15 REDCLIFFE SQUARE CO LIMITED

Register to unlock more data on OkredoRegister

15 REDCLIFFE SQUARE CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03429084

Incorporation date

04/09/1997

Size

Micro Entity

Contacts

Registered address

Registered address

6 Roland Gardens, 6 Roland Gardens, London SW7 3PHCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1997)
dot icon09/01/2026
Micro company accounts made up to 2025-09-30
dot icon05/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon17/02/2025
Micro company accounts made up to 2024-09-30
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-09-30
dot icon15/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon24/05/2023
Micro company accounts made up to 2022-09-30
dot icon30/11/2022
Termination of appointment of Josephine Anne Schoenfeld as a director on 2022-11-01
dot icon24/11/2022
Termination of appointment of Minoli Marco as a director on 2022-11-01
dot icon24/11/2022
Appointment of Ms Elizabeth Schoenfeld as a director on 2022-11-01
dot icon24/11/2022
Appointment of Mr Matteo Minoli as a director on 2022-11-01
dot icon05/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-09-30
dot icon04/10/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon08/12/2020
Micro company accounts made up to 2020-09-30
dot icon30/11/2020
Appointment of M2 Property Limited as a secretary on 2020-06-01
dot icon06/11/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon06/11/2020
Registered office address changed from 15 Redcliffe Square London SW10 9JX England to 6 Roland Gardens 6 Roland Gardens London SW7 3PH on 2020-11-06
dot icon20/04/2020
Termination of appointment of Susan Metcalfe Residential Property Management Limited as a secretary on 2020-04-20
dot icon20/04/2020
Registered office address changed from 10 Hollywood Road London SW10 9HY United Kingdom to 15 Redcliffe Square London SW10 9JX on 2020-04-20
dot icon20/01/2020
Micro company accounts made up to 2019-09-30
dot icon13/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon06/03/2019
Micro company accounts made up to 2018-09-30
dot icon06/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon05/04/2018
Micro company accounts made up to 2017-09-30
dot icon12/10/2017
Confirmation statement made on 2017-09-04 with updates
dot icon12/10/2017
Notification of a person with significant control statement
dot icon12/10/2017
Cessation of David Tom Alain Burgess as a person with significant control on 2016-04-06
dot icon05/06/2017
Micro company accounts made up to 2016-09-30
dot icon07/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon06/09/2016
Appointment of Susan Metcalfe Residential Property Management Limited as a secretary on 2015-12-25
dot icon06/09/2016
Termination of appointment of Susan Metcalfe Residential Property Management Limited as a secretary on 2015-12-25
dot icon29/03/2016
Total exemption full accounts made up to 2015-09-30
dot icon01/03/2016
Registered office address changed from Farrar Property Management the Studio Cavaye Place London SW10 9PT to 10 Hollywood Road London SW10 9HY on 2016-03-01
dot icon26/02/2016
Secretary's details changed for Farrar Property Management on 2015-12-25
dot icon01/10/2015
Annual return made up to 2015-09-04 no member list
dot icon20/04/2015
Total exemption full accounts made up to 2014-09-30
dot icon11/09/2014
Annual return made up to 2014-09-04 no member list
dot icon11/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon17/10/2013
Appointment of Henry Richards as a director
dot icon08/10/2013
Appointment of David Tom Alain Burgess as a director
dot icon27/09/2013
Annual return made up to 2013-09-04 no member list
dot icon03/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon05/09/2012
Annual return made up to 2012-09-04 no member list
dot icon20/03/2012
Full accounts made up to 2011-09-30
dot icon07/10/2011
Annual return made up to 2011-09-04 no member list
dot icon07/10/2011
Register inspection address has been changed
dot icon19/05/2011
Termination of appointment of Alexandra Etchells as a director
dot icon01/03/2011
Full accounts made up to 2010-09-30
dot icon18/10/2010
Appointment of Farrar Property Management as a secretary
dot icon08/10/2010
Termination of appointment of Iraina Nurton as a secretary
dot icon08/10/2010
Termination of appointment of Iraina Nurton as a director
dot icon08/10/2010
Termination of appointment of Oliver Nurton as a director
dot icon24/09/2010
Annual return made up to 2010-09-04 no member list
dot icon24/09/2010
Director's details changed for Mrs Iraina Marcella Francesca Nurton on 2010-09-04
dot icon24/09/2010
Director's details changed for Minoli Marco on 2010-09-04
dot icon24/09/2010
Director's details changed for Donatella Signorini on 2010-09-04
dot icon24/09/2010
Director's details changed for Mrs Josephine Anne Schoenfeld on 2010-09-04
dot icon24/09/2010
