22 REDCLIFFE SQUARE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

22 REDCLIFFE SQUARE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03481898

Incorporation date

16/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

The Studio, 16 Cavaye Place, London SW10 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1997)
dot icon23/02/2026
Confirmation statement made on 2025-12-08 with updates
dot icon17/12/2025
Micro company accounts made up to 2025-03-24
dot icon13/12/2024
Confirmation statement made on 2024-12-08 with updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-24
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon17/10/2023
Micro company accounts made up to 2023-03-24
dot icon19/09/2023
Termination of appointment of Lavinia Diana Davies as a director on 2023-08-04
dot icon19/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-03-24
dot icon18/01/2022
Director's details changed for Mr Hugh John Mungo Grant on 2022-01-18
dot icon18/01/2022
Director's details changed for Mrs Anna Grant on 2022-01-18
dot icon18/01/2022
Director's details changed for Mrs Anna Grant on 2022-01-18
dot icon20/12/2021
Confirmation statement made on 2021-12-16 with updates
dot icon12/11/2021
Micro company accounts made up to 2021-03-24
dot icon15/01/2021
Micro company accounts made up to 2020-03-24
dot icon08/01/2021
Confirmation statement made on 2020-12-16 with updates
dot icon18/12/2020
Secretary's details changed for Principia Estate & Asset Management Ltd on 2020-12-16
dot icon16/12/2020
Director's details changed for Lavinia Diana Davies on 2020-12-16
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-24
dot icon01/04/2019
Appointment of Mrs Anna Grant as a director on 2019-02-25
dot icon01/04/2019
Termination of appointment of Sara Rhiannon Woodhatch as a director on 2019-02-25
dot icon18/12/2018
Confirmation statement made on 2018-12-16 with updates
dot icon12/12/2018
Micro company accounts made up to 2018-03-24
dot icon20/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon25/09/2017
Micro company accounts made up to 2017-03-24
dot icon13/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon12/12/2016
Appointment of Mr Roger Michael Killen as a director on 2016-11-21
dot icon05/12/2016
Appointment of Mr Faruk Ariti as a director on 2016-11-21
dot icon26/10/2016
Accounts for a dormant company made up to 2016-03-24
dot icon14/09/2016
Secretary's details changed for Farrar Property Management Limited on 2016-02-24
dot icon18/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon17/12/2015
Accounts for a dormant company made up to 2015-03-24
dot icon09/11/2015
Appointment of Mr Hugh John Mungo Grant as a director on 2015-09-25
dot icon09/11/2015
Appointment of Miss Sara Rhiannon Woodhatch as a director on 2015-09-25
dot icon08/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon24/12/2014
Accounts for a dormant company made up to 2014-03-24
dot icon18/12/2014
Termination of appointment of Stefano Ferraiolo as a director on 2014-07-10
dot icon23/12/2013
Accounts for a dormant company made up to 2013-03-24
dot icon17/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon20/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon24/10/2012
Accounts for a dormant company made up to 2012-03-24
dot icon21/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon01/12/2011
Accounts for a dormant company made up to 2011-03-24
dot icon16/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon15/09/2010
Accounts for a dormant company made up to 2010-03-24
dot icon04/05/2010
Termination of appointment of Virginia Williams as a director
dot icon06/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon16/12/2009
Register inspection address has been changed
dot icon15/12/2009
Accounts for a dormant company made up to 2009-03-24
dot icon16/10/2009
Accounts for a dormant company made up to 2008-03-24
dot icon09/03/2009
Return made up to 16/12/08; full list of members
dot icon05/06/2008
Director appointed virginia jane williams
dot icon13/02/2008
Return made up to 16/12/07; full list of members
dot icon05/10/2007
Total exemption full accounts made up to 2007-03-25
dot icon14/04/2007
Total exemption full accounts made up to 2006-03-24
dot icon07/02/2007
Return made up to 16/12/06; full list of members
dot icon03/01/2006
Return made up to 16/12/05; full list of members
dot icon22/12/2005
Total exemption full accounts made up to 2005-03-25
dot icon03/11/2005
Director resigned
dot icon29/12/2004
Return made up to 16/12/04; full list of members
dot icon11/11/2004
Total exemption full accounts made up to 2004-03-24
dot icon23/09/2004
Secretary's particulars changed
dot icon22/09/2004
Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER
dot icon06/01/2004
Return made up to 16/12/03; full list of members
dot icon11/09/2003
Total exemption full accounts made up to 2003-03-25
dot icon19/06/2003
Secretary resigned
dot icon18/06/2003
New secretary appointed
dot icon30/12/2002
Return made up to 16/12/02; full list of members
dot icon11/07/2002
Total exemption full accounts made up to 2002-03-24
dot icon31/12/2001
Return made up to 16/12/01; full list of members
dot icon29/10/2001
Secretary's particulars changed
dot icon07/08/2001
Total exemption full accounts made up to 2001-03-24
dot icon30/04/2001
Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR
dot icon22/12/2000
Return made up to 16/12/00; full list of members
dot icon04/08/2000
Accounts made up to 2000-03-24
dot icon08/02/2000
Accounting reference date extended from 28/09/99 to 25/03/00
dot icon04/02/2000
Return made up to 16/12/99; full list of members
dot icon05/01/2000
Accounting reference date shortened from 31/12/99 to 28/09/99
dot icon20/12/1999
Secretary resigned
dot icon20/12/1999
Registered office changed on 20/12/99 from: 1 dean farrar street london SW1H 0DY
dot icon20/12/1999
New secretary appointed
dot icon20/12/1999
Ad 08/12/99--------- £ si 3@1=3 £ ic 2/5
dot icon01/11/1999
Accounts made up to 1998-12-31
dot icon14/01/1999
Return made up to 16/12/98; full list of members
dot icon29/01/1998
Secretary resigned;director resigned
dot icon29/01/1998
Director resigned
dot icon29/01/1998
Registered office changed on 29/01/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon29/01/1998
New secretary appointed
dot icon29/01/1998
New director appointed
dot icon29/01/1998
New director appointed
dot icon29/01/1998
New director appointed
dot icon16/12/1997
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
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
0
176.61K
-
0.00
-
-
2022
0
176.61K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
16/12/1997 - 15/01/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
16/12/1997 - 15/01/1998
16826
Grant, Hugh John Mungo
Director
25/09/2015 - Present
4
Combined Nominees Limited
Nominee Director
16/12/1997 - 15/01/1998
7286
Kendon, Emily Kate
Secretary
08/12/1999 - 02/06/2003
22

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 SQUARE FREEHOLD LIMITED

22 REDCLIFFE SQUARE FREEHOLD LIMITED is an(a) Active company incorporated on 16/12/1997 with the registered office located at The Studio, 16 Cavaye Place, London SW10 9PT. 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 22 REDCLIFFE SQUARE FREEHOLD LIMITED?

toggle

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

Where is 22 REDCLIFFE SQUARE FREEHOLD LIMITED located?

toggle

22 REDCLIFFE SQUARE FREEHOLD LIMITED is registered at The Studio, 16 Cavaye Place, London SW10 9PT.

What does 22 REDCLIFFE SQUARE FREEHOLD LIMITED do?

toggle

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

What is the latest filing for 22 REDCLIFFE SQUARE FREEHOLD LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2025-12-08 with updates.