UKBizDB.co.uk

26 REDCLIFFE GARDENS LIMITED

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

This company is commonly known as 26 Redcliffe Gardens Limited. The company was founded 8 years ago and was given the registration number 09972173. The firm's registered office is in HENLEY ON THAMES. You can find them at Suite 9, Badgemore House, Gravel Hill, Henley On Thames, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:26 REDCLIFFE GARDENS LIMITED
Company Number:09972173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2016
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 9, Badgemore House, Gravel Hill, Henley On Thames, United Kingdom, RG9 4NR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 9, Badgemore House, Gravel Hill, Henley On Thames, United Kingdom, RG9 4NR

Secretary28 November 2018Active
Suite 9, Badgemore House, Gravel Hill, Henley On Thames, United Kingdom, RG9 4NR

Director28 November 2018Active
Suite 9, Badgemore House, Gravel Hill, Henley On Thames, United Kingdom, RG9 4NR

Director28 November 2018Active
Unit 1, Verney House, 1b Hollywood Road, London, England, SW10 9HS

Director27 January 2016Active
Suite 9, Badgemore House, Gravel Hill, Henley On Thames, United Kingdom, RG9 4NR

Director11 February 2019Active
Suite 9, Badgemore House, Gravel Hill, Henley On Thames, United Kingdom, RG9 4NR

Director28 November 2018Active
Suite 9, Badgemore House, Gravel Hill, Henley On Thames, United Kingdom, RG9 4NR

Director01 May 2019Active
100-102, Wandsworth Bridge Road, London, England, SW6 2TF

Director15 June 2018Active

People with Significant Control

Mr Alan Henry Pontin
Notified on:28 November 2018
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:United Kingdom
Address:Suite 9, Badgemore House, Gravel Hill, Henley On Thames, United Kingdom, RG9 4NR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Patrick Watson
Notified on:15 June 2018
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:100-102, Wandsworth Bridge Road, London, England, SW6 2TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Miranda Said Khadr
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:Unit 1, Verney House, London, England, SW10 9HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Insolvency

Liquidation receiver appointment of receiver.

Download
2020-03-30Insolvency

Liquidation receiver appointment of receiver.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-02-11Persons with significant control

Notification of a person with significant control.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-02-11Officers

Appoint person secretary company with name date.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2019-02-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.