10 Redcliffe Square Limited LONDON


10 Redcliffe Square started in year 2002 as Private Limited Company with registration number 04460148. The 10 Redcliffe Square company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 8 Milner Street. Postal code: SW3 2PU.

The company has 5 directors, namely Brigitte O., Hernando L. and Alison W. and others. Of them, Petros G. has been with the company the longest, being appointed on 7 October 2002 and Brigitte O. has been with the company for the least time - from 17 April 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

10 Redcliffe Square Limited Address / Contact

Office Address 8 Milner Street
Town London
Post code SW3 2PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04460148
Date of Incorporation Thu, 13th Jun 2002
Industry Residents property management
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (371 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Brigitte O.

Position: Director

Appointed: 17 April 2024

South Kensington Property Management Ltd

Position: Corporate Secretary

Appointed: 31 May 2023

Hernando L.

Position: Director

Appointed: 18 January 2013

Alison W.

Position: Director

Appointed: 15 February 2010

Philip O.

Position: Director

Appointed: 01 January 2007

Petros G.

Position: Director

Appointed: 07 October 2002

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 11 August 2015

Resigned: 28 February 2023

Amelia B.

Position: Director

Appointed: 09 July 2008

Resigned: 18 January 2012

Ignacio A.

Position: Director

Appointed: 09 July 2008

Resigned: 09 November 2022

Lindsay C.

Position: Director

Appointed: 01 August 2007

Resigned: 06 May 2015

Philip O.

Position: Secretary

Appointed: 29 August 2004

Resigned: 11 August 2015

Nicholas P.

Position: Director

Appointed: 06 July 2003

Resigned: 24 October 2007

Temple Secretaries Limited

Position: Corporate Secretary

Appointed: 23 December 2002

Resigned: 12 July 2004

Petros G.

Position: Secretary

Appointed: 07 October 2002

Resigned: 23 December 2002

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 2002

Resigned: 13 June 2002

Lindsay C.

Position: Secretary

Appointed: 13 June 2002

Resigned: 23 December 2002

Annie-France W.

Position: Director

Appointed: 13 June 2002

Resigned: 15 February 2010

Allon Z.

Position: Director

Appointed: 13 June 2002

Resigned: 01 April 2003

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 13 June 2002

Resigned: 13 June 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-71139 1438 756232 485232 485232 485232 485     
Balance Sheet
Debtors 2 835663   6666  
Other Debtors      6666  
Current Assets5 75844 16714 1615 6505 7485 5156 287  232 491232 4916
Net Assets Liabilities         232 491232 491 
Cash Bank In Hand5 75841 33213 498         
Net Assets Liabilities Including Pension Asset Liability-71139 1438 756232 485232 485232 485232 485     
Tangible Fixed Assets232 485232 485232 485         
Reserves/Capital
Called Up Share Capital666         
Profit Loss Account Reserve-2 71734 1372 540         
Shareholder Funds-71139 1438 756232 485232 485232 485232 485     
Other
Investment Property      232 485232 485232 485232 485  
Investment Property Fair Value Model      232 485232 485232 485   
Net Current Assets Liabilities-233 196-193 342-223 729   666232 491232 4916
Total Assets Less Current Liabilities-71139 1438 756232 485232 485232 485232 485232 491232 491232 491232 491232 491
Fixed Assets232 485232 485232 485232 485232 485232 485232 485   232 485232 485
Creditors Due Within One Year238 954237 509237 8905 6505 7485 5156 287     
Other Aggregate Reserves2 0005 0006 210         
Tangible Fixed Assets Cost Or Valuation232 485232 485232 485         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on September 30, 2024
filed on: 14th, March 2025
Free Download (4 pages)

Company search