20 Redcliffe Gardens Management Limited LONDON


20 Redcliffe Gardens Management started in year 1997 as Private Limited Company with registration number 03360556. The 20 Redcliffe Gardens Management company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at 34 Ely Place. Postal code: EC1N 6TD.

The company has 2 directors, namely Henry W., Mark W.. Of them, Mark W. has been with the company the longest, being appointed on 28 November 2013 and Henry W. has been with the company for the least time - from 15 February 2024. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Anthony Q. who worked with the the company until 3 March 2003.

20 Redcliffe Gardens Management Limited Address / Contact

Office Address 34 Ely Place
Town London
Post code EC1N 6TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03360556
Date of Incorporation Fri, 25th Apr 1997
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (560 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Michaelides Warner & Co Ltd

Position: Corporate Secretary

Appointed: 15 February 2024

Henry W.

Position: Director

Appointed: 15 February 2024

Mark W.

Position: Director

Appointed: 28 November 2013

Philip H.

Position: Director

Appointed: 03 July 2019

Resigned: 15 February 2024

Guy S.

Position: Director

Appointed: 21 January 2014

Resigned: 02 July 2019

Charles I.

Position: Director

Appointed: 26 January 2009

Resigned: 28 November 2013

Ruskin House Company Services Limited

Position: Corporate Secretary

Appointed: 03 March 2003

Resigned: 15 February 2024

John T.

Position: Director

Appointed: 08 October 1997

Resigned: 26 January 2009

Anthony Q.

Position: Secretary

Appointed: 08 October 1997

Resigned: 03 March 2003

Westlex Registrars Limited

Position: Corporate Secretary

Appointed: 25 April 1997

Resigned: 08 October 1997

Westlex Nominees Limited

Position: Corporate Director

Appointed: 25 April 1997

Resigned: 08 October 1997

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Mark W. This PSC has significiant influence or control over the company,.

Mark W.

Notified on 1 July 2016
Ceased on 4 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth555        
Balance Sheet
Debtors552 4172 0823 931555555
Other Debtors  2 4172 0823 931555555
Reserves/Capital
Called Up Share Capital555        
Shareholder Funds555        
Other
Cost Sales 9 8228 85652 74010 8192 218     
Creditors  2 4122 0773 926      
Creditors Due Within One Year 2 1142 412        
Net Current Assets Liabilities 55555     
Number Shares Allotted 55        
Other Creditors  2 4122 0772 651      
Other Creditors Due Within One Year 2 1142 412        
Par Value Share 11        
Share Capital Allotted Called Up Paid555        
Total Assets Less Current Liabilities55555555555
Trade Creditors Trade Payables    1 275      
Turnover Gross Operating Revenue 9 8228 856        
Turnover Revenue  8 85652 74010 8192 218     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 30th, September 2024
Free Download (10 pages)

Company search