15 REDBURN STREET LIMITED
Overview
| Company Name | 15 REDBURN STREET LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04108510 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 15 REDBURN STREET LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is 15 REDBURN STREET LIMITED located?
| Registered Office Address | 15 Redburn Street SW3 4DA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 15 REDBURN STREET LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for 15 REDBURN STREET LIMITED?
| Last Confirmation Statement Made Up To | Nov 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 15, 2025 |
| Overdue | No |
What are the latest filings for 15 REDBURN STREET LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 15, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Nov 15, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Notification of Caroline Louise Rice as a person with significant control on Aug 02, 2023 | 2 pages | PSC01 | ||
Termination of appointment of Lisa Tudor as a director on Aug 02, 2023 | 1 pages | TM01 | ||
Cessation of Lisa Tudor as a person with significant control on Jul 07, 2023 | 1 pages | PSC07 | ||
Appointment of Ms Caroline Louise Rice as a director on Jul 04, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 15, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Nov 15, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Director's details changed for Lisa Tudor on Feb 26, 2021 | 2 pages | CH01 | ||
Notification of Lisa Tudor as a person with significant control on Feb 26, 2021 | 2 pages | PSC01 | ||
Appointment of Lisa Tudor as a director on Feb 26, 2021 | 2 pages | AP01 | ||
Cessation of Cadogan Estates Limited as a person with significant control on Feb 26, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Paul Morris Loutit as a secretary on Feb 26, 2021 | 1 pages | TM02 | ||
Termination of appointment of Hugh Richard Seaborn as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Registered office address changed from 10 Duke of York Square London SW3 4LY to 15 Redburn Street London SW3 4DA on Mar 04, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Nov 15, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Nov 15, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Who are the officers of 15 REDBURN STREET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BALLANTINE, Alison Clare | Director | Redburn Street SW3 4DA London 15 England | United Kingdom | British | 74324900002 | |||||
| RICE, Caroline Louise | Director | Redburn Street SW3 4DA London 15 England | England | British | 311384870001 | |||||
| LOUTIT, Paul Morris | Secretary | Redburn Street SW3 4DA London 15 England | British | 94525260002 | ||||||
| TREVES, Jack Lewis | Secretary | 99 Parsonage Lane CM23 5BA Bishops Stortford Hertfordshire | British | 15126390001 | ||||||
| CORBYN, Stuart Alan | Director | 2 Carlyle Court Chelsea Harbour SW10 0UQ London | England | British | 62543380003 | |||||
| SEABORN, Hugh Richard | Director | Redburn Street SW3 4DA London 15 England | United Kingdom | British | 135346630001 | |||||
| TUDOR, Lisa | Director | Roman Landing West Wittering PO20 8AS Chichester Saltings West Sussex England | England | British | 280469070001 |
Who are the persons with significant control of 15 REDBURN STREET LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ms Caroline Louise Rice | Aug 02, 2023 | Redburn Street SW3 4DA London 15 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Lisa Tudor | Feb 26, 2021 | Roman Landing West Wittering PO20 8AS Chichester Saltings West Sussex England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Cadogan Estates Limited | Apr 06, 2016 | Duke Of York Square SW3 4LY London 10 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Miss Alison Clare Ballantine | Apr 06, 2016 | Redburn Street SW3 4DA London 15 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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