22 REDCLIFFE GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

22 REDCLIFFE GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03197020

Incorporation date

10/05/1996

Size

Dormant

Contacts

Registered address

Registered address

Thamesbourne Lodge, Station Road, Bourne End SL8 5QHCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1996)
dot icon11/12/2025
Accounts for a dormant company made up to 2025-03-25
dot icon01/10/2025
Confirmation statement made on 2025-09-23 with updates
dot icon30/12/2024
Accounts for a dormant company made up to 2024-03-25
dot icon25/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon24/09/2024
Termination of appointment of Andrea Inancsi as a director on 2024-09-01
dot icon23/11/2023
Accounts for a dormant company made up to 2023-03-25
dot icon08/11/2023
Director's details changed for Ms Mie Sakai on 2023-11-08
dot icon13/10/2023
Director's details changed for Ms Emily Abigail Palmer on 2023-10-13
dot icon13/10/2023
Director's details changed for Andrea Inancsi on 2023-10-13
dot icon13/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon13/10/2023
Director's details changed for Mr Clive Matthew Hopewell on 2023-10-13
dot icon12/10/2023
Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW to Thamesbourne Lodge Station Road Bourne End SL8 5QH on 2023-10-12
dot icon12/10/2023
Appointment of Q1 Professional Services Limited as a secretary on 2023-03-07
dot icon07/03/2023
Accounts for a dormant company made up to 2022-03-25
dot icon16/12/2022
Compulsory strike-off action has been discontinued
dot icon15/12/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon13/12/2022
First Gazette notice for compulsory strike-off
dot icon30/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon11/08/2021
Accounts for a dormant company made up to 2021-03-25
dot icon07/01/2021
Accounts for a dormant company made up to 2020-03-25
dot icon05/10/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-03-25
dot icon01/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon02/10/2018
Micro company accounts made up to 2018-03-25
dot icon27/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon29/11/2017
Director's details changed for Clive Matthew Hopewell on 2017-11-06
dot icon06/11/2017
Termination of appointment of Arthur G Mead Financial Services Ltd as a secretary on 2017-11-06
dot icon26/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon24/08/2017
Micro company accounts made up to 2017-03-25
dot icon29/11/2016
Accounts for a dormant company made up to 2016-03-25
dot icon26/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon07/12/2015
Accounts for a dormant company made up to 2015-03-25
dot icon23/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon23/09/2015
Appointment of Clive Hopewell as a director on 2015-09-22
dot icon22/09/2015
Termination of appointment of Coibhe Lee Butler as a director on 2015-09-22
dot icon18/08/2015
Secretary's details changed for Arthur G Mead Financial Services Ltd on 2015-08-18
dot icon18/08/2015
Registered office address changed from Adam House 1 Fitzroy Square London W1P 6HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 2015-08-18
dot icon27/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-25
dot icon02/07/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-25
dot icon15/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-25
dot icon14/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-25
dot icon01/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon31/05/2011
Director's details changed for Coibhe Lee Plunkett on 2010-05-01
dot icon05/10/2010
Total exemption small company accounts made up to 2010-03-25
dot icon19/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon19/05/2010
Director's details changed for Andrea Inancsi on 2010-04-01
dot icon19/05/2010
Secretary's details changed for Arthur G Mead Financial Services Ltd on 2010-04-01
dot icon19/05/2010
Director's details changed for Coibhe Lee Plunkett on 2010-04-01
dot icon08/04/2010
Appointment of Ms Mie Sakai as a director
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-25
dot icon01/06/2009
Return made up to 10/05/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-25
dot icon03/06/2008
Return made up to 10/05/08; full list of members
dot icon01/04/2008
Return made up to 10/05/07; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-25
dot icon06/07/2007
Total exemption small company accounts made up to 2006-05-31
dot icon06/07/2007
Accounting reference date shortened from 31/05/07 to 25/03/07
dot icon18/08/2006
New director appointed
dot icon28/07/2006
Return made up to 10/05/06; full list of members
dot icon10/07/2006
Director resigned
dot icon11/04/2006
New secretary appointed
dot icon28/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon27/03/2006
Secretary resigned
dot icon14/06/2005
Return made up to 10/05/05; full list of members
dot icon22/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon15/02/2005
New director appointed
dot icon31/01/2005
New director appointed
dot icon19/01/2005
New director appointed
dot icon29/12/2004
New secretary appointed
dot icon28/06/2004
Secretary resigned
dot icon04/06/2004
Return made up to 10/05/04; full list of members
dot icon08/05/2004
Director resigned
dot icon15/12/2003
Total exemption small company accounts made up to 2003-05-31
dot icon10/06/2003
Return made up to 10/05/03; full list of members
dot icon25/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon21/06/2002
Return made up to 10/05/02; full list of members
dot icon02/04/2002
Accounts for a dormant company made up to 2001-05-31
dot icon19/10/2001
Return made up to 10/05/01; full list of members
dot icon05/09/2001
Accounts for a dormant company made up to 2000-05-31
dot icon07/06/2000
Return made up to 10/05/00; full list of members
dot icon04/05/2000
Accounts for a dormant company made up to 1999-05-31
dot icon24/08/1999
Return made up to 10/05/99; no change of members
dot icon06/04/1999
Accounts for a dormant company made up to 1998-05-31
dot icon12/01/1999
Return made up to 10/05/98; full list of members
dot icon17/03/1998
Compulsory strike-off action has been discontinued
dot icon12/03/1998
Return made up to 10/05/97; full list of members
dot icon12/03/1998
Accounts for a dormant company made up to 1997-05-31
dot icon12/03/1998
Resolutions
dot icon11/02/1998
Registered office changed on 11/02/98 from: 25 harley street london W1N 2DA
dot icon11/02/1998
New secretary appointed;new director appointed
dot icon11/02/1998
New director appointed
dot icon11/02/1998
Director resigned
dot icon11/02/1998
Secretary resigned
dot icon18/11/1997
First Gazette notice for compulsory strike-off
dot icon08/11/1996
New director appointed
dot icon08/11/1996
New secretary appointed
dot icon08/11/1996
Registered office changed on 08/11/96 from: 21 southampton row london WC1B 5HS
dot icon08/11/1996
Director resigned
dot icon08/11/1996
Secretary resigned
dot icon10/05/1996
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
5.00
-
0.00
-
-
2022
4
5.00
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
07/03/2023 - Present
610
Sturgess, Jeremy Bruce
Director
31/10/1996 - 05/02/1998
13
Dare, Amelia
Director
04/02/1998 - 22/02/2004
-
Inancsi, Andrea
Director
31/05/2006 - 01/09/2024
-
WESTLEX REGISTRARS LIMITED
Nominee Secretary
10/05/1996 - 31/10/1996
115

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 22 REDCLIFFE GARDENS MANAGEMENT LIMITED

22 REDCLIFFE GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 10/05/1996 with the registered office located at Thamesbourne Lodge, Station Road, Bourne End SL8 5QH. There are currently 4 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 22 REDCLIFFE GARDENS MANAGEMENT LIMITED?

toggle

22 REDCLIFFE GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 10/05/1996 .

Where is 22 REDCLIFFE GARDENS MANAGEMENT LIMITED located?

toggle

22 REDCLIFFE GARDENS MANAGEMENT LIMITED is registered at Thamesbourne Lodge, Station Road, Bourne End SL8 5QH.

What does 22 REDCLIFFE GARDENS MANAGEMENT LIMITED do?

toggle

22 REDCLIFFE GARDENS MANAGEMENT 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 22 REDCLIFFE GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 11/12/2025: Accounts for a dormant company made up to 2025-03-25.