UKBizDB.co.uk

52 REDCLIFFE SQUARE LIMITED

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

This company is commonly known as 52 Redcliffe Square Limited. The company was founded 38 years ago and was given the registration number 01970763. The firm's registered office is in LONDON. You can find them at Field House, Chiswick Mall, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:52 REDCLIFFE SQUARE LIMITED
Company Number:01970763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Field House, Chiswick Mall, London, United Kingdom, W4 2PR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Bramham Gardens, London, SW5 0HQ

Director22 September 2009Active
3/52, Redcliffe Sqaure, London, England, SW10 9HQ

Director19 June 2012Active
2-52, Redcliffe Square, London, England, SW10 9HQ

Director13 March 2013Active
Ground Floor Flat 52 Redcliffe Gardens, London, SW10 9HB

Secretary30 January 1992Active
Flat 5 52 Redcliffe Square, London, SW10 9HQ

Secretary14 October 1997Active
45 Gunter Grove, London, SW10 0UN

Secretary01 November 1999Active
Flat 5 52 Redcliffe Square, London, SW10 9HQ

Secretary22 September 1994Active
35 Crabtree Lane, Fulham, London, SW6 6LP

Secretary24 September 1996Active
The Old Farm House, West Langton Road,, West Langton, Market Harborough, LE16 7TZ

Secretary-Active
152 Fulham Road, London, SW10 9PR

Corporate Secretary02 June 2003Active
Flat 2, 52 Redcliffe Square, London, SW10 9HQ

Director26 June 2005Active
Ground Floor Flat 52 Redcliffe Gardens, London, SW10 9HB

Director30 January 1992Active
Flat 5 52 Redcliffe Square, London, SW10 9HQ

Director14 October 1997Active
52 Redcliffe Square, London, SW10 9HQ

Director-Active
52 Redcliffe Square, London, SW10 9HQ

Director-Active
Flat 5,, 52 Redcliffe Square, London, SW10

Director18 February 1997Active
35 Crabtree Lane, Fulham, London, SW6 6LP

Director24 September 1996Active
The Old Farm House, West Langton Road,, West Langton, Market Harborough, LE16 7TZ

Director-Active
52 Redcliffe Square, London, SW10 9HQ

Director-Active

People with Significant Control

Ms Nobuko Iwamoto-Stohl
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:Japanese
Country of residence:England
Address:167-169, Great Portland Street, London, England, W1W 5PF
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Address

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

Download
2021-03-02Officers

Change person director company with change date.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type micro entity.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type micro entity.

Download
2018-10-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-24Accounts

Accounts with accounts type micro entity.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Accounts

Accounts with accounts type micro entity.

Download
2016-11-27Officers

Termination secretary company with name termination date.

Download
2016-11-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Address

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

Download
2016-07-08Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Accounts

Accounts with accounts type total exemption small.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2013-10-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.