36 REDCLIFFE GARDENS SW10 RESIDENTS ASSOCIATION & MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

36 REDCLIFFE GARDENS SW10 RESIDENTS ASSOCIATION & MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03030860

Incorporation date

08/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1995)
dot icon04/02/2026
Confirmation statement made on 2026-01-28 with updates
dot icon12/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-12
dot icon11/12/2025
Micro company accounts made up to 2025-09-28
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon04/02/2025
Confirmation statement made on 2025-01-28 with updates
dot icon09/12/2024
Micro company accounts made up to 2024-09-28
dot icon25/10/2024
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-10-21
dot icon25/10/2024
Registered office address changed from Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE England to 94 Park Lane Croydon CR0 1JB on 2024-10-25
dot icon18/06/2024
Micro company accounts made up to 2023-09-28
dot icon25/03/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon07/03/2023
Total exemption full accounts made up to 2022-09-28
dot icon31/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-09-28
dot icon02/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon18/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon18/02/2021
Director's details changed for Jerome William Gilles Aboucaya on 2021-01-26
dot icon08/12/2020
Total exemption full accounts made up to 2020-09-28
dot icon05/05/2020
Total exemption full accounts made up to 2019-09-28
dot icon04/02/2020
Registered office address changed from Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 2020-02-04
dot icon03/02/2020
Termination of appointment of Quadrant Property Management Limited as a secretary on 2020-01-30
dot icon03/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon13/02/2019
Total exemption full accounts made up to 2018-09-28
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with updates
dot icon15/02/2018
Total exemption full accounts made up to 2017-09-28
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with updates
dot icon06/04/2017
Total exemption full accounts made up to 2016-09-28
dot icon24/03/2017
Confirmation statement made on 2017-01-28 with updates
dot icon11/04/2016
Total exemption full accounts made up to 2015-09-28
dot icon28/01/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon18/06/2015
Total exemption full accounts made up to 2014-09-28
dot icon17/03/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon16/03/2015
Appointment of Jerome William Gilles Aboucaya as a director on 2015-01-05
dot icon06/03/2015
Secretary's details changed for Quadrant Property Management Limited on 2015-01-25
dot icon06/03/2015
Register inspection address has been changed to Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
dot icon06/03/2015
Termination of appointment of Christopher Ruell as a director on 2015-01-05
dot icon24/04/2014
Total exemption full accounts made up to 2013-09-28
dot icon26/03/2014
Appointment of Elizabeth Anne Lendrum as a director
dot icon14/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon19/03/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon22/02/2013
Total exemption full accounts made up to 2012-09-28
dot icon01/05/2012
Total exemption full accounts made up to 2011-09-28
dot icon07/03/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon06/03/2012
Termination of appointment of Lucia Jepson-Turner as a director
dot icon18/05/2011
Total exemption full accounts made up to 2010-09-28
dot icon09/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon15/11/2010
Appointment of Lucia Katherine Jepson-Turner as a director
dot icon17/09/2010
Total exemption full accounts made up to 2009-09-28
dot icon17/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon16/02/2010
Director's details changed for Christopher Ruell on 2009-12-31
dot icon16/02/2010
Secretary's details changed for Quadrant Property Management Limited on 2009-12-31
dot icon01/02/2010
Termination of appointment of Simon Johnson as a director
dot icon01/02/2010
Termination of appointment of Lucy Jepson Turner as a director
dot icon18/05/2009
Secretary appointed quadrant property management LIMITED
dot icon07/05/2009
Appointment terminated secretary lucy jepson turner
dot icon07/05/2009
Accounting reference date extended from 30/06/2009 to 28/09/2009
dot icon31/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon27/03/2009
