5 REDCLIFFE SQUARE LIMITED

Register to unlock more data on OkredoRegister

5 REDCLIFFE SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03609809

Incorporation date

05/08/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Susan Metcalfe Residential, 10 Hollywood Road, London SW10 9HYCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1998)
dot icon13/04/2026
Termination of appointment of Bruce Patrick Good as a director on 2026-04-13
dot icon26/02/2026
Micro company accounts made up to 2025-06-24
dot icon17/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon13/03/2025
Micro company accounts made up to 2024-06-24
dot icon17/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon21/05/2024
Micro company accounts made up to 2023-06-24
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon07/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon23/03/2023
Micro company accounts made up to 2022-06-24
dot icon05/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon24/03/2022
Micro company accounts made up to 2021-06-24
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon10/06/2021
Appointment of Mr Bruce Patrick Good as a director on 2021-06-08
dot icon10/06/2021
Micro company accounts made up to 2020-06-24
dot icon05/10/2020
Confirmation statement made on 2020-08-05 with updates
dot icon05/10/2020
Registered office address changed from Susan Metcalfe Residential Hollywood Road London SW10 9HY England to Susan Metcalfe Residential 10 Hollywood Road London SW10 9HY on 2020-10-05
dot icon24/03/2020
Micro company accounts made up to 2019-06-24
dot icon25/10/2019
Termination of appointment of Marie-Claire Renee Vivian as a director on 2019-10-22
dot icon25/10/2019
Appointment of Susan Metcalfe Residential as a secretary on 2019-10-25
dot icon13/09/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon14/03/2019
Micro company accounts made up to 2018-06-24
dot icon11/09/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon30/03/2018
Micro company accounts made up to 2017-06-24
dot icon12/09/2017
Confirmation statement made on 2017-08-05 with updates
dot icon03/08/2017
Termination of appointment of Admin & Event Solutions Limited as a secretary on 2017-07-21
dot icon31/07/2017
Registered office address changed from Flat E 5 Redcliffe Square London SW10 9LA to Susan Metcalfe Residential Hollywood Road London SW10 9HY on 2017-07-31
dot icon24/03/2017
Accounts for a dormant company made up to 2016-06-24
dot icon18/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-24
dot icon15/02/2016
Appointment of Ms Tatjana Pesko as a director on 2016-02-03
dot icon30/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon30/08/2015
Secretary's details changed for Admin & Event Solutions Limited on 2015-07-23
dot icon23/07/2015
Registered office address changed from Redcliffe Sq Flat E 5 Redcliffe Square London SW10 9LA England to Flat E 5 Redcliffe Square London SW10 9LA on 2015-07-23
dot icon23/07/2015
Registered office address changed from 2nd Floor Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR to Flat E 5 Redcliffe Square London SW10 9LA on 2015-07-23
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-24
dot icon28/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon28/08/2014
Termination of appointment of Ina Maria Lindemann as a director on 2014-01-24
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-24
dot icon29/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-24
dot icon04/09/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon03/09/2012
Registered office address changed from C/O Admin Solutions Limited 2Nd Floor Compton House Church Road Stanmore Middlesex HA7 4AR on 2012-09-03
dot icon23/03/2012
Total exemption small company accounts made up to 2011-06-24
dot icon14/03/2012
Appointment of Admin & Event Solutions Limited as a secretary
dot icon13/03/2012
Termination of appointment of Admin Solutions Limited as a secretary
dot icon09/12/2011
Appointment of Mr Daniel Barnosky as a director
dot icon08/12/2011
Termination of appointment of Jocelyn Trusted as a director
dot icon07/09/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-06-24
dot icon24/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon24/08/2010
Secretary's details changed for Admin Solutions Limited on 2010-08-05
dot icon24/08/2010
Director's details changed for Jocelyn Timothy Trusted on 2010-08-05
dot icon24/08/2010
Director's details changed for Marie-Claire Renee Vivian on 2010-08-05
dot icon10/03/2010
Total exemption small company accounts made up to 2009-06-24
