17 REDCLIFFE SQUARE LIMITED

Register to unlock more data on OkredoRegister

17 REDCLIFFE SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03626099

Incorporation date

03/09/1998

Size

Dormant

Contacts

Registered address

Registered address

Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1998)
dot icon16/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon25/03/2025
Appointment of Mr Jonathan Paul Smith as a director on 2025-03-25
dot icon24/03/2025
Termination of appointment of Christina Goldman as a director on 2024-10-15
dot icon24/03/2025
Accounts for a dormant company made up to 2024-09-28
dot icon04/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon03/09/2024
Director's details changed for Mr Kevin Alexander Mcmullen on 2024-02-12
dot icon23/05/2024
Accounts for a dormant company made up to 2023-09-28
dot icon15/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon22/05/2023
Accounts for a dormant company made up to 2022-09-28
dot icon15/09/2022
Confirmation statement made on 2022-09-03 with updates
dot icon03/05/2022
Accounts for a dormant company made up to 2021-09-28
dot icon09/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon04/03/2021
Accounts for a dormant company made up to 2020-09-28
dot icon08/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon19/03/2020
Accounts for a dormant company made up to 2019-09-28
dot icon09/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon09/09/2019
Director's details changed for Mrs Christina Goldman on 2019-09-01
dot icon09/09/2019
Director's details changed for Christina Goldman on 2019-09-01
dot icon03/09/2019
Termination of appointment of Rene Gerdom as a director on 2019-08-12
dot icon02/05/2019
Accounts for a dormant company made up to 2018-09-28
dot icon13/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon12/03/2018
Accounts for a dormant company made up to 2017-09-28
dot icon15/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon10/04/2017
Accounts for a dormant company made up to 2016-09-28
dot icon16/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon21/06/2016
Accounts for a dormant company made up to 2015-09-28
dot icon11/05/2016
Appointment of Mr Rene Gerdom as a director on 2016-03-30
dot icon06/04/2016
Termination of appointment of Gilbey Strub as a director on 2016-04-06
dot icon06/04/2016
Appointment of Mr Kevin Alexander Mcmullen as a director on 2016-04-06
dot icon29/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon29/09/2015
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-09-29
dot icon03/06/2015
Accounts for a dormant company made up to 2014-09-28
dot icon30/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon30/04/2014
Accounts for a dormant company made up to 2013-09-28
dot icon06/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon06/09/2013
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2013-09-06
dot icon06/09/2013
Secretary's details changed for Trinity Nominees (1) Limited on 2013-03-31
dot icon14/03/2013
Accounts for a dormant company made up to 2012-09-28
dot icon13/11/2012
Director's details changed for Christina Lundberg on 2012-11-13
dot icon28/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon29/06/2012
Accounts for a dormant company made up to 2011-09-28
dot icon06/02/2012
Termination of appointment of Roger Southam as a secretary
dot icon06/02/2012
Appointment of Trinity Nominees (1) Limited as a secretary
dot icon06/02/2012
Registered office address changed from 16Th Floor Tower Building 11 York Road Waterloo London SE1 7NX on 2012-02-06
dot icon24/01/2012
Termination of appointment of Henry Bunbury as a director
dot icon09/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon03/06/2011
Accounts for a dormant company made up to 2010-09-28
dot icon08/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon07/09/2010
Director's details changed for Gilbey Strub on 2009-10-01
dot icon07/09/2010
Director's details changed for Christina Lundberg on 2009-10-01
dot icon07/09/2010
Secretary's details changed for Mr Roger James Southam on 2009-10-01
dot icon07/09/2010
Director's details changed for Henry Michael Napier Bunbury on 2009-10-01
dot icon15/03/2010
Accounts for a dormant company made up to 2009-09-28
dot icon06/09/2009
Return made up to 03/09/09; full list of members
dot icon06/09/2009
Secretary appointed mr roger james southam
dot icon23/07/2009
Accounts for a dormant company made up to 2008-09-28
dot icon08/04/2009
Appointment terminated secretary terence white
dot icon08/04/2009
