53 Redcliffe Square Management Company Limited


Founded in 2002, 53 Redcliffe Square Management Company, classified under reg no. 04480280 is an active company. Currently registered at 53 Redcliffe Square SW10 9HG, the company has been in the business for 22 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 5 directors, namely Heloise K., Charles B. and Gabrielle D. and others. Of them, Goncalo Q. has been with the company the longest, being appointed on 15 July 2011 and Heloise K. has been with the company for the least time - from 7 August 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Dwayne L. who worked with the the company until 26 February 2010.

53 Redcliffe Square Management Company Limited Address / Contact

Office Address 53 Redcliffe Square
Office Address2 London
Town
Post code SW10 9HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04480280
Date of Incorporation Mon, 8th Jul 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Aug 2023 (2023-08-15)
Last confirmation statement dated Mon, 1st Aug 2022

Company staff

Heloise K.

Position: Director

Appointed: 07 August 2023

Charles B.

Position: Director

Appointed: 29 December 2014

Gabrielle D.

Position: Director

Appointed: 28 September 2014

Nicolas M.

Position: Director

Appointed: 10 August 2011

Goncalo Q.

Position: Director

Appointed: 15 July 2011

Kathryn Z.

Position: Director

Appointed: 28 September 2014

Resigned: 07 August 2023

Thomas G.

Position: Director

Appointed: 05 July 2010

Resigned: 01 January 2014

Ronald G.

Position: Director

Appointed: 01 July 2008

Resigned: 03 June 2011

Dwayne L.

Position: Secretary

Appointed: 08 July 2002

Resigned: 26 February 2010

Daniel D.

Position: Nominee Director

Appointed: 08 July 2002

Resigned: 08 July 2002

Blaise M.

Position: Director

Appointed: 08 July 2002

Resigned: 01 July 2008

Daniel D.

Position: Nominee Secretary

Appointed: 08 July 2002

Resigned: 08 July 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets3 6682 9591 812 
Debtors3 6682 9591 8122 906
Net Assets Liabilities17 89717 89717 89717 897
Other Debtors3 6682 9591 8122 906
Property Plant Equipment17 89717 89717 89717 897
Other
Accrued Liabilities  1 0501 092
Accrued Liabilities Deferred Income930978  
Accrued Liabilities Not Expressed Within Creditors Subtotal 9781 050 
Average Number Employees During Period 555
Creditors3 6682 9597622 906
Fixed Assets17 89717 89717 897 
Net Current Assets Liabilities 9781 050 
Other Creditors  7621 814
Property Plant Equipment Gross Cost 17 89717 89717 897
Total Assets Less Current Liabilities17 89718 87518 947 
Trade Creditors Trade Payables2 7381 981  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Director's appointment was terminated on Friday 5th January 2024
filed on: 29th, January 2024
Free Download (1 page)

Company search

Advertisements