53 REDCLIFFE SQUARE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

53 REDCLIFFE SQUARE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04480280

Incorporation date

08/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Crescent Place, London, Greater London SW3 2EACopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2023)
dot icon07/04/2026
Director's details changed for Mr Goncalo Nuno Queiroz Neves Correia on 2026-02-01
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon03/07/2025
Director's details changed for Mr Nicolas Daniel Miller De Meulemeester on 2025-07-01
dot icon02/07/2025
Secretary's details changed for Tlc Real Estate Services Limited on 2025-07-01
dot icon02/07/2025
Director's details changed for Ms Gabrielle Louise Dale on 2025-07-01
dot icon02/07/2025
Registered office address changed from 8 Hogarth Place London SW5 0QT England to 13 Crescent Place London Greater London SW3 2EA on 2025-07-02
dot icon02/07/2025
Director's details changed for Mr Goncalo Nuno Queiroz Neves Correia on 2025-07-01
dot icon09/11/2024
Compulsory strike-off action has been discontinued
dot icon08/11/2024
Confirmation statement made on 2024-08-01 with updates
dot icon22/10/2024
First Gazette notice for compulsory strike-off
dot icon06/08/2024
Statement of capital following an allotment of shares on 2023-08-07
dot icon01/08/2024
Appointment of Tlc Real Estate Services Limited as a secretary on 2024-07-07
dot icon15/07/2024
Registered office address changed from 53 Redcliffe Square London SW10 9HG to 8 Hogarth Place London SW5 0QT on 2024-07-15
dot icon19/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/01/2024
Termination of appointment of Charles Edward Dixon Barbor as a director on 2024-01-05
dot icon29/01/2024
Appointment of Mr Julian Maximilian Detter as a director on 2024-01-05
dot icon02/11/2023
Confirmation statement made on 2023-08-01 with updates
dot icon03/10/2023
Termination of appointment of Kathryn Anne Zally as a director on 2023-08-07
dot icon03/10/2023
Appointment of Miss Heloise Kleinwort as a director on 2023-08-07
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.90K
-
0.00
-
-
2022
5
17.90K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TLC REAL ESTATE SERVICES LIMITED
Corporate Secretary
07/07/2024 - Present
135
Greenall, Thomas Edward
Director
05/07/2010 - 01/01/2014
20
Dwyer, Daniel James
Nominee Director
08/07/2002 - 08/07/2002
2782
Grosman, Ronald Michael
Director
01/07/2008 - 03/06/2011
4
Melagrano, Blaise Dominick
Director
08/07/2002 - 01/07/2008
1

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 53 REDCLIFFE SQUARE MANAGEMENT COMPANY LIMITED

53 REDCLIFFE SQUARE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/07/2002 with the registered office located at 13 Crescent Place, London, Greater London SW3 2EA. There are currently 6 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 53 REDCLIFFE SQUARE MANAGEMENT COMPANY LIMITED?

toggle

53 REDCLIFFE SQUARE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/07/2002 .

Where is 53 REDCLIFFE SQUARE MANAGEMENT COMPANY LIMITED located?

toggle

53 REDCLIFFE SQUARE MANAGEMENT COMPANY LIMITED is registered at 13 Crescent Place, London, Greater London SW3 2EA.

What does 53 REDCLIFFE SQUARE MANAGEMENT COMPANY LIMITED do?

toggle

53 REDCLIFFE SQUARE MANAGEMENT COMPANY 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 53 REDCLIFFE SQUARE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/04/2026: Director's details changed for Mr Goncalo Nuno Queiroz Neves Correia on 2026-02-01.