UKBizDB.co.uk

30 REDCLIFFE GARDENS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 30 Redcliffe Gardens Management Company Limited. The company was founded 23 years ago and was given the registration number 04099547. The firm's registered office is in HARROW. You can find them at C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:30 REDCLIFFE GARDENS MANAGEMENT COMPANY LIMITED
Company Number:04099547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, England, HA1 1BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Lewsey Court, Mercer Way, Tetbury, United Kingdom, GL8 8GW

Corporate Secretary01 January 2021Active
C/O Bawtrys Estate Management, Suite 3, 109 High Street, Hemel Hempstead, England, HP1 3AH

Director14 June 2012Active
Flat 5, 30 Redcliffe Gardens, London, U.K., SW10 9HA

Secretary31 October 2002Active
Flat 2, 30 Redcliffe Gardens, London, SW10 9AH

Secretary23 October 2001Active
Flat 3, 30 Redcliffe Gardens, London, SW10 9HA

Secretary14 October 2003Active
38 Madingley, Bracknell, RG12 7TF

Secretary31 October 2000Active
Unit 6, 30 Friern Park, London, United Kingdom, N12 9DA

Secretary13 August 2016Active
Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Corporate Secretary01 October 2018Active
C/O Bawtrys Estate Management, Suite 3, 109 High Street, Hemel Hempstead, England, HP1 3AH

Director27 November 2017Active
30 Redcliffe Gardens, London, SW10 9HA

Director31 October 2002Active
Flat 4, 30 Redcliffe Gardens, London, SW10 9HA

Director14 October 2003Active
2 Lansdowne Road, London, W11 3LW

Director31 October 2000Active
Flat 4, 30 Redcliffe Gardens, London, SW10 9HA

Director01 November 2004Active
Flat 5, 30 Redcliffe Gardens, London, SW10 9AH

Director09 July 2001Active
30 Redcliffe Gardens, Kensington, London, SW10 9HA

Director15 March 2010Active
222, West 14th St, Apt 14d, New York, Usa, 10011

Director13 September 2007Active

People with Significant Control

Ms Agnes Lerouge
Notified on:15 November 2018
Status:Active
Date of birth:August 1971
Nationality:French
Country of residence:England
Address:C/O Bawtrys Estate Management, Suite 3, Hemel Hempstead, England, HP1 3AH
Nature of control:
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Termination director company with name termination date.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type dormant.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type dormant.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Address

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

Download
2021-01-07Officers

Appoint corporate secretary company with name date.

Download
2021-01-07Officers

Change person director company with change date.

Download
2021-01-07Address

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

Download
2021-01-07Officers

Termination secretary company with name termination date.

Download
2021-01-07Address

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

Download
2020-12-08Accounts

Accounts with accounts type dormant.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-03-25Accounts

Accounts with accounts type dormant.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Officers

Change person director company with change date.

Download
2019-03-26Accounts

Accounts with accounts type dormant.

Download
2018-11-15Persons with significant control

Notification of a person with significant control.

Download
2018-11-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Officers

Appoint corporate secretary company with name date.

Download
2018-10-02Address

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

Download
2018-10-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.