10 REDCLIFFE SQUARE LIMITED

Register to unlock more data on OkredoRegister

10 REDCLIFFE SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04460148

Incorporation date

13/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

8 Milner Street, London SW3 2PUCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2002)
dot icon29/04/2026
Termination of appointment of Philip John Owen as a director on 2026-03-21
dot icon29/04/2026
Termination of appointment of Alison Jane Warner as a director on 2026-04-27
dot icon14/04/2026
Micro company accounts made up to 2025-09-30
dot icon02/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon14/03/2025
Micro company accounts made up to 2024-09-30
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with updates
dot icon02/05/2024
Termination of appointment of Ignacio Alvarez Rendue Les as a director on 2022-11-09
dot icon29/04/2024
Appointment of Mrs Brigitte Owen as a director on 2024-04-17
dot icon18/04/2024
Micro company accounts made up to 2023-09-30
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon08/06/2023
Appointment of South Kensington Property Management Ltd as a secretary on 2023-05-31
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon21/04/2023
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-02-28
dot icon21/04/2023
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 8 Milner Street London SW3 2PU on 2023-04-21
dot icon31/05/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-05-31
dot icon31/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon26/11/2021
Micro company accounts made up to 2021-09-30
dot icon29/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon08/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon18/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon31/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-09-30
dot icon05/12/2017
Resolutions
dot icon14/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon22/03/2017
Micro company accounts made up to 2016-09-30
dot icon13/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon13/06/2016
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 2016-06-13
dot icon13/06/2016
Registered office address changed from C/O Hml Andertons Ltd 94 Park Lane Croydon CR0 1JB to 94 Park Lane Croydon Surrey CR0 1JB on 2016-06-13
dot icon16/05/2016
Micro company accounts made up to 2015-09-30
dot icon11/08/2015
Appointment of Hml Company Secretarial Services Limited as a secretary on 2015-08-11
dot icon11/08/2015
Termination of appointment of Philip John Owen as a secretary on 2015-08-11
dot icon14/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon23/06/2015
Termination of appointment of Lindsay Corrie as a director on 2015-05-06
dot icon05/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon28/08/2014
Registered office address changed from Jubilee House the Oaks Ruislip Middlesex HA4 7LF to C/O Hml Andertons Ltd 94 Park Lane Croydon CR0 1JB on 2014-08-28
dot icon16/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/08/2013
Appointment of Hernando Forero Lugo as a director
dot icon29/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon29/07/2013
Termination of appointment of Annie-France Wiggins as a director
dot icon31/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/03/2012
Termination of appointment of Amelia Baalack as a director
dot icon02/08/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon02/08/2011
Director's details changed for Amelia Emma Gibbs on 2011-07-01
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/07/2010
Appointment of Alison Jane Warner as a director
dot icon01/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/06/2010
Director's details changed for Philip John Owen on 2010-06-01
dot icon30/06/2010
Director's details changed for Annie-France Wiggins on 2010-06-01
dot icon30/06/2010
Director's details changed for Lindsay Corrie on 2010-06-01
dot icon30/06/2010
Director's details changed for Amelia Emma Gibbs on 2010-06-01
dot icon30/06/2010
Director's details changed for Ignacio Alvarez Rendue Les on 2010-06-01
dot icon29/09/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/07/2009
Return made up to 13/06/09; full list of members
dot icon07/01/2009
Director appointed ignacio alvarez rendue les
dot icon27/11/2008
Return made up to 13/06/08; full list of members
dot icon15/08/2008
Director appointed amelia emma gibbs
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/06/2008
Total exemption small company accounts made up to 2006-09-30
dot icon24/10/2007
Director resigned
dot icon16/08/2007
New director appointed
dot icon06/08/2007
Return made up to 13/06/07; full list of members
dot icon15/05/2007
Registered office changed on 15/05/07 from: 10 redcliffe square london SW10 9JZ
dot icon15/05/2007
New director appointed
dot icon15/05/2007
Accounting reference date shortened from 30/11/06 to 30/09/06
dot icon10/04/2007
Total exemption full accounts made up to 2005-11-30
dot icon12/07/2006
Return made up to 13/06/06; full list of members
dot icon24/08/2005
Accounts for a dormant company made up to 2004-11-30
dot icon29/07/2005
Return made up to 13/06/05; full list of members
dot icon27/07/2005
Secretary resigned
dot icon18/10/2004
New secretary appointed
dot icon18/10/2004
Accounting reference date shortened from 30/06/04 to 30/11/03
dot icon18/10/2004
Accounts for a dormant company made up to 2003-11-30
dot icon11/10/2004
Registered office changed on 11/10/04 from: 788-790 finchley road london NW11 7TJ
dot icon30/09/2004
Return made up to 13/06/04; full list of members
dot icon15/09/2004
Registered office changed on 15/09/04 from: 2 10 redcliffe square london SW10 9JZ
dot icon05/08/2004
Secretary resigned
dot icon05/08/2004
Secretary resigned
dot icon29/01/2004
New secretary appointed
dot icon07/09/2003
Return made up to 13/06/03; full list of members
dot icon05/09/2003
New director appointed
dot icon05/12/2002
New director appointed
dot icon05/12/2002
New secretary appointed
dot icon20/08/2002
Registered office changed on 20/08/02 from: po box 55 7 spa road london SE16 3QQ
dot icon20/08/2002
Secretary resigned
dot icon20/08/2002
Director resigned
dot icon20/08/2002
New secretary appointed
dot icon20/08/2002
New director appointed
dot icon20/08/2002
New director appointed
dot icon13/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
232.49K
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2023
-
232.49K
-
0.00
-
-
2023
-
232.49K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

232.49K £Ascended3.87M % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C & M REGISTRARS LIMITED
Nominee Director
12/06/2002 - 12/06/2002
2135
C & M SECRETARIES LIMITED
Nominee Secretary
12/06/2002 - 12/06/2002
1867
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
11/08/2015 - 28/02/2023
2825
Pound, Nicholas Arthur
Director
05/07/2003 - 23/10/2007
2
Baalack, Amelia Emma
Director
08/07/2008 - 17/01/2012
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 REDCLIFFE SQUARE LIMITED

10 REDCLIFFE SQUARE LIMITED is an(a) Active company incorporated on 13/06/2002 with the registered office located at 8 Milner Street, London SW3 2PU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 REDCLIFFE SQUARE LIMITED?

toggle

10 REDCLIFFE SQUARE LIMITED is currently Active. It was registered on 13/06/2002 .

Where is 10 REDCLIFFE SQUARE LIMITED located?

toggle

10 REDCLIFFE SQUARE LIMITED is registered at 8 Milner Street, London SW3 2PU.

What does 10 REDCLIFFE SQUARE LIMITED do?

toggle

10 REDCLIFFE SQUARE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 REDCLIFFE SQUARE LIMITED?

toggle

The latest filing was on 29/04/2026: Termination of appointment of Philip John Owen as a director on 2026-03-21.