ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Redden Court Road Limited

Redden Court Road Limited is an active company incorporated on 13 October 2014 with the registered office located in Borehamwood, Hertfordshire. Redden Court Road Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09261336
Private limited company
Age
11 years
Incorporated 13 October 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 13 October 2025 (19 days ago)
Next confirmation dated 13 October 2026
Due by 27 October 2026 (11 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Catalyst House 720 Centennial Court
Centennial Avenue
Elstree
WD6 3SY
England
Address changed on 27 Jan 2022 (3 years ago)
Previous address was Catalyst House Catlyst House 720 Centennial Court Centennial Avenue Elstree WD6 3SY England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
3
Director • PSC • British • Lives in England • Born in Nov 1959
Director • British • Lives in England • Born in Mar 1962
Ms Hayley Jayne Cass
PSC • British • Lives in England • Born in Mar 1962
Castile Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vallentine, Mitchell & Co., Limited
Hayley Jayne Cass and are mutual people.
Active
Chantries Limited
Hayley Jayne Cass is a mutual person.
Active
The A & F Charitable Foundation
Hayley Jayne Cass and Mr Stewart Laurence Cass are mutual people.
Active
Castile Investments Limited
Hayley Jayne Cass and Mr Stewart Laurence Cass are mutual people.
Active
Davis Steele Holdings Limited
Hayley Jayne Cass and Mr Stewart Laurence Cass are mutual people.
Active
GSJ Investments LLP
Hayley Jayne Cass and Mr Stewart Laurence Cass are mutual people.
Active
Castille Property Developments Limited
Hayley Jayne Cass is a mutual person.
Active
Orbityear Limited
Mr Stewart Laurence Cass is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£70.05K
Increased by £7.65K (+12%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.51M
Increased by £7.65K (+1%)
Total Liabilities
-£803.35K
Decreased by £39.58K (-5%)
Net Assets
£711.2K
Increased by £47.23K (+7%)
Debt Ratio (%)
53%
Decreased by 2.9% (-5%)
Latest Activity
Confirmation Submitted
19 Days Ago on 13 Oct 2025
Full Accounts Submitted
10 Months Ago on 13 Dec 2024
Confirmation Submitted
1 Year Ago on 14 Oct 2024
Full Accounts Submitted
1 Year 10 Months Ago on 11 Dec 2023
Confirmation Submitted
2 Years Ago on 18 Oct 2023
Full Accounts Submitted
2 Years 10 Months Ago on 13 Dec 2022
Confirmation Submitted
3 Years Ago on 13 Oct 2022
Registered Address Changed
3 Years Ago on 27 Jan 2022
Registered Address Changed
3 Years Ago on 27 Jan 2022
Full Accounts Submitted
3 Years Ago on 18 Dec 2021
Get Credit Report
Discover Redden Court Road Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 October 2025 with no updates
Submitted on 13 Oct 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 13 Dec 2024
Confirmation statement made on 13 October 2024 with no updates
Submitted on 14 Oct 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 11 Dec 2023
Confirmation statement made on 13 October 2023 with no updates
Submitted on 18 Oct 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 13 Dec 2022
Confirmation statement made on 13 October 2022 with no updates
Submitted on 13 Oct 2022
Registered office address changed from Catalyst House Catlyst House 720 Centennial Court Centennial Avenue Elstree WD6 3SY England to Catalyst House 720 Centennial Court Centennial Avenue Elstree WD6 3SY on 27 January 2022
Submitted on 27 Jan 2022
Registered office address changed from 2nd Floor 65 Station Road Edgware Middlesex HA8 7HX to Catalyst House Catlyst House 720 Centennial Court Centennial Avenue Elstree WD6 3SY on 27 January 2022
Submitted on 27 Jan 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 18 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year