59 REDCLIFFE GARDENS LIMITED

59 REDCLIFFE GARDENS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name59 REDCLIFFE GARDENS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03432476
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 59 REDCLIFFE GARDENS LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 59 REDCLIFFE GARDENS LIMITED located?

    Registered Office Address
    10 Hollywood Road Hollywood Road
    SW10 9HY London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 59 REDCLIFFE GARDENS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 24, 2026
    Next Accounts Due OnDec 24, 2026
    Last Accounts
    Last Accounts Made Up ToMar 24, 2025

    What is the status of the latest confirmation statement for 59 REDCLIFFE GARDENS LIMITED?

    Last Confirmation Statement Made Up ToSep 03, 2026
    Next Confirmation Statement DueSep 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 03, 2025
    OverdueNo

    What are the latest filings for 59 REDCLIFFE GARDENS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 24, 2025

    2 pagesAA

    Confirmation statement made on Sep 03, 2025 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 24, 2024

    2 pagesAA

    Confirmation statement made on Sep 03, 2024 with updates

    5 pagesCS01

    Appointment of Mr Saladin El Ayoubi El Idrissi as a director on Dec 11, 2023

    2 pagesAP01

    Micro company accounts made up to Mar 24, 2023

    2 pagesAA

    Confirmation statement made on Oct 28, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 24, 2022

    2 pagesAA

    Confirmation statement made on Oct 28, 2022 with updates

    4 pagesCS01

    Termination of appointment of Nadezhda Petrova as a director on Oct 28, 2022

    1 pagesTM01

    Confirmation statement made on Sep 11, 2022 with updates

    5 pagesCS01

    Appointment of Susan Metcalfe Residential Property Management as a secretary on Sep 16, 2022

    2 pagesAP03

    Termination of appointment of Anne Coleman as a secretary on Sep 16, 2022

    1 pagesTM02

    Registered office address changed from C/O 57 West End Lane Pinner Middlesex HA5 1AH to 10 Hollywood Road Hollywood Road London SW10 9HY on Sep 16, 2022

    1 pagesAD01

    Micro company accounts made up to Mar 24, 2021

    2 pagesAA

    Confirmation statement made on Sep 11, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 11, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 24, 2020

    2 pagesAA

    Appointment of Ms Annabel Hammond as a director on Feb 12, 2020

    2 pagesAP01

    Micro company accounts made up to Mar 24, 2019

    2 pagesAA

    Confirmation statement made on Sep 11, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 24, 2018

    2 pagesAA

    Confirmation statement made on Sep 11, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 24, 2017

    8 pagesAA

    Confirmation statement made on Sep 11, 2017 with updates

    4 pagesCS01

    Who are the officers of 59 REDCLIFFE GARDENS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANAGEMENT, Susan Metcalfe Residential Property
    Hollywood Road
    SW10 9HY London
    10
    United Kingdom
    Secretary
    Hollywood Road
    SW10 9HY London
    10
    United Kingdom
    300177170001
    COURTNEY, Shareen Anne
    The White House
    High Street
    TN5 7HX Ticehurst
    East Sussex
    Director
    The White House
    High Street
    TN5 7HX Ticehurst
    East Sussex
    United KingdomBritish116238120001
    EL IDRISSI, Saladin El Ayoubi
    Redcliffe Gardens
    SW10 9JJ London
    59
    United Kingdom
    Director
    Redcliffe Gardens
    SW10 9JJ London
    59
    United Kingdom
    GibraltarCanadian316953590001
    HAMMOND, Annabel
    Hollywood Road
    SW10 9HY London
    10 Hollywood Road
    England
    Director
    Hollywood Road
    SW10 9HY London
    10 Hollywood Road
    England
    EnglandBritish267084920001
    SETHI, Puneet Singh
    59 Redcliffe Gardens
    SW10 9JJ London
    Flat 4
    United Kingdom
    Director
    59 Redcliffe Gardens
    SW10 9JJ London
    Flat 4
    United Kingdom
    EnglandBritish219609420001
    COLEMAN, Anne
    57 West End Lane
    HA5 1AH Pinner
    Middlesex
    Secretary
    57 West End Lane
    HA5 1AH Pinner
    Middlesex
    British30871610001
    JANE SECRETARIAL SERVICES LIMITED
    142 Buckingham Palace Road
    SW1W 9TR London
    Secretary
    142 Buckingham Palace Road
    SW1W 9TR London
    23227860003
    ASUNCION, Carina Linda
    112 Imprunetana Pozzolatico
    Impruneta
    Toscana 50023
    Italia
    Director
    112 Imprunetana Pozzolatico
    Impruneta
    Toscana 50023
    Italia
    Filipino67697300001
    ELDRIDGE, David
    7 Hilbury Close
    Chesham Bois
    HP6 5LB Amersham
    Buckinghamshire
    Director
    7 Hilbury Close
    Chesham Bois
    HP6 5LB Amersham
    Buckinghamshire
    British13176230002
    HASELDEN, Gillian
    Flat 4
    59 Redcliffe Gardens
    SW10 9JJ London
    Director
    Flat 4
    59 Redcliffe Gardens
    SW10 9JJ London
    British85985030001
    KIRKBY, Richard Vosper
    24 Cabul Road
    Battersea
    SW11 2PN London
    Director
    24 Cabul Road
    Battersea
    SW11 2PN London
    British56061210001
    O'CONNOR, Ann Christina
    64 74 Burgoyne
    Houston
    77057 Texas
    Usa
    Director
    64 74 Burgoyne
    Houston
    77057 Texas
    Usa
    Irish/American71492290001
    PETROVA, Nadezhda
    59 Redcliffe Gardens
    SW10 9JJ London
    Flat 2
    Director
    59 Redcliffe Gardens
    SW10 9JJ London
    Flat 2
    United KingdomBritish164170060001
    PYM, Bridget Clare
    C/O 57 West End Lane
    Pinner
    HA5 1AH Middlesex
    Director
    C/O 57 West End Lane
    Pinner
    HA5 1AH Middlesex
    EnglandBritish67173520001
    PYM, Bridget Clare
    Flat 3
    59 Redcliffe Gardens
    SW10 9JJ London
    Director
    Flat 3
    59 Redcliffe Gardens
    SW10 9JJ London
    EnglandBritish67173520001
    PYM, Francis Jonathan
    53 Ridgway Place
    SW19 4SP London
    Rickfield House
    England
    Director
    53 Ridgway Place
    SW19 4SP London
    Rickfield House
    England
    EnglandBritish69979220001
    PYM, Francis Jonathan
    Ridgway Place
    SW19 4SP London
    53
    Uk
    Director
    Ridgway Place
    SW19 4SP London
    53
    Uk
    EnglandBritish69979220001
    PYM, Rosalind Ann
    Flat 2
    59 Redcliffe Gardens
    SW10 9JJ London
    Director
    Flat 2
    59 Redcliffe Gardens
    SW10 9JJ London
    British67173580001

    What are the latest statements on persons with significant control for 59 REDCLIFFE GARDENS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 11, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0