20 REDCLIFFE GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

20 REDCLIFFE GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03360556

Incorporation date

25/04/1997

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 25/04/1997)
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 icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon15/02/2024
Registered office address changed from 34 Ely Place London EC1N 6TD England to 102 Fulham Palace Road London W6 9PL on 2024-02-15
dot icon15/02/2024
Termination of appointment of Ruskin House Company Services Limited as a secretary on 2024-02-15
dot icon15/02/2024
Termination of appointment of Philip Hamilton as a director on 2024-02-15
dot icon15/02/2024
Appointment of Michaelides Warner & Co Ltd as a secretary on 2024-02-15
dot icon15/02/2024
Appointment of Mr Henry Fletcher Winstanley as a director on 2024-02-15
dot icon31/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/04/2022
Confirmation statement made on 2022-04-25 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 2021-04-25 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/07/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon18/12/2019
Registered office address changed from Ruskin House 40/41 Museum Street London WC1A 1LT to 34 Ely Place London EC1N 6TD on 2019-12-18
dot icon30/09/2019
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 icon20/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/05/2018
Notification of a person with significant control statement
dot icon26/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/09/2017
Cessation of Mark Robert Winstanley as a person with significant control on 2017-01-04
dot icon02/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon26/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon29/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon30/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon24/09/2014
Appointment of Mr Guy Stephenson as a director on 2014-01-21
dot icon05/06/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon28/11/2013
Appointment of Mr Mark Robert Winstanley as a director
dot icon28/11/2013
Termination of appointment of Charles Iliff as a director
dot icon24/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon01/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/06/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon12/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon12/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon12/05/2010
Secretary's details changed for Ruskin House Company Services Limited on 2009-10-01
dot icon12/05/2010
Register inspection address has been changed
dot icon05/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon17/07/2009
Return made up to 25/04/09; full list of members
dot icon28/05/2009
Resolutions
dot icon12/05/2009
Appointment terminated director john turner
dot icon12/05/2009
Director appointed charles james pickthorn iliff
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon19/06/2008
Return made up to 25/04/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon15/05/2007
Return made up to 25/04/07; full list of members
dot icon11/09/2006
Full accounts made up to 2005-12-31
dot icon09/05/2006
Return made up to 25/04/06; full list of members
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon10/05/2005
Return made up to 25/04/05; full list of members
dot icon12/01/2005
Full accounts made up to 2003-12-31
dot icon13/05/2004
Return made up to 25/04/04; 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 icon04/05/2003
Return made up to 25/04/03; full list of members
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon19/06/2002
Return made up to 25/04/02; full list of members
dot icon02/10/2001
Full accounts made up to 2000-12-31
dot icon11/05/2001
Return made up to 25/04/01; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon08/05/2000
Return made up to 25/04/00; full list of members
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon31/08/1999
Return made up to 25/04/99; no change of members
dot icon09/03/1999
Full accounts made up to 1998-04-30
dot icon09/09/1998
Ad 08/10/97--------- £ si 4@1
dot icon14/08/1998
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon14/07/1998
Registered office changed on 14/07/98 from: ruskin house 40-41 museum street london WC1A 1LT
dot icon14/07/1998
Return made up to 25/04/98; full list of members
dot icon30/10/1997
Director resigned
dot icon16/10/1997
Registered office changed on 16/10/97 from: 21 southampton row london WC1B 5HS
dot icon16/10/1997
Secretary resigned
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New secretary appointed
dot icon30/09/1997
Ad 22/09/97--------- £ si 2@1=2 £ ic 1/3
dot icon04/09/1997
Resolutions
dot icon25/04/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/04/2026
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
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MICHAELIDES WARNER & CO LIMITED
Corporate Secretary
15/02/2024 - Present
30
RUSKIN HOUSE COMPANY SERVICES LIMITED
Corporate Secretary
03/03/2003 - 15/02/2024
72
Stephenson, Guy Congreve
Director
21/01/2014 - 02/07/2019
17
Iliff, Charles James Pickthorn
Director
26/01/2009 - 28/11/2013
30
Turner, John Robert
Director
08/10/1997 - 26/01/2009
29

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+
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 20 REDCLIFFE GARDENS MANAGEMENT LIMITED

20 REDCLIFFE GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 25/04/1997 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 20 REDCLIFFE GARDENS MANAGEMENT LIMITED?

toggle

20 REDCLIFFE GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 25/04/1997 .

Where is 20 REDCLIFFE GARDENS MANAGEMENT LIMITED located?

toggle

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

What does 20 REDCLIFFE GARDENS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 20 REDCLIFFE GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 03/11/2025: Termination of appointment of Henry Fletcher Winstanley as a director on 2025-09-30.