UKBizDB.co.uk

8 REDCLIFFE SQUARE MANAGEMENT LIMITED

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

This company is commonly known as 8 Redcliffe Square Management Limited. The company was founded 25 years ago and was given the registration number 03703955. The firm's registered office is in LONDON. You can find them at C/o Islington Properties Limited 4th Floor, 9 White Lion Street, London, . This company's SIC code is 98100 - Undifferentiated goods-producing activities of private households for own use.

Company Information

Name:8 REDCLIFFE SQUARE MANAGEMENT LIMITED
Company Number:03703955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1999
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98100 - Undifferentiated goods-producing activities of private households for own use

Office Address & Contact

Registered Address:C/o Islington Properties Limited 4th Floor, 9 White Lion Street, London, United Kingdom, N1 9PD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Hogarth Place, London, England, SW5 0QT

Corporate Secretary04 March 2021Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director28 January 1999Active
8, Hogarth Place, London, England, SW5 0QT

Director13 December 2016Active
8 Redcliffe Square, London, SW10 9JZ

Secretary28 January 1999Active
Flat 1, 8 Redcliffe Square, West Brompton, London, United Kingdom, SW10 9JZ

Secretary28 January 2012Active
Flat 2 8 Redcliffe Square, London, SW10 9JZ

Secretary01 March 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary28 January 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director28 January 1999Active
Flat 1, 8 Redcliffe Square, London, England, SW10 9JZ

Director12 May 2014Active
Flat 1, 8 Redcliffe Square, West Brompton, London, United Kingdom, SW10 9JZ

Director23 November 2010Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director28 January 1999Active

People with Significant Control

Ms Erika Bertin
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:Italian
Country of residence:United Kingdom
Address:Bank Chambers, 27a Market Place, Peterborough, United Kingdom, PE6 8EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Accounts

Accounts with accounts type micro entity.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Accounts

Accounts with accounts type micro entity.

Download
2022-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Address

Move registers to registered office company with new address.

Download
2021-10-29Officers

Appoint corporate secretary company with name date.

Download
2021-05-11Accounts

Accounts with accounts type dormant.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Address

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

Download
2021-04-09Accounts

Accounts with accounts type dormant.

Download
2021-04-09Persons with significant control

Change to a person with significant control.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-12Officers

Change person director company with change date.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type dormant.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-01-28Accounts

Accounts with accounts type dormant.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Address

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

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type micro entity.

Download
2017-08-10Persons with significant control

Change to a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.