Return made up to 28/01/09; full list of members
dot icon04/03/2009
Registered office changed on 04/03/2009 from 12 tilton street london SW6 7LP
dot icon28/04/2008
Return made up to 28/01/08; no change of members
dot icon21/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon01/11/2007
Registered office changed on 01/11/07 from: 36 redcliffe gardens london SW10 9HA
dot icon19/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon12/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon27/02/2007
Director resigned
dot icon27/02/2007
Director resigned
dot icon27/02/2007
Return made up to 28/01/07; full list of members
dot icon05/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon15/02/2006
Return made up to 28/01/06; full list of members
dot icon09/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon05/04/2005
Return made up to 28/01/05; full list of members
dot icon06/05/2004
New secretary appointed;new director appointed
dot icon06/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon27/03/2004
Secretary resigned;director resigned
dot icon27/03/2004
New director appointed
dot icon26/02/2004
Return made up to 28/01/04; full list of members
dot icon15/09/2003
New secretary appointed;new director appointed
dot icon15/09/2003
Director resigned
dot icon15/09/2003
Secretary resigned;director resigned
dot icon15/09/2003
Director resigned
dot icon08/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon01/03/2003
Return made up to 28/01/03; full list of members
dot icon10/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon21/02/2002
Return made up to 28/01/02; full list of members
dot icon18/05/2001
Full accounts made up to 2000-06-30
dot icon21/02/2001
Return made up to 28/01/01; full list of members
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon28/09/1999
Director resigned
dot icon28/09/1999
New secretary appointed;new director appointed
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon08/02/1999
Return made up to 28/01/99; full list of members
dot icon20/02/1998
Full accounts made up to 1997-06-30
dot icon29/09/1997
Resolutions
dot icon29/09/1997
Resolutions
dot icon29/09/1997
Resolutions
dot icon29/09/1997
Return made up to 30/09/97; no change of members
dot icon10/12/1996
Full accounts made up to 1996-06-30
dot icon23/10/1996
Resolutions
dot icon23/10/1996
Resolutions
dot icon23/10/1996
Resolutions
dot icon21/10/1996
Return made up to 30/09/96; change of members
dot icon02/04/1996
Return made up to 08/03/96; full list of members
dot icon02/08/1995
Accounting reference date notified as 30/06
dot icon12/04/1995
Ad 08/03/95--------- £ si 3@1=3 £ ic 2/5
dot icon12/04/1995
New director appointed
dot icon12/04/1995
New director appointed
dot icon12/04/1995
New director appointed
dot icon12/04/1995
Director resigned;new director appointed
dot icon12/04/1995
Secretary resigned;new secretary appointed;director resigned
dot icon12/04/1995
Registered office changed on 12/04/95 from: 33 crwys road cardiff CF2 4YF
dot icon08/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/09/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
28/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2025
dot iconNext account date
28/09/2026
dot iconNext due on
28/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
21/10/2024 - Present
2825
Aboucaya, Jerome William Gilles
Director
05/01/2015 - Present
1
Lendrum, Elizabeth Anne
Director
14/03/2014 - Present
-

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 36 REDCLIFFE GARDENS SW10 RESIDENTS ASSOCIATION & MANAGEMENT LIMITED

36 REDCLIFFE GARDENS SW10 RESIDENTS ASSOCIATION & MANAGEMENT LIMITED is an(a) Active company incorporated on 08/03/1995 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 36 REDCLIFFE GARDENS SW10 RESIDENTS ASSOCIATION & MANAGEMENT LIMITED?

toggle

36 REDCLIFFE GARDENS SW10 RESIDENTS ASSOCIATION & MANAGEMENT LIMITED is currently Active. It was registered on 08/03/1995 .

Where is 36 REDCLIFFE GARDENS SW10 RESIDENTS ASSOCIATION & MANAGEMENT LIMITED located?

toggle

36 REDCLIFFE GARDENS SW10 RESIDENTS ASSOCIATION & MANAGEMENT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 36 REDCLIFFE GARDENS SW10 RESIDENTS ASSOCIATION & MANAGEMENT LIMITED do?

toggle

36 REDCLIFFE GARDENS SW10 RESIDENTS ASSOCIATION & MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 36 REDCLIFFE GARDENS SW10 RESIDENTS ASSOCIATION & MANAGEMENT LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-28 with updates.