54 Redcliffe Gardens Limited NEW MILTON


Founded in 1996, 54 Redcliffe Gardens, classified under reg no. 03227582 is an active company. Currently registered at Queensway House BH25 5NR, New Milton the company has been in the business for 28 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Gian C., Anna P. and Nereida Z.. Of them, Gian C., Anna P., Nereida Z. have been with the company the longest, being appointed on 4 September 2008. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

54 Redcliffe Gardens Limited Address / Contact

Office Address Queensway House
Office Address2 Queensway
Town New Milton
Post code BH25 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03227582
Date of Incorporation Mon, 22nd Jul 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Blenheims Estate And Asset Management Limited

Position: Corporate Secretary

Appointed: 06 August 2019

Gian C.

Position: Director

Appointed: 04 September 2008

Anna P.

Position: Director

Appointed: 04 September 2008

Nereida Z.

Position: Director

Appointed: 04 September 2008

Euan F.

Position: Director

Appointed: 05 August 2017

Resigned: 18 March 2021

Philip R.

Position: Director

Appointed: 04 September 2008

Resigned: 05 August 2017

Stephen W.

Position: Director

Appointed: 04 September 2008

Resigned: 31 January 2020

George J.

Position: Secretary

Appointed: 03 September 2008

Resigned: 06 August 2019

George J.

Position: Director

Appointed: 03 September 2008

Resigned: 05 December 2019

Uriel L.

Position: Director

Appointed: 30 October 1998

Resigned: 03 September 2008

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 1996

Resigned: 22 July 1996

Uriel L.

Position: Secretary

Appointed: 22 July 1996

Resigned: 03 September 2008

Gila L.

Position: Director

Appointed: 22 July 1996

Resigned: 03 September 2008

London Law Services Limited

Position: Nominee Director

Appointed: 22 July 1996

Resigned: 22 July 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets2 448480     
Cash Bank On Hand     00
Net Assets Liabilities 444444
Other
Creditors2 444476     
Net Current Assets Liabilities44     
Total Assets Less Current Liabilities44     
Called Up Share Capital Not Paid Not Expressed As Current Asset 444444
Number Shares Allotted  44444
Par Value Share  11111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2022/12/31
filed on: 19th, May 2023
Free Download (2 pages)

Company search