42 REDCLIFFE SQUARE LIMITED

Register to unlock more data on OkredoRegister

42 REDCLIFFE SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05403958

Incorporation date

24/03/2005

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 24/03/2005)
dot icon31/03/2026
Confirmation statement made on 2026-03-24 with updates
dot icon23/02/2026
Micro company accounts made up to 2025-12-31
dot icon12/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-12
dot icon25/09/2025
Director's details changed for Mr David John Townsend on 2025-09-25
dot icon02/04/2025
Confirmation statement made on 2025-03-24 with updates
dot icon02/04/2025
Director's details changed for Mr Oliver Wheeler on 2025-04-02
dot icon02/04/2025
Director's details changed for Mr Oliver Wheeler on 2025-04-02
dot icon26/03/2025
Director's details changed for Mr Etienne Lacault on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Oliver Wheeler on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Oliver Wheeler on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon19/03/2025
Micro company accounts made up to 2024-12-31
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon25/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon22/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon30/05/2022
Appointment of Mr Oliver Wheeler as a director on 2022-05-26
dot icon19/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon28/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon31/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon08/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/05/2018
Director's details changed for Mr David John Townsend on 2018-05-30
dot icon30/05/2018
Director's details changed for Mr David John Townsend on 2018-05-30
dot icon04/04/2018
Confirmation statement made on 2018-03-24 with updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/08/2017
Appointment of Hml Company Secretarial Services Limited as a secretary on 2017-08-08
dot icon08/08/2017
Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 2017-08-08
dot icon08/08/2017
Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to 94 Park Lane Croydon Surrey CR0 1JB on 2017-08-08
dot icon20/04/2017
Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG England to Bentley House 4a Disraeli Road London SW15 2DS on 2017-04-20
dot icon05/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon29/11/2016
Termination of appointment of Renato Altissimo as a director on 2016-11-29
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/08/2016
Appointment of Mr Etienne Lacault as a director on 2016-08-08
dot icon04/05/2016
Annual return made up to 2016-03-24 no member list
dot icon04/05/2016
Secretary's details changed for Gordon & Company (Property Consultants) Limited on 2015-12-17
dot icon04/05/2016
Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 2016-05-04
dot icon06/01/2016
Compulsory strike-off action has been discontinued
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon04/01/2016
Total exemption small company accounts made up to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-03-24 no member list
dot icon08/04/2015
Secretary's details changed for Gordon & Company (Property Consultants) Limited on 2014-06-04
dot icon31/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/07/2014
Registered office address changed from 6 London Street London W2 1HR to 22 Long Acre London WC2E 9LY on 2014-07-23
dot icon08/05/2014
Annual return made up to 2014-03-24 no member list
dot icon28/02/2014
Termination of appointment of Imm Properties T/a Gordon & Co as a secretary
dot icon20/02/2014
Registered office address changed from 54 Pembroke Road London W8 6NX United Kingdom on 2014-02-20
dot icon19/02/2014
Appointment of Gordon & Company (Property Consultants) Limited as a secretary
dot icon21/01/2014
Termination of appointment of Hilary Frier Dryden as a secretary
dot icon21/01/2014
Appointment of Imm Properties T/a Gordon & Co as a secretary
dot icon20/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-24 no member list
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-03-24 no member list
dot icon01/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/06/2011
Annual return made up to 2011-03-24 no member list
dot icon13/06/2011
Termination of appointment of Suellen Dainty as a director
dot icon13/06/2011
Registered office address changed from 54 Pembroke Road London W8 6NX United Kingdom on 2011-06-13
dot icon13/06/2011
Registered office address changed from 54 Pembroke Road London W8 6NX United Kingdom on 2011-06-13
dot icon13/06/2011
Registered office address changed from 193-195 New Kings Road London SW6 4SS U.K. on 2011-06-13
dot icon25/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-03-24 no member list
dot icon05/05/2010
Director's details changed for David John Townsend on 2010-03-24
dot icon05/05/2010
Director's details changed for Suellen Dainty on 2010-03-24
dot icon15/04/2010
Appointment of Ms Hilary Frier Dryden as a secretary
dot icon15/04/2010
Termination of appointment of Centre Management as a secretary
dot icon16/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/03/2009
Annual return made up to 24/03/09
dot icon24/03/2009
Secretary's change of particulars / centre management / 23/03/2009
dot icon26/11/2008
Registered office changed on 26/11/2008 from c/o centre management 54 pembroke road london W8 6NX
dot icon25/07/2008
Annual return made up to 24/03/08
dot icon14/07/2008
Registered office changed on 14/07/2008 from wellnap cottage slindon arundel west sussex BN18 0RD
dot icon28/03/2008
Total exemption small company accounts made up to 2007-12-30
dot icon14/03/2008
Appointment terminated secretary john holmes
dot icon14/03/2008
Appointment terminated director jacqueline holmes
dot icon14/03/2008
Secretary appointed centre management
dot icon15/01/2008
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon28/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/04/2007
Annual return made up to 24/03/07
dot icon21/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon02/05/2006
Annual return made up to 24/03/06
dot icon14/03/2006
Director resigned
dot icon28/04/2005
New director appointed
dot icon11/04/2005
Registered office changed on 11/04/05 from: 31 corsham street london N1 6DR
dot icon11/04/2005
Secretary resigned
dot icon11/04/2005
Director resigned
dot icon11/04/2005
New director appointed
dot icon11/04/2005
New secretary appointed
dot icon11/04/2005
New director appointed
dot icon11/04/2005
New director appointed
dot icon24/03/2005
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
31/12/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
-
-
2022
0
1.00K
-
0.00
-
-
2022
0
1.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00K £Ascended0.00 % *

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
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/08/2017 - Present
2825
GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED
Corporate Secretary
13/02/2014 - 07/08/2017
89
Wheeler, Oliver
Director
26/05/2022 - Present
5
IMM PROPERTIES T/A GORDON & CO
Corporate Secretary
12/01/2014 - 13/02/2014
1
Lacault, Etienne
Director
08/08/2016 - Present
5

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 42 REDCLIFFE SQUARE LIMITED

42 REDCLIFFE SQUARE LIMITED is an(a) Active company incorporated on 24/03/2005 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 4 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 42 REDCLIFFE SQUARE LIMITED?

toggle

42 REDCLIFFE SQUARE LIMITED is currently Active. It was registered on 24/03/2005 .

Where is 42 REDCLIFFE SQUARE LIMITED located?

toggle

42 REDCLIFFE SQUARE LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 42 REDCLIFFE SQUARE LIMITED do?

toggle

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

What is the latest filing for 42 REDCLIFFE SQUARE LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-24 with updates.