Appointment terminated secretary crabtree property management LIMITED
dot icon08/04/2009
Registered office changed on 08/04/2009 from marlborough house 298 regents park road london N3 2UU
dot icon17/11/2008
Return made up to 03/09/08; full list of members
dot icon17/11/2008
Secretary's change of particulars / crabtree property management LIMITED / 14/05/2008
dot icon13/08/2008
Accounts for a dormant company made up to 2007-09-28
dot icon14/05/2008
Registered office changed on 14/05/2008 from hathaway house popes drive finchley london N3 1QF
dot icon26/02/2008
Director appointed christina lundberg
dot icon01/11/2007
Return made up to 03/09/07; no change of members
dot icon21/10/2007
Accounts for a dormant company made up to 2006-09-28
dot icon17/10/2007
Director resigned
dot icon03/11/2006
Return made up to 03/09/06; full list of members
dot icon03/08/2006
Accounts for a dormant company made up to 2005-09-28
dot icon09/01/2006
New director appointed
dot icon06/10/2005
Return made up to 03/09/05; full list of members
dot icon03/08/2005
Accounts for a dormant company made up to 2004-09-28
dot icon06/07/2005
Registered office changed on 06/07/05 from: flat 4 17 redcliffe square london SW10 9JX
dot icon06/07/2005
Secretary resigned
dot icon06/07/2005
New secretary appointed
dot icon06/07/2005
New secretary appointed
dot icon28/10/2004
Return made up to 03/09/04; full list of members
dot icon28/10/2004
New director appointed
dot icon28/10/2004
New secretary appointed
dot icon20/10/2004
Accounts for a dormant company made up to 2003-09-28
dot icon11/11/2003
Director resigned
dot icon11/11/2003
Secretary resigned
dot icon23/10/2003
Return made up to 03/09/03; full list of members
dot icon15/10/2003
New director appointed
dot icon10/10/2003
Accounts for a dormant company made up to 2002-09-29
dot icon23/01/2003
Director resigned
dot icon31/12/2002
Director's particulars changed
dot icon24/10/2002
Secretary resigned
dot icon18/10/2002
Registered office changed on 18/10/02 from: c/o aladese consultancy 39 harland road lee lonodn SE12 0JB
dot icon18/10/2002
New secretary appointed
dot icon03/10/2002
Return made up to 03/09/02; full list of members
dot icon16/09/2002
Accounts for a dormant company made up to 2001-09-29
dot icon04/02/2002
New secretary appointed
dot icon29/10/2001
Secretary resigned;director resigned
dot icon29/10/2001
Return made up to 03/09/01; full list of members
dot icon06/06/2001
Accounts for a dormant company made up to 2000-09-29
dot icon01/03/2001
New director appointed
dot icon03/10/2000
Return made up to 03/09/00; full list of members
dot icon15/05/2000
Accounts for a dormant company made up to 1999-09-29
dot icon06/03/2000
Registered office changed on 06/03/00 from: 45 pont street london SW1X 0BX
dot icon17/12/1999
Accounting reference date shortened from 30/09/99 to 28/09/99
dot icon06/12/1999
Secretary resigned
dot icon06/12/1999
New secretary appointed
dot icon29/09/1999
Return made up to 03/09/99; full list of members
dot icon31/03/1999
New director appointed
dot icon02/03/1999
New director appointed
dot icon25/02/1999
Ad 05/01/99--------- £ si 5@1=5 £ ic 2/7
dot icon25/02/1999
Director resigned
dot icon25/02/1999
New director appointed
dot icon03/09/1998
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.00
-
0.00
7.00
-
2022
-
7.00
-
0.00
7.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRINITY NOMINEES (1) LTD
Corporate Secretary
26/01/2012 - Present
197
Goldman, Christina
Director
07/02/2008 - 15/10/2024
-
Bunbury, Henry Michael Napier
Director
08/06/2005 - 23/01/2012
1
Hall, Antony Stuart
Director
09/03/1999 - 03/11/2003
1
Pettinati, Simon Neville
Director
14/08/2003 - 20/05/2004
-

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 17 REDCLIFFE SQUARE LIMITED

17 REDCLIFFE SQUARE LIMITED is an(a) Active company incorporated on 03/09/1998 with the registered office located at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN. There are currently 3 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 17 REDCLIFFE SQUARE LIMITED?

toggle

17 REDCLIFFE SQUARE LIMITED is currently Active. It was registered on 03/09/1998 .

Where is 17 REDCLIFFE SQUARE LIMITED located?

toggle

17 REDCLIFFE SQUARE LIMITED is registered at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN.

What does 17 REDCLIFFE SQUARE LIMITED do?

toggle

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

What is the latest filing for 17 REDCLIFFE SQUARE LIMITED?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-09-03 with updates.