15 Redcliffe Square Co Limited LONDON


Founded in 1997, 15 Redcliffe Square, classified under reg no. 03429084 is an active company. Currently registered at 6 Roland Gardens SW7 3PH, London the company has been in the business for 27 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 1998/01/21 15 Redcliffe Square Co Limited is no longer carrying the name Gainformal Property Management.

The firm has 6 directors, namely Matteo M., Elizabeth S. and Henry R. and others. Of them, Donatella S. has been with the company the longest, being appointed on 31 December 1997 and Matteo M. and Elizabeth S. have been with the company for the least time - from 1 November 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

15 Redcliffe Square Co Limited Address / Contact

Office Address 6 Roland Gardens
Office Address2 6 Roland Gardens
Town London
Post code SW7 3PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03429084
Date of Incorporation Thu, 4th Sep 1997
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (27 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Matteo M.

Position: Director

Appointed: 01 November 2022

Elizabeth S.

Position: Director

Appointed: 01 November 2022

M2 Property Limited

Position: Corporate Secretary

Appointed: 01 June 2020

Henry R.

Position: Director

Appointed: 11 October 2013

David B.

Position: Director

Appointed: 16 September 2013

Theresa M.

Position: Director

Appointed: 01 July 2004

Donatella S.

Position: Director

Appointed: 31 December 1997

Hmr London Limited

Position: Corporate Secretary

Appointed: 25 December 2015

Resigned: 20 April 2020

Hmr London Limited

Position: Corporate Secretary

Appointed: 08 October 2010

Resigned: 25 December 2015

Josephine S.

Position: Director

Appointed: 01 December 2008

Resigned: 01 November 2022

Iraina N.

Position: Director

Appointed: 01 December 2008

Resigned: 08 October 2010

Iraina N.

Position: Secretary

Appointed: 25 November 2008

Resigned: 08 October 2010

Oliver N.

Position: Director

Appointed: 27 January 2006

Resigned: 08 October 2010

Edward L.

Position: Secretary

Appointed: 18 January 2006

Resigned: 25 November 2008

Belinda W.

Position: Director

Appointed: 02 August 2002

Resigned: 31 August 2006

Caroline S.

Position: Director

Appointed: 24 March 1999

Resigned: 25 November 2008

Sidney L.

Position: Secretary

Appointed: 03 November 1998

Resigned: 13 April 2005

Simon W.

Position: Director

Appointed: 23 September 1998

Resigned: 02 August 2002

Minoli M.

Position: Director

Appointed: 25 June 1998

Resigned: 01 November 2022

Andrew S.

Position: Director

Appointed: 18 May 1998

Resigned: 01 December 2008

Simon W.

Position: Secretary

Appointed: 31 December 1997

Resigned: 03 November 1998

Anthony P.

Position: Director

Appointed: 31 December 1997

Resigned: 04 January 1999

Alexandra E.

Position: Director

Appointed: 31 December 1997

Resigned: 01 May 2011

Alexandra W.

Position: Director

Appointed: 31 December 1997

Resigned: 04 September 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 September 1997

Resigned: 31 December 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 September 1997

Resigned: 31 December 1997

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 04 September 1997

Resigned: 31 December 1997

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is David B. This PSC and has 75,01-100% shares.

David B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Gainformal Property Management January 21, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/09/30
filed on: 25th, March 2024
Free Download (3 pages)

Company search