dot icon24/08/2009
Return made up to 05/08/09; full list of members
dot icon24/08/2009
Director's change of particulars / ina lindemann / 24/08/2009
dot icon18/06/2009
Total exemption small company accounts made up to 2008-06-24
dot icon01/09/2008
Return made up to 05/08/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-06-24
dot icon02/10/2007
Return made up to 05/08/07; full list of members
dot icon19/08/2007
Director resigned
dot icon30/01/2007
Total exemption small company accounts made up to 2006-06-24
dot icon05/10/2006
Return made up to 05/08/06; full list of members
dot icon10/05/2006
Total exemption small company accounts made up to 2005-06-24
dot icon08/11/2005
Return made up to 05/08/05; full list of members
dot icon17/01/2005
Total exemption full accounts made up to 2004-06-24
dot icon07/10/2004
Return made up to 05/08/04; full list of members
dot icon22/04/2004
Total exemption full accounts made up to 2003-06-24
dot icon19/01/2004
New secretary appointed
dot icon17/01/2004
Secretary resigned
dot icon17/01/2004
Registered office changed on 17/01/04 from: c/o pbg russell house 140 high street edgware HA8 7LW
dot icon13/11/2003
Return made up to 05/08/03; full list of members
dot icon13/02/2003
Total exemption full accounts made up to 2002-06-24
dot icon21/01/2003
Return made up to 05/08/02; full list of members
dot icon12/11/2002
New secretary appointed
dot icon12/11/2002
Secretary resigned
dot icon02/11/2002
Director resigned
dot icon02/11/2002
New director appointed
dot icon31/05/2002
Registered office changed on 31/05/02 from: c/o messrs pearlmans athene house the broadway mill hill london NW7 3TB
dot icon20/03/2002
Total exemption full accounts made up to 2001-06-24
dot icon30/07/2001
Return made up to 05/08/01; full list of members
dot icon22/05/2001
Secretary resigned
dot icon22/05/2001
New secretary appointed
dot icon12/04/2001
Full accounts made up to 2000-06-24
dot icon03/01/2001
New secretary appointed
dot icon03/01/2001
Secretary resigned
dot icon21/09/2000
Return made up to 05/08/00; full list of members
dot icon16/08/2000
Secretary resigned
dot icon04/08/2000
New secretary appointed
dot icon07/06/2000
Full accounts made up to 1999-06-24
dot icon30/12/1999
Registered office changed on 30/12/99 from: athene house the broadway mill hill london NW7 3TB
dot icon30/12/1999
Secretary resigned
dot icon23/11/1999
New secretary appointed
dot icon23/11/1999
Registered office changed on 23/11/99 from: c/o boyle & co (property management) LIMITED 12 tilton street london SW6 7LP
dot icon12/08/1999
Return made up to 05/08/99; full list of members
dot icon12/08/1999
Accounting reference date shortened from 31/08/99 to 24/06/99
dot icon12/08/1999
Ad 19/03/99--------- £ si 3@25=75 £ ic 50/125
dot icon28/09/1998
New director appointed
dot icon28/09/1998
New director appointed
dot icon10/09/1998
Secretary resigned
dot icon10/09/1998
Director resigned
dot icon10/09/1998
New secretary appointed
dot icon10/09/1998
New director appointed
dot icon10/09/1998
New director appointed
dot icon10/09/1998
Registered office changed on 10/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon05/08/1998
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
24/06/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
39.63K
-
0.00
-
-
2022
0
39.63K
-
0.00
-
-
2022
0
39.63K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

39.63K £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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Good, Bruce Patrick
Director
08/06/2021 - 13/04/2026
-
Barnosky, Daniel Thomas
Director
25/01/2011 - Present
2
Pesko, Tatjana
Director
03/02/2016 - Present
1

Persons with Significant Control

2
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 5 REDCLIFFE SQUARE LIMITED

5 REDCLIFFE SQUARE LIMITED is an(a) Active company incorporated on 05/08/1998 with the registered office located at Susan Metcalfe Residential, 10 Hollywood Road, London SW10 9HY. There are currently 2 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 5 REDCLIFFE SQUARE LIMITED?

toggle

5 REDCLIFFE SQUARE LIMITED is currently Active. It was registered on 05/08/1998 .

Where is 5 REDCLIFFE SQUARE LIMITED located?

toggle

5 REDCLIFFE SQUARE LIMITED is registered at Susan Metcalfe Residential, 10 Hollywood Road, London SW10 9HY.

What does 5 REDCLIFFE SQUARE LIMITED do?

toggle

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

What is the latest filing for 5 REDCLIFFE SQUARE LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Bruce Patrick Good as a director on 2026-04-13.