UKBizDB.co.uk

2-4 REDCLIFFE GARDENS MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2-4 Redcliffe Gardens Management Limited. The company was founded 26 years ago and was given the registration number 03502574. The firm's registered office is in LONDON. You can find them at 34 Ely Place, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:2-4 REDCLIFFE GARDENS MANAGEMENT LIMITED
Company Number:03502574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:34 Ely Place, London, England, EC1N 6TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102, Fulham Palace Road, London, England, W6 9PL

Corporate Secretary27 March 2024Active
102, Fulham Palace Road, London, England, W6 9PL

Director27 March 2024Active
102, Fulham Palace Road, London, England, W6 9PL

Director31 March 2016Active
292 Shakespeare Tower, Barbican, London, EC2Y 8DR

Secretary02 February 1998Active
Ruskin House, 40-41 Museum Street, London, United Kingdom, WC1A 1LT

Corporate Secretary03 March 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary02 February 1998Active
Embley Manor, Embley Lane, Romsey, SO51 6DN

Director02 February 1998Active
34, Ely Place, London, England, EC1N 6TD

Director03 July 2019Active
53 Hasker Street, London, SW3 2LE

Director02 February 1998Active
59, Alderbrook Road, London, SW12 8AD

Director26 January 2009Active
C/O Hamilton Downing Ruskin, Houset, 40-41 Museum Street, London, WC1A 1LT

Director28 February 2014Active
24 Armond Road, Witham, CM8 2HA

Director02 February 1998Active
C/O Hamilton Downing Ruskin, Houset, 40-41 Museum Street, London, WC1A 1LT

Director28 February 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director02 February 1998Active

People with Significant Control

Mr Mark Robert Winstanley
Notified on:01 July 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:102, Fulham Palace Road, London, England, W6 9PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Charles Hobden
Notified on:01 July 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:102, Fulham Palace Road, London, England, W6 9PL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Address

Change registered office address company with date old address new address.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Termination secretary company with name termination date.

Download
2024-03-27Officers

Appoint corporate secretary company with name date.

Download
2024-03-23Accounts

Accounts with accounts type total exemption full.

Download
2024-03-23Confirmation statement

Confirmation statement with no updates.

Download
2024-03-23Confirmation statement

Confirmation statement with no updates.

Download
2024-03-23Restoration

Administrative restoration company.

Download
2023-08-08Gazette

Gazette dissolved compulsory.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Address

Change registered office address company with date old address new address.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.