Director's details changed for Major Oliver James Fenton Nurton on 2010-09-04
dot icon24/09/2010
Director's details changed for Alexandra Etchells on 2010-09-04
dot icon02/07/2010
Full accounts made up to 2009-09-30
dot icon06/10/2009
Total exemption full accounts made up to 2008-09-30
dot icon30/09/2009
Registered office changed on 30/09/2009 from 29 bower green shrivenham swindon wiltshire SN6 8TU
dot icon30/09/2009
Annual return made up to 04/09/09
dot icon29/09/2009
Director's change of particulars / oliver nurton / 29/09/2009
dot icon29/09/2009
Director and secretary's change of particulars / iraina nurton / 29/09/2009
dot icon29/09/2009
Director and secretary's change of particulars / iraina nurton / 29/09/2009
dot icon10/12/2008
Director appointed mrs josephine anne schoenfeld
dot icon09/12/2008
Annual return made up to 04/09/08
dot icon09/12/2008
Director appointed mrs iraina marcella francesca nurton
dot icon09/12/2008
Appointment terminated director andrew schofield
dot icon09/12/2008
Director's change of particulars / oliver nurton / 01/12/2008
dot icon28/11/2008
Appointment terminated director caroline stanbury
dot icon28/11/2008
Registered office changed on 28/11/2008 from goldhawk studio zero stowe road london W12 8BN
dot icon28/11/2008
Secretary appointed iraina marcella francesca nurton
dot icon28/11/2008
Appointment terminated secretary edward levinge
dot icon06/08/2008
Full accounts made up to 2007-09-30
dot icon18/12/2007
Annual return made up to 04/09/07
dot icon05/07/2007
Full accounts made up to 2006-09-30
dot icon15/11/2006
Director resigned
dot icon13/09/2006
Annual return made up to 04/09/06
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon08/05/2006
New director appointed
dot icon21/02/2006
New secretary appointed
dot icon21/02/2006
Registered office changed on 21/02/06 from: 15 redcliffe square london SW10 9JX
dot icon21/02/2006
New director appointed
dot icon15/12/2005
Annual return made up to 04/09/05
dot icon14/10/2005
Secretary resigned
dot icon16/02/2005
Full accounts made up to 2004-09-30
dot icon04/10/2004
Annual return made up to 04/09/04
dot icon19/03/2004
Full accounts made up to 2003-09-30
dot icon01/10/2003
Annual return made up to 04/09/03
dot icon07/06/2003
Full accounts made up to 2002-09-30
dot icon27/02/2003
New director appointed
dot icon30/09/2002
Annual return made up to 04/09/02
dot icon06/09/2002
Director resigned
dot icon11/02/2002
Full accounts made up to 2001-09-30
dot icon25/09/2001
Annual return made up to 04/09/01
dot icon24/05/2001
Full accounts made up to 2000-09-30
dot icon25/09/2000
Annual return made up to 04/09/00
dot icon01/06/2000
Full accounts made up to 1999-09-30
dot icon04/10/1999
Annual return made up to 04/09/99
dot icon02/07/1999
Full accounts made up to 1998-09-30
dot icon10/06/1999
New director appointed
dot icon08/01/1999
Secretary resigned
dot icon08/01/1999
New secretary appointed
dot icon29/09/1998
New director appointed
dot icon29/09/1998
Annual return made up to 04/09/98
dot icon31/07/1998
Memorandum and Articles of Association
dot icon14/07/1998
New director appointed
dot icon01/07/1998
New director appointed
dot icon11/04/1998
New director appointed
dot icon02/04/1998
New secretary appointed
dot icon02/04/1998
New director appointed
dot icon02/04/1998
New director appointed
dot icon02/04/1998
New director appointed
dot icon02/04/1998
Registered office changed on 02/04/98 from: 1 mitchell lane bristol BS1 6BU
dot icon02/04/1998
Secretary resigned;director resigned
dot icon02/04/1998
Director resigned
dot icon10/03/1998
Memorandum and Articles of Association
dot icon20/01/1998
Certificate of change of name
dot icon04/09/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/09/1997 - 30/12/1997
99599
Etchells, Alexandra
Director
30/12/1997 - 30/04/2011
-
Nurton, Iraina Marcella Francesca
Director
30/11/2008 - 07/10/2010
-
Nurton, Oliver James Fenton, Major
Director
26/01/2006 - 07/10/2010
-
Parker, Belinda Jane
Director
01/08/2002 - 30/08/2006
-

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 15 REDCLIFFE SQUARE CO LIMITED

15 REDCLIFFE SQUARE CO LIMITED is an(a) Active company incorporated on 04/09/1997 with the registered office located at 6 Roland Gardens, 6 Roland Gardens, London SW7 3PH. There are currently 7 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 15 REDCLIFFE SQUARE CO LIMITED?

toggle

15 REDCLIFFE SQUARE CO LIMITED is currently Active. It was registered on 04/09/1997 .

Where is 15 REDCLIFFE SQUARE CO LIMITED located?

toggle

15 REDCLIFFE SQUARE CO LIMITED is registered at 6 Roland Gardens, 6 Roland Gardens, London SW7 3PH.

What does 15 REDCLIFFE SQUARE CO LIMITED do?

toggle

15 REDCLIFFE SQUARE CO LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 15 REDCLIFFE SQUARE CO LIMITED?

toggle

The latest filing was on 09/01/2026: Micro company accounts made up to 2025-09-30.