Redcliff Property Holdings Co. Ltd. LONDON


Founded in 1994, Redcliff Property Holdings, classified under reg no. 02965037 is an active company. Currently registered at 3rd Floor EC3N 3AE, London the company has been in the business for thirty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has one director. Willem S., appointed on 30 April 2022. There are currently no secretaries appointed. As of 14 May 2024, there were 4 ex directors - Rashmi O., Marios T. and others listed below. There were no ex secretaries.

Redcliff Property Holdings Co. Ltd. Address / Contact

Office Address 3rd Floor
Office Address2 5 Lloyds Avenue
Town London
Post code EC3N 3AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02965037
Date of Incorporation Mon, 5th Sep 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Willem S.

Position: Director

Appointed: 30 April 2022

Amicorp (uk) Secretaries Limited

Position: Corporate Secretary

Appointed: 01 June 2001

Rashmi O.

Position: Director

Appointed: 29 April 2020

Resigned: 30 April 2022

Marios T.

Position: Director

Appointed: 18 March 2015

Resigned: 29 April 2020

Apollon A.

Position: Director

Appointed: 15 November 2011

Resigned: 18 March 2015

Paul K.

Position: Director

Appointed: 01 March 2010

Resigned: 15 November 2011

Amicorp (uk) Directors Limited

Position: Corporate Director

Appointed: 01 June 2001

Resigned: 12 February 2020

Cresford Secretaries Limited

Position: Corporate Secretary

Appointed: 08 May 1997

Resigned: 01 June 2001

Cresford Directors Limited

Position: Corporate Director

Appointed: 08 May 1997

Resigned: 01 June 2001

Valuations And Wealth Management Corporate Services Inc

Position: Corporate Director

Appointed: 05 September 1994

Resigned: 08 May 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 September 1994

Resigned: 05 September 1994

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 September 1994

Resigned: 08 May 1997

Dafisa International Eurotrust (uk) Ltd

Position: Corporate Secretary

Appointed: 05 September 1994

Resigned: 08 May 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 September 1994

Resigned: 05 September 1994

People with significant control

The register of PSCs who own or control the company includes 1 name. As we discovered, there is Carlo G. The abovementioned PSC and has 75,01-100% shares.

Carlo G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth617 575571 028       
Balance Sheet
Cash Bank On Hand 4881 369 9591 289 1321 058 313325 876120 24854 7231 551
Current Assets1 197 9001 159 033  1 058 313330 476120 248282 98110 000
Debtors1 193 5451 158 545   4 600 228 2588 449
Other Debtors 1 158 545   4 600 228 2588 449
Property Plant Equipment 499 577532 377532 377532 377800 000   
Cash Bank In Hand4 355488       
Tangible Fixed Assets499 577499 577       
Reserves/Capital
Called Up Share Capital10 00010 000       
Profit Loss Account Reserve-21 466-68 013       
Shareholder Funds617 575571 028       
Other
Creditors  1 515 4831 502 5041 368 240705 703576 67013 295 
Fixed Assets599 577599 577632 377632 377632 377900 000   
Investments Fixed Assets100 000100 000100 000100 000100 000100 000900 000100 000 
Net Current Assets Liabilities17 998-28 549-145 524-213 372-309 927-375 227-456 422269 68610 000
Number Shares Issued Fully Paid   10 000     
Other Creditors 1 187 5821 515 4831 502 5041 368 240705 703576 67013 295 
Other Investments Other Than Loans      900 000100 000 
Par Value Share 1 1     
Property Plant Equipment Gross Cost 499 577532 377532 377532 377800 000   
Total Additions Including From Business Combinations Property Plant Equipment  32 800      
Total Assets Less Current Liabilities617 575571 028486 853419 005322 450524 773443 578369 68610 000
Total Increase Decrease From Revaluations Property Plant Equipment     267 623   
Creditors Due Within One Year1 179 9021 187 582       
Number Shares Allotted 10 000       
Other Reserves629 041629 041       
Percentage Associate Held 100       
Share Capital Allotted Called Up Paid10 00010 000       
Tangible Fixed Assets Cost Or Valuation 499 577       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 1st, September 2023
Free Download (9 pages)

Company search

Advertisements