19 Redcliffe Square Limited CROYDON


19 Redcliffe Square started in year 2002 as Private Limited Company with registration number 04449225. The 19 Redcliffe Square company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The firm has 2 directors, namely Alexander B., Sebastian F.. Of them, Sebastian F. has been with the company the longest, being appointed on 28 May 2002 and Alexander B. has been with the company for the least time - from 20 July 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael B. who worked with the the firm until 13 November 2002.

19 Redcliffe Square Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04449225
Date of Incorporation Tue, 28th May 2002
Industry Residents property management
End of financial Year 28th September
Company age 22 years old
Account next due date Fri, 28th Jun 2024 (31 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Tlc Real Estate Services Ltd

Position: Corporate Secretary

Appointed: 23 February 2024

Alexander B.

Position: Director

Appointed: 20 July 2020

Sebastian F.

Position: Director

Appointed: 28 May 2002

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 05 January 2015

Resigned: 24 February 2024

Gerda V.

Position: Director

Appointed: 12 July 2011

Resigned: 01 March 2018

Matthew W.

Position: Director

Appointed: 12 July 2011

Resigned: 01 August 2012

R N Hinde Limited

Position: Corporate Secretary

Appointed: 01 July 2003

Resigned: 05 January 2015

Scotts

Position: Corporate Secretary

Appointed: 13 November 2002

Resigned: 02 July 2003

Charlotte S.

Position: Director

Appointed: 13 November 2002

Resigned: 13 April 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 May 2002

Resigned: 28 May 2002

Michael B.

Position: Director

Appointed: 28 May 2002

Resigned: 15 July 2010

Michael B.

Position: Secretary

Appointed: 28 May 2002

Resigned: 13 November 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 May 2002

Resigned: 28 May 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-282016-09-282017-09-282018-09-282019-09-282020-09-282021-09-282022-09-28
Net Worth777     
Balance Sheet
Current Assets      77
Net Assets Liabilities  777777
Net Assets Liabilities Including Pension Asset Liability777     
Tangible Fixed Assets77      
Reserves/Capital
Called Up Share Capital77      
Shareholder Funds777     
Other
Fixed Assets7777777 
Net Current Assets Liabilities      77
Total Assets Less Current Liabilities77777777
Number Shares Allotted 7      
Par Value Share 1      
Share Capital Allotted Called Up Paid77      
Tangible Fixed Assets Cost Or Valuation77      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/09/28
filed on: 10th, January 2023
Free Download (3 pages)

Company search

Advertisements