000
88(2)R88(2)R
Legacy
31 March 2000
88(2)R88(2)R
Legacy
31 March 2000
88(2)R88(2)R
Legacy
31 March 2000
88(2)R88(2)R
Legacy
31 March 2000
88(2)R88(2)R
Legacy
31 March 2000
88(2)R88(2)R
Legacy
31 March 2000
88(2)R88(2)R
Legacy
31 March 2000
88(2)R88(2)R
Legacy
31 March 2000
88(2)R88(2)R
Legacy
31 March 2000
88(2)R88(2)R
Legacy
31 March 2000
88(2)R88(2)R
Legacy
31 March 2000
88(2)R88(2)R
Legacy
31 March 2000
88(2)R88(2)R
Legacy
31 March 2000
88(2)R88(2)R
Legacy
31 March 2000
88(2)R88(2)R
Legacy
31 March 2000
88(2)R88(2)R
Legacy
31 March 2000
88(2)R88(2)R
Legacy
31 March 2000
88(2)R88(2)R
Legacy
31 March 2000
88(2)R88(2)R
Legacy
31 March 2000
88(2)R88(2)R
Legacy
31 March 2000
88(2)R88(2)R
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
225Change of Accounting Reference Date
Resolution
16 June 1999
RESOLUTIONSResolutions
Resolution
16 June 1999
RESOLUTIONSResolutions
Resolution
16 June 1999
RESOLUTIONSResolutions
Resolution
16 June 1999
RESOLUTIONSResolutions
Resolution
16 June 1999
RESOLUTIONSResolutions
Resolution
16 June 1999
RESOLUTIONSResolutions
Incorporation Company
8 June 1999
NEWINCIncorporation