UKBizDB.co.uk

5 REDCLIFFE SQUARE LIMITED

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

This company is commonly known as 5 Redcliffe Square Limited. The company was founded 25 years ago and was given the registration number 03609809. The firm's registered office is in LONDON. You can find them at Susan Metcalfe Residential, 10 Hollywood Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:5 REDCLIFFE SQUARE LIMITED
Company Number:03609809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1998
End of financial year:24 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Susan Metcalfe Residential, 10 Hollywood Road, London, United Kingdom, SW10 9HY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Susan Metcalfe Residential, 10 Hollywood Road, London, United Kingdom, SW10 9HY

Secretary25 October 2019Active
Susan Metcalfe Residential, 10 Hollywood Road, London, United Kingdom, SW10 9HY

Director25 January 2011Active
Susan Metcalfe Residential, 10 Hollywood Road, London, England, SW10 9HY

Director08 June 2021Active
5, Belsize Road, London, England, NW6 4BJ

Director03 February 2016Active
Athene House, The Broadway, London, NW7 3TB

Secretary21 October 1999Active
Athene House, The Broadway, London, NW7 3TB

Secretary31 July 2000Active
Athene House, The Broadway, Mill Hill, NW7 3TB

Secretary27 March 2001Active
Athene House, The Broadway, London, NW7 3TB

Secretary08 December 2000Active
Russell House, 140 High Street, Edgware, HA8 7LW

Secretary31 October 2002Active
3, Old Orchard, Park Street, St. Albans, England, AL2 2QB

Corporate Secretary02 March 2012Active
2nd, Floor Compton House, 29-33 Church Road, Stanmore, United Kingdom, HA7 4AR

Corporate Secretary01 January 2004Active
12 Tilton Street, Fulham, London, SW6 7LP

Corporate Secretary05 August 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary05 August 1998Active
Flat 1 Blagdon Hall, Seaton Burn, Newcastle Upon Tyne, NE13 6DD

Director21 June 2002Active
5 Redcliffe Square, London, SW10 9LA

Director05 August 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director05 August 1998Active
Second Floor Flat, 5 Redcliffe Square, London, SW10 9LA

Director05 August 1998Active
C/O Admin Solutions Limited, 2nd Floor Compton House, 29-33 Church Road Stanmore,

Director05 August 1998Active
Susan Metcalfe Residential, Hollywood Road, London, England, SW10 9HY

Director05 August 1998Active

People with Significant Control

Mr Daniel Thomas Barnosky
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:Susan Metcalfe Residential, 10 Hollywood Road, London, United Kingdom, SW10 9HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Tatjana Anika Pesko
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:Susan Metcalfe Residential, 10 Hollywood Road, London, United Kingdom, SW10 9HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type micro entity.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Address

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

Download
2020-03-24Accounts

Accounts with accounts type micro entity.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-10-25Officers

Appoint person secretary company with name date.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type micro entity.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-30Accounts

Accounts with accounts type micro entity.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Officers

Termination secretary company with name termination date.

Download
2017-07-31Address

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

Download
2017-03-24Accounts

Accounts with accounts type dormant.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download
2016-02-15Officers

Appoint person director company with name date.

Download
2015-08-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.