Three Redcliffe Gardens Management Company (1993) Limited LONDON


Founded in 1992, Three Redcliffe Gardens Management Company (1993), classified under reg no. 02756801 is an active company. Currently registered at 3 Redcliffe Gardens SW10 9BG, London the company has been in the business for thirty two years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

The firm has 2 directors, namely Anna G., Caroline B.. Of them, Caroline B. has been with the company the longest, being appointed on 16 February 1994 and Anna G. has been with the company for the least time - from 1 December 2008. At the moment 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.

Three Redcliffe Gardens Management Company (1993) Limited Address / Contact

Office Address 3 Redcliffe Gardens
Town London
Post code SW10 9BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02756801
Date of Incorporation Mon, 19th Oct 1992
Industry Residents property management
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Anna G.

Position: Director

Appointed: 01 December 2008

Caroline B.

Position: Director

Appointed: 16 February 1994

Antony H.

Position: Director

Appointed: 01 December 2008

Resigned: 08 September 2011

Patrick O.

Position: Secretary

Appointed: 21 August 2001

Resigned: 01 December 2008

Felicity E.

Position: Secretary

Appointed: 08 January 1999

Resigned: 04 June 2001

Felicity E.

Position: Director

Appointed: 10 April 1997

Resigned: 04 June 2001

Tim C.

Position: Director

Appointed: 16 October 1996

Resigned: 08 January 1999

Tim C.

Position: Secretary

Appointed: 16 October 1996

Resigned: 08 January 1999

Minette H.

Position: Secretary

Appointed: 19 July 1995

Resigned: 16 October 1996

Minette H.

Position: Director

Appointed: 13 February 1995

Resigned: 16 October 1996

James C.

Position: Director

Appointed: 04 March 1993

Resigned: 16 February 1994

Fiona S.

Position: Director

Appointed: 04 March 1993

Resigned: 07 February 1997

Fiona S.

Position: Secretary

Appointed: 04 March 1993

Resigned: 19 July 1995

Charles B.

Position: Director

Appointed: 04 March 1993

Resigned: 15 August 2002

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 19 October 1992

Resigned: 04 March 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 October 1992

Resigned: 04 March 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 October 1992

Resigned: 04 March 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Anna G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Caroline B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nino D., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Anna G.

Notified on 19 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Caroline B.

Notified on 19 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Nino D.

Notified on 19 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st October 2022
filed on: 4th, August 2023
Free Download (8 pages)

Company search

Advertisements