2-4 REDCLIFFE GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

2-4 REDCLIFFE GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03502574

Incorporation date

02/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

102 Fulham Palace Road, London W6 9PLCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1998)
dot icon18/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon03/11/2025
Termination of appointment of Henry Fletcher Winstanley as a director on 2025-09-30
dot icon03/11/2025
Appointment of Ms Beatrice Brandon Holland as a director on 2025-09-30
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/03/2024
Registered office address changed from 34 Ely Place London EC1N 6TD England to 102 Fulham Palace Road London W6 9PL on 2024-03-28
dot icon27/03/2024
Appointment of Michaelides Warner & Co Ltd as a secretary on 2024-03-27
dot icon27/03/2024
Termination of appointment of Ruskin House Company Services Limited as a secretary on 2024-03-27
dot icon27/03/2024
Termination of appointment of Philip Hamilton as a director on 2024-03-27
dot icon27/03/2024
Appointment of Mr Henry Fletcher Winstanley as a director on 2024-03-27
dot icon23/03/2024
Administrative restoration application
dot icon23/03/2024
Confirmation statement made on 2023-03-01 with no updates
dot icon23/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon23/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon08/08/2023
Final Gazette dissolved via compulsory strike-off
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/04/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/10/2020
Registered office address changed from C/O Hamilton Downing Ruskin Houset, 40-41 Museum Street London WC1A 1LT to 34 Ely Place London EC1N 6TD on 2020-10-21
dot icon03/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/07/2019
Appointment of Mr Philip Hamilton as a director on 2019-07-03
dot icon04/07/2019
Termination of appointment of Guy Congreve Stephenson as a director on 2019-07-02
dot icon04/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon26/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/04/2016
Termination of appointment of Henry Winstanley as a director on 2016-03-31
dot icon06/04/2016
Appointment of Mr Mark Robert Winstanley as a director on 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon29/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon10/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon14/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon27/03/2014
Appointment of Mr Henry Winstanley as a director
dot icon27/03/2014
Termination of appointment of Charles Illiff as a director
dot icon27/03/2014
Appointment of Mr Guy Stephenson as a director
dot icon24/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon29/05/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon12/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon05/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon04/03/2010
Register inspection address has been changed
dot icon04/03/2010
Director's details changed for Charles James Pickthorn Illiff on 2009-10-01
dot icon04/03/2010
Secretary's details changed for Ruskin House Company Services Limited on 2009-10-01
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon01/06/2009
Director appointed charles james pickthorn illiff
dot icon28/05/2009
Resolutions
dot icon28/05/2009
Appointment terminated director john turner
dot icon26/05/2009
Return made up to 01/03/09; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon07/03/2008
Return made up to 01/03/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon16/03/2007
Return made up to 01/03/07; full list of members
dot icon11/09/2006
Full accounts made up to 2005-12-31
dot icon21/03/2006
Return made up to 01/03/06; full list of members
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon08/03/2005
Return made up to 01/03/05; full list of members
dot icon12/01/2005
Full accounts made up to 2003-12-31
dot icon02/12/2004
Director resigned
dot icon08/04/2004
Return made up to 01/03/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon04/05/2003
New secretary appointed
dot icon04/05/2003
Secretary resigned
dot icon09/03/2003
Return made up to 01/03/03; full list of members
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon09/03/2002
Return made up to 01/03/02; full list of members
dot icon02/10/2001
Full accounts made up to 2000-12-31
dot icon08/03/2001
Return made up to 01/03/01; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon24/03/2000
Director resigned
dot icon24/03/2000
Return made up to 01/03/00; full list of members
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon05/03/1999
Return made up to 01/03/99; full list of members
dot icon20/08/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon08/07/1998
Memorandum and Articles of Association
dot icon05/03/1998
Memorandum and Articles of Association
dot icon03/03/1998
New director appointed
dot icon03/03/1998
New director appointed
dot icon06/02/1998
Ad 29/01/98--------- £ si 7@1=7 £ ic 2/9
dot icon06/02/1998
Memorandum and Articles of Association
dot icon06/02/1998
Resolutions
dot icon06/02/1998
Director resigned
dot icon06/02/1998
Secretary resigned
dot icon06/02/1998
New director appointed
dot icon06/02/1998
New secretary appointed
dot icon02/02/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.00
-
0.00
-
-
2021
0
9.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

9.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eddlestone, Walton Law
Director
01/02/1998 - 19/03/2000
63
RUSKIN HOUSE COMPANY SERVICES LIMITED
Corporate Secretary
03/03/2003 - 27/03/2024
72
WATERLOW SECRETARIES LIMITED
Nominee Secretary
01/02/1998 - 01/02/1998
38039
Winstanley, Mark Robert
Director
31/03/2016 - Present
10
Stephenson, Guy Congreve
Director
27/02/2014 - 01/07/2019
17

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2-4 REDCLIFFE GARDENS MANAGEMENT LIMITED

2-4 REDCLIFFE GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 02/02/1998 with the registered office located at 102 Fulham Palace Road, London W6 9PL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 2-4 REDCLIFFE GARDENS MANAGEMENT LIMITED?

toggle

2-4 REDCLIFFE GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 02/02/1998 .

Where is 2-4 REDCLIFFE GARDENS MANAGEMENT LIMITED located?

toggle

2-4 REDCLIFFE GARDENS MANAGEMENT LIMITED is registered at 102 Fulham Palace Road, London W6 9PL.

What does 2-4 REDCLIFFE GARDENS MANAGEMENT LIMITED do?

toggle

2-4 REDCLIFFE GARDENS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2-4 REDCLIFFE GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-01 with updates.