53 REDCLIFFE SQUARE MANAGEMENT COMPANY LIMITED

53 REDCLIFFE SQUARE MANAGEMENT COMPANY LIMITED

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

    Company Name53 REDCLIFFE SQUARE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04480280
    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 53 REDCLIFFE SQUARE MANAGEMENT COMPANY LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is 53 REDCLIFFE SQUARE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    13 Crescent Place
    SW3 2EA London
    Greater London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 53 REDCLIFFE SQUARE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for 53 REDCLIFFE SQUARE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for 53 REDCLIFFE SQUARE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Aug 01, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Nicolas Daniel Miller De Meulemeester on Jul 01, 2025

    2 pagesCH01

    Director's details changed for Mr Goncalo Nuno Queiroz Neves Correia on Jul 01, 2025

    2 pagesCH01

    Registered office address changed from 8 Hogarth Place London SW5 0QT England to 13 Crescent Place London Greater London SW3 2EA on Jul 02, 2025

    1 pagesAD01

    Director's details changed for Ms Gabrielle Louise Dale on Jul 01, 2025

    2 pagesCH01

    Secretary's details changed for Tlc Real Estate Services Limited on Jul 01, 2025

    1 pagesCH04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Aug 01, 2024 with updates

    5 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Statement of capital following an allotment of shares on Aug 07, 2023

    • Capital: GBP 5
    3 pagesSH01

    Appointment of Tlc Real Estate Services Limited as a secretary on Jul 07, 2024

    2 pagesAP04

    Registered office address changed from 53 Redcliffe Square London SW10 9HG to 8 Hogarth Place London SW5 0QT on Jul 15, 2024

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Termination of appointment of Charles Edward Dixon Barbor as a director on Jan 05, 2024

    1 pagesTM01

    Appointment of Mr Julian Maximilian Detter as a director on Jan 05, 2024

    2 pagesAP01

    Confirmation statement made on Aug 01, 2023 with updates

    5 pagesCS01

    Appointment of Miss Heloise Kleinwort as a director on Aug 07, 2023

    2 pagesAP01

    Termination of appointment of Kathryn Anne Zally as a director on Aug 07, 2023

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2022

    6 pagesAA

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Aug 01, 2020 with no updates

    3 pagesCS01

    Who are the officers of 53 REDCLIFFE SQUARE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TLC REAL ESTATE SERVICES LIMITED
    Crescent Place
    SW3 2EA London
    13
    Greater London
    England
    Secretary
    Crescent Place
    SW3 2EA London
    13
    Greater London
    England
    Identification TypeUK Limited Company
    Registration Number07524071
    213092540001
    DALE, Gabrielle Louise
    Crescent Place
    SW3 2EA London
    13
    Greater London
    England
    Director
    Crescent Place
    SW3 2EA London
    13
    Greater London
    England
    United KingdomAustralian,British191316940001
    DETTER, Julian Maximilian
    Redcliffe Square
    SW10 9HG London
    53
    United Kingdom
    Director
    Redcliffe Square
    SW10 9HG London
    53
    United Kingdom
    United KingdomGerman318690510001
    KLEINWORT, Heloise
    Redcliffe Square
    SW10 9HG London
    53
    United Kingdom
    Director
    Redcliffe Square
    SW10 9HG London
    53
    United Kingdom
    United KingdomBritish314233060001
    MILLER DE MEULEMEESTER, Nicolas Daniel
    Crescent Place
    SW3 2EA London
    13
    Greater London
    England
    Director
    Crescent Place
    SW3 2EA London
    13
    Greater London
    England
    United KingdomBelgian162250190001
    QUEIROZ NEVES CORREIA, Goncalo Nuno
    Crescent Place
    SW3 2EA London
    13
    Greater London
    England
    Director
    Crescent Place
    SW3 2EA London
    13
    Greater London
    England
    United KingdomPortuguese161679910006
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900023280001
    LYSAGHT, Dwayne
    Cromwell Grove
    W6 7RG London
    8
    United Kingdom
    Secretary
    Cromwell Grove
    W6 7RG London
    8
    United Kingdom
    Irish84016290002
    BARBOR, Charles Edward Dixon, Mr.
    53 Redcliffe Square
    London
    SW10 9HG
    Director
    53 Redcliffe Square
    London
    SW10 9HG
    United KingdomBritish193739560001
    DWYER, Daniel James
    2 Clovers End
    Patcham
    BN1 8PJ Brighton
    East Sussex
    Nominee Director
    2 Clovers End
    Patcham
    BN1 8PJ Brighton
    East Sussex
    United KingdomBritish900023290001
    GREENALL, Thomas Edward
    53 Redcliffe Square
    London
    SW10 9HG
    Director
    53 Redcliffe Square
    London
    SW10 9HG
    United KingdomBritish147881340001
    GROSMAN, Ronald Michael
    Platt's Lane
    NW3 7NS London
    32
    United Kingdom
    Director
    Platt's Lane
    NW3 7NS London
    32
    United Kingdom
    United KingdomGerman83761540003
    MELAGRANO, Blaise Dominick
    Flat 4
    53 Redcliffe Square
    SW10 9HG London
    Director
    Flat 4
    53 Redcliffe Square
    SW10 9HG London
    British84016140001
    ZALLY, Kathryn Anne, Ms.
    53 Redcliffe Square
    London
    SW10 9HG
    Director
    53 Redcliffe Square
    London
    SW10 9HG
    United KingdomAmerican179339700001

    What are the latest statements on persons with significant control for 53 REDCLIFFE SQUARE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 01, 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