You are here: bizstats.co.uk > a-z index > 6 list > 63 list

63 Redcliffe Gardens Limited LONDON


63 Redcliffe Gardens started in year 2002 as Private Limited Company with registration number 04517042. The 63 Redcliffe Gardens company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at Unit 16 Northfields Prospect Business Centre. Postal code: SW18 1PE.

The firm has 2 directors, namely Martin J., Roxana F.. Of them, Roxana F. has been with the company the longest, being appointed on 13 October 2013 and Martin J. has been with the company for the least time - from 27 August 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sally M. who worked with the the firm until 21 February 2003.

63 Redcliffe Gardens Limited Address / Contact

Office Address Unit 16 Northfields Prospect Business Centre
Office Address2 Putney Bridge Road
Town London
Post code SW18 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04517042
Date of Incorporation Thu, 22nd Aug 2002
Industry Residents property management
End of financial Year 24th March
Company age 22 years old
Account next due date Sun, 24th Dec 2023 (117 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Martin J.

Position: Director

Appointed: 27 August 2019

Roxana F.

Position: Director

Appointed: 13 October 2013

Stuart M.

Position: Director

Appointed: 14 February 2007

Resigned: 13 October 2013

The London Flat Co Ltd

Position: Director

Appointed: 28 November 2006

Resigned: 14 February 2007

Quadrant Property Management Limited

Position: Corporate Secretary

Appointed: 21 February 2003

Resigned: 01 July 2020

Benedetta C.

Position: Director

Appointed: 22 August 2002

Resigned: 28 November 2006

Sally M.

Position: Secretary

Appointed: 22 August 2002

Resigned: 21 February 2003

Lesley C.

Position: Nominee Secretary

Appointed: 22 August 2002

Resigned: 22 August 2002

Lesley C.

Position: Director

Appointed: 22 August 2002

Resigned: 22 August 2002

Diana R.

Position: Nominee Director

Appointed: 22 August 2002

Resigned: 22 August 2002

Sally M.

Position: Director

Appointed: 22 August 2002

Resigned: 27 August 2019

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we found, there is Martin J. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Meriem S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Roxana F., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin J.

Notified on 27 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Meriem S.

Notified on 27 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Roxana F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sally M.

Notified on 6 April 2016
Ceased on 27 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 24th Mar 2022
filed on: 29th, March 2023
Free Download (6 pages)

Company search