12 Redington Road Freehold Limited LONDON


Founded in 2003, 12 Redington Road Freehold, classified under reg no. 04870784 is an active company. Currently registered at 12 Redington Road NW3 7RG, London the company has been in the business for twenty two years. Its financial year was closed on Wed, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Luca C., Denise O.. Of them, Denise O. has been with the company the longest, being appointed on 1 July 2004 and Luca C. has been with the company for the least time - from 1 August 2012. 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.

12 Redington Road Freehold Limited Address / Contact

Office Address 12 Redington Road
Office Address2 Redington Road - Flat 3
Town London
Post code NW3 7RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04870784
Date of Incorporation Tue, 19th Aug 2003
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (288 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Luca C.

Position: Director

Appointed: 01 August 2012

Denise O.

Position: Director

Appointed: 01 July 2004

Herbert L.

Position: Director

Appointed: 17 July 2015

Resigned: 18 March 2023

Herbert L.

Position: Director

Appointed: 25 November 2010

Resigned: 08 May 2015

Herbert L.

Position: Secretary

Appointed: 25 November 2010

Resigned: 08 May 2015

Frederick G.

Position: Director

Appointed: 21 July 2007

Resigned: 25 November 2010

Frederick G.

Position: Secretary

Appointed: 21 July 2007

Resigned: 25 November 2010

Kester N.

Position: Director

Appointed: 01 July 2004

Resigned: 01 September 2014

Sohrab S.

Position: Director

Appointed: 01 July 2004

Resigned: 01 September 2014

Sohrab S.

Position: Secretary

Appointed: 01 July 2004

Resigned: 21 July 2007

Hazel S.

Position: Director

Appointed: 19 August 2003

Resigned: 24 July 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 August 2003

Resigned: 19 August 2003

Jacques S.

Position: Secretary

Appointed: 19 August 2003

Resigned: 01 July 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 2003

Resigned: 19 August 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Net Worth44        
Balance Sheet
Cash Bank On Hand 4412 71815 05216 89018 60920 11916 99718 759
Current Assets   12 72215 05616 89418 61320 12317 00118 763
Debtors   4444444
Net Assets Liabilities       19 36716 24517 983
Other Debtors   4444444
Cash Bank In Hand44        
Reserves/Capital
Called Up Share Capital44        
Shareholder Funds44        
Other
Accrued Liabilities       756756780
Average Number Employees During Period  33333322
Creditors   720720720720756756780
Number Shares Issued Fully Paid       444
Par Value Share 1      11
Net Current Assets Liabilities  412 00214 33616 17417 89319 367  
Number Shares Allotted 4        
Other Creditors   720720720720756  
Share Capital Allotted Called Up Paid44        
Total Assets Less Current Liabilities44412 00214 33616 17417 89319 367  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 10th, June 2024
Free Download (7 pages)

Company search

Advertisements