44 Redcliffe Square Freehold Company Limited EMSWORTH


Founded in 2006, 44 Redcliffe Square Freehold Company, classified under reg no. 06001111 is an active company. Currently registered at Five Acres Prinsted Lane PO10 8HS, Emsworth the company has been in the business for 18 years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

The company has 6 directors, namely Justin F., Hande Y. and Eddie M. and others. Of them, Margot R. has been with the company the longest, being appointed on 16 November 2006 and Justin F. has been with the company for the least time - from 21 April 2023. 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 - Kameel K. who worked with the the company until 21 June 2021.

44 Redcliffe Square Freehold Company Limited Address / Contact

Office Address Five Acres Prinsted Lane
Office Address2 Prinsted
Town Emsworth
Post code PO10 8HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06001111
Date of Incorporation Thu, 16th Nov 2006
Industry Residents property management
End of financial Year 30th November
Company age 18 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Justin F.

Position: Director

Appointed: 21 April 2023

Hande Y.

Position: Director

Appointed: 28 September 2022

Eddie M.

Position: Director

Appointed: 24 May 2022

Elena V.

Position: Director

Appointed: 06 March 2019

Gloria V.

Position: Director

Appointed: 01 June 2010

Margot R.

Position: Director

Appointed: 16 November 2006

Edward M.

Position: Director

Appointed: 01 May 2022

Resigned: 24 May 2022

Marcus W.

Position: Director

Appointed: 11 March 2010

Resigned: 17 December 2021

Linda W.

Position: Director

Appointed: 16 November 2006

Resigned: 18 January 2010

Kameel K.

Position: Director

Appointed: 16 November 2006

Resigned: 05 December 2014

Kameel K.

Position: Secretary

Appointed: 16 November 2006

Resigned: 21 June 2021

Edward W.

Position: Director

Appointed: 16 November 2006

Resigned: 23 January 2010

Nicholas K.

Position: Director

Appointed: 16 November 2006

Resigned: 06 March 2019

Aci Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 2006

Resigned: 16 November 2006

Alexander B.

Position: Director

Appointed: 16 November 2006

Resigned: 04 December 2021

Aci Directors Limited

Position: Corporate Nominee Director

Appointed: 16 November 2006

Resigned: 16 November 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-11-302022-11-30
Balance Sheet
Current Assets3 9886 919
Net Assets Liabilities21 46823 765
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal500500
Creditors1 5732 207
Fixed Assets19 55319 553
Net Current Assets Liabilities2 4154 712
Total Assets Less Current Liabilities21 96824 265

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers
Micro company financial statements for the year ending on November 30, 2022
filed on: 27th, August 2023
Free Download (3 pages)

Company search

Advertisements