UKBizDB.co.uk

51 REDCLIFFE ROAD LIMITED

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

This company is commonly known as 51 Redcliffe Road Limited. The company was founded 20 years ago and was given the registration number 04920414. The firm's registered office is in PUTNEY BRIDGE ROAD. You can find them at C/o Lees Buckley & Co, 16 Northfields Prospect, Putney Bridge Road, London. This company's SIC code is 98000 - Residents property management.

Company Information

Name:51 REDCLIFFE ROAD LIMITED
Company Number:04920414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2003
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Lees Buckley & Co, 16 Northfields Prospect, Putney Bridge Road, London, SW18 1PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Northfields Prospect, Putney Bridge Road, London, SW18 1PE

Corporate Secretary11 March 2004Active
Bottom Flat, 51 Redcliffe Road, London, SW10 9NQ

Director03 October 2003Active
First Floor Flat, 51 Redcliffe Road, London, England, SW10 9NQ

Director04 April 2005Active
Top Flat, 51 Redcliffe Road, London, SW10 9NQ

Director03 October 2003Active
33 Melbourne Road, London, SW19 3BB

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

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

Corporate Nominee Director03 October 2003Active

People with Significant Control

Miss Tessa Elizabeth Bamford
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:Bottom Flat, 51 Redcliffe Road, London, United Kingdom, SW10 9NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peter Jensen
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:First Floor Flat, 51 Redcliffe Road, London, SW10 9NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David James Scott
Notified on:06 April 2016
Status:Active
Date of birth:July 1939
Nationality:British
Country of residence:United Kingdom
Address:Top Flat, 51 Redcliffe Road, London, United Kingdom, SW10 9NQ
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 (7 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
2023-10-23Accounts

Accounts with accounts type dormant.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type dormant.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type dormant.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type dormant.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type dormant.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Accounts

Accounts with accounts type dormant.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption full.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Officers

Change person director company with change date.

Download
2016-02-01Accounts

Accounts with accounts type total exemption full.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-03Accounts

Accounts with accounts type total exemption full.

Download
2014-10-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-16Accounts

Accounts with accounts type total exemption full.

Download
2013-10-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-13Accounts

Accounts with accounts type total exemption full.

Download
2012-10-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.