16 REDCLIFFE SQUARE LIMITED

Register to unlock more data on OkredoRegister

16 REDCLIFFE SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03487332

Incorporation date

30/12/1997

Size

Dormant

Contacts

Registered address

Registered address

C/O Thrings Llp 6 Drakes Meadow, Penny Lane, Swindon SN3 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1997)
dot icon23/03/2026
Accounts for a dormant company made up to 2025-09-29
dot icon23/01/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon06/02/2025
Accounts for a dormant company made up to 2024-09-29
dot icon13/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon10/06/2024
Accounts for a dormant company made up to 2023-09-29
dot icon08/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon04/07/2023
Accounts for a dormant company made up to 2022-09-29
dot icon12/06/2023
Registered office address changed from 7th Floor 20 st. Andrew Street London EC4A 3AG England to C/O Thrings Llp 6 Drakes Meadow Penny Lane Swindon SN3 3LL on 2023-06-12
dot icon05/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon21/03/2022
Accounts for a dormant company made up to 2021-09-29
dot icon06/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon18/05/2021
Accounts for a dormant company made up to 2020-09-29
dot icon23/02/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon21/05/2020
Accounts for a dormant company made up to 2019-09-29
dot icon07/01/2020
Confirmation statement made on 2019-12-30 with updates
dot icon20/06/2019
Accounts for a dormant company made up to 2018-09-29
dot icon09/01/2019
Confirmation statement made on 2018-12-30 with updates
dot icon14/05/2018
Appointment of Ms Maria Mastrocostas as a director on 2018-03-12
dot icon12/03/2018
Registered office address changed from 5th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU to 7th Floor 20 st. Andrew Street London EC4A 3AG on 2018-03-12
dot icon12/02/2018
Accounts for a dormant company made up to 2017-09-29
dot icon11/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon03/05/2017
Accounts for a dormant company made up to 2016-09-29
dot icon13/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon13/01/2017
Appointment of Mr Howard Anthony Bruce Stroud as a director on 2016-07-01
dot icon23/06/2016
Accounts for a dormant company made up to 2015-09-29
dot icon15/04/2016
Secretary's details changed for Jane Secretarial Services Limited on 2016-03-01
dot icon20/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon20/01/2016
Termination of appointment of Audrey Linden Annesley as a director on 2015-02-16
dot icon19/06/2015
Accounts for a dormant company made up to 2014-09-29
dot icon13/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon03/07/2014
Accounts for a dormant company made up to 2013-09-29
dot icon07/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon26/06/2013
Accounts for a dormant company made up to 2012-09-29
dot icon13/02/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon22/06/2012
Accounts for a dormant company made up to 2011-09-29
dot icon26/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon07/06/2011
Termination of appointment of Deidre Lo as a director
dot icon07/06/2011
Accounts for a dormant company made up to 2010-09-29
dot icon20/01/2011
Termination of appointment of Deidre Lo as a director
dot icon20/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon28/05/2010
Appointment of Sami Nadim Korban as a director
dot icon08/04/2010
Accounts for a dormant company made up to 2009-09-29
dot icon04/02/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon04/02/2010
Director's details changed for Deidre Lo on 2009-12-31
dot icon04/02/2010
Director's details changed for Audrey Linden Annesley on 2009-12-31
dot icon04/02/2010
Director's details changed for Leila Miller on 2009-12-31
dot icon04/02/2010
Secretary's details changed for Jane Secretarial Services Limited on 2009-12-31
dot icon04/02/2009
Return made up to 30/12/08; full list of members
dot icon03/02/2009
Secretary's change of particulars / jane secretarial services LIMITED / 05/04/2008
dot icon16/12/2008
Accounts for a dormant company made up to 2008-09-29
dot icon12/05/2008
Registered office changed on 12/05/2008 from 142 buckingham palace road london SW1W 9TR
dot icon29/01/2008
Return made up to 30/12/07; full list of members
dot icon23/11/2007
Accounts for a dormant company made up to 2007-09-29
dot icon13/02/2007
Return made up to 30/12/06; full list of members
dot icon05/12/2006
Accounts for a dormant company made up to 2006-09-29
dot icon14/07/2006
Resolutions
dot icon14/07/2006
Resolutions
dot icon14/07/2006
Resolutions
dot icon14/07/2006
Accounts for a dormant company made up to 2005-09-29
dot icon02/02/2006
Return made up to 30/12/05; full list of members
dot icon24/06/2005
Accounts for a dormant company made up to 2004-09-29
dot icon01/02/2005
Return made up to 30/12/04; full list of members
dot icon23/04/2004
Director resigned
dot icon21/04/2004
Accounts for a dormant company made up to 2003-09-29
dot icon01/03/2004
New director appointed
dot icon16/02/2004
Return made up to 30/12/03; full list of members
dot icon20/07/2003
Accounts for a dormant company made up to 2002-09-29
dot icon07/02/2003
Return made up to 30/12/02; full list of members
dot icon03/09/2002
New director appointed
dot icon03/09/2002
Total exemption small company accounts made up to 2001-09-29
dot icon25/01/2002
Return made up to 30/12/01; full list of members
dot icon07/01/2002
New director appointed
dot icon21/11/2001
Director resigned
dot icon21/11/2001
Accounts for a dormant company made up to 2000-09-29
dot icon25/05/2001
Director resigned
dot icon06/02/2001
Return made up to 30/12/00; full list of members
dot icon12/10/2000
Accounting reference date shortened from 31/12/00 to 29/09/00
dot icon06/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon31/05/2000
New director appointed
dot icon24/02/2000
Registered office changed on 24/02/00 from: 39 harland road london SE12 0JB
dot icon14/01/2000
Return made up to 30/12/99; full list of members
dot icon19/11/1999
Accounts for a dormant company made up to 1998-12-31
dot icon11/11/1999
Ad 05/11/99--------- £ si 4@1=4 £ ic 2/6
dot icon27/10/1999
Registered office changed on 27/10/99 from: 45 pont street london SW1X 0BX
dot icon06/01/1999
Return made up to 30/12/98; full list of members
dot icon24/08/1998
New director appointed
dot icon24/08/1998
New director appointed
dot icon24/08/1998
Director resigned
dot icon24/08/1998
New director appointed
dot icon06/02/1998
Resolutions
dot icon30/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Leila
Director
07/07/1998 - Present
-
Annesley, Audrey Linden
Director
16/07/2003 - 16/02/2015
-
Lo, Deidre
Director
07/07/1998 - 01/01/2007
-
Korban, Sami Nadim
Director
06/03/2010 - Present
-
Kirkby, Richard Vosper
Director
30/12/1997 - 07/07/1998
14

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 16 REDCLIFFE SQUARE LIMITED

16 REDCLIFFE SQUARE LIMITED is an(a) Active company incorporated on 30/12/1997 with the registered office located at C/O Thrings Llp 6 Drakes Meadow, Penny Lane, Swindon SN3 3LL. There are currently 5 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 16 REDCLIFFE SQUARE LIMITED?

toggle

16 REDCLIFFE SQUARE LIMITED is currently Active. It was registered on 30/12/1997 .

Where is 16 REDCLIFFE SQUARE LIMITED located?

toggle

16 REDCLIFFE SQUARE LIMITED is registered at C/O Thrings Llp 6 Drakes Meadow, Penny Lane, Swindon SN3 3LL.

What does 16 REDCLIFFE SQUARE LIMITED do?

toggle

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

What is the latest filing for 16 REDCLIFFE SQUARE LIMITED?

toggle

The latest filing was on 23/03/2026: Accounts for a dormant company made up to 2025-09-29.