Background WavePink WaveYellow Wave

52 REDCLIFFE SQUARE LIMITED (01970763)

52 REDCLIFFE SQUARE LIMITED (01970763) is an active UK company. incorporated on 13 December 1985. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 52 REDCLIFFE SQUARE LIMITED has been registered for 40 years. Current directors include SHARPE, Vivienne Rosina, SINCLAIR, Michael John.

Company Number
01970763
Status
active
Type
ltd
Incorporated
13 December 1985
Age
40 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SHARPE, Vivienne Rosina, SINCLAIR, Michael John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

52 REDCLIFFE SQUARE LIMITED

52 REDCLIFFE SQUARE LIMITED is an active company incorporated on 13 December 1985 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 52 REDCLIFFE SQUARE LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01970763

LTD Company

Age

40 Years

Incorporated 13 December 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

Field House Chiswick Mall London W4 2PR United Kingdom
From: 8 November 2016To: 29 April 2021
The Studio 16 Cavaye Place London SW10 9PT
From: 13 December 1985To: 8 November 2016
Timeline

6 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Dec 85
Director Joined
Oct 09
Director Left
Dec 09
Director Joined
Jul 12
Director Joined
Apr 13
Director Left
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

SHARPE, Vivienne Rosina

Active
Redcliffe Sqaure, LondonSW10 9HQ
Born March 1949
Director
Appointed 19 Jun 2012

SINCLAIR, Michael John

Active
Redcliffe Square, LondonSW10 9HQ
Born October 1950
Director
Appointed 13 Mar 2013

CORBETT, Daniel Arthur Swan

Resigned
Ground Floor Flat 52 Redcliffe Gardens, LondonSW10 9HB
Secretary
Appointed 30 Jan 1992
Resigned 22 Sept 1994

IWAMOTO-STOHL, Nobuko

Resigned
Flat 5 52 Redcliffe Square, LondonSW10 9HQ
Secretary
Appointed 14 Oct 1997
Resigned 01 Nov 1999

KENDON, Emily Kate

Resigned
45 Gunter Grove, LondonSW10 0UN
Secretary
Appointed 01 Nov 1999
Resigned 02 Jun 2003

MITITELU, Marina Vera

Resigned
Flat 5 52 Redcliffe Square, LondonSW10 9HQ
Secretary
Appointed 22 Sept 1994
Resigned 24 Sept 1996

WALKER, David John

Resigned
35 Crabtree Lane, LondonSW6 6LP
Secretary
Appointed 24 Sept 1996
Resigned 14 Oct 1997

WORRALL, Michael

Resigned
The Old Farm House, Market HarboroughLE16 7TZ
Secretary
Appointed N/A
Resigned 30 Jan 1992

FARRAR PROPERTY MANAGEMENT LIMITED

Resigned
152 Fulham Road, LondonSW10 9PR
Corporate secretary
Appointed 02 Jun 2003
Resigned 24 Nov 2016

CANTELLO, Sally Elizabeth

Resigned
Flat 2, LondonSW10 9HQ
Born April 1956
Director
Appointed 26 Jun 2005
Resigned 01 Dec 2009

CORBETT, Daniel Arthur Swan

Resigned
Ground Floor Flat 52 Redcliffe Gardens, LondonSW10 9HB
Born February 1942
Director
Appointed 30 Jan 1992
Resigned 22 Sept 1994

IWAMOTO-STOHL, Nobuko

Resigned
Flat 5 52 Redcliffe Square, LondonSW10 9HQ
Born February 1962
Director
Appointed 14 Oct 1997
Resigned 01 Nov 1999

LUBIN, Wendy Heather

Resigned
52 Redcliffe Square, LondonSW10 9HQ
Born June 1952
Director
Appointed N/A
Resigned 01 Nov 1999

MITITELU, Christian

Resigned
52 Redcliffe Square, LondonSW10 9HQ
Born April 1944
Director
Appointed N/A
Resigned 24 Sept 1996

PERRETT, Conal Martin, Dr

Resigned
Bramham Gardens, LondonSW5 0HQ
Born November 1971
Director
Appointed 22 Sept 2009
Resigned 19 Dec 2025

STOHL, Heinz Peter

Resigned
Flat 5,, LondonSW10
Born March 1961
Director
Appointed 18 Feb 1997
Resigned 16 Jul 2007

WALKER, David John

Resigned
35 Crabtree Lane, LondonSW6 6LP
Born March 1963
Director
Appointed 24 Sept 1996
Resigned 14 Oct 1997

WORRALL, Michael

Resigned
The Old Farm House, Market HarboroughLE16 7TZ
Born April 1953
Director
Appointed N/A
Resigned 30 Jan 1992

YONG, Sien Lian, Dr

Resigned
52 Redcliffe Square, LondonSW10 9HQ
Born July 1963
Director
Appointed N/A
Resigned 05 Jan 1995

Persons with significant control

1

Ms Nobuko Iwamoto-Stohl

Active
Great Portland Street, LondonW1W 5PF
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
29 October 2024
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
29 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
27 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Appoint Person Director Company With Name Date
24 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Sail Address Company With Old Address
20 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
20 July 2010
AAAnnual Accounts
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Move Registers To Sail Company
23 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
22 October 2009
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
363aAnnual Return
Legacy
7 January 2008
353353
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2005
AAAnnual Accounts
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
9 November 2004
363aAnnual Return
Legacy
23 September 2004
288cChange of Particulars
Legacy
22 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 June 2004
AAAnnual Accounts
Legacy
25 October 2003
363aAnnual Return
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 May 2003
AAAnnual Accounts
Legacy
25 October 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2002
AAAnnual Accounts
Legacy
3 November 2001
363aAnnual Return
Legacy
29 October 2001
353353
Legacy
29 October 2001
288cChange of Particulars
Legacy
30 April 2001
287Change of Registered Office
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Legacy
12 December 2000
363aAnnual Return
Legacy
12 December 2000
353353
Legacy
21 November 2000
190190
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
20 December 1999
287Change of Registered Office
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1999
AAAnnual Accounts
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 1997
AAAnnual Accounts
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
24 October 1995
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Legacy
19 October 1994
288288
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1994
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 1993
AAAnnual Accounts
Legacy
3 November 1993
363sAnnual Return (shuttle)
Legacy
3 November 1992
288288
Legacy
3 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
24 March 1992
288288
Accounts With Accounts Type Full
13 March 1992
AAAnnual Accounts
Legacy
8 November 1991
363aAnnual Return
Accounts With Accounts Type Full
9 May 1990
AAAnnual Accounts
Legacy
9 May 1990
363363
Legacy
2 January 1990
363363
Legacy
17 November 1989
288288
Accounts With Accounts Type Full
17 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Accounts With Accounts Type Full
24 January 1988
AAAnnual Accounts
Legacy
24 January 1988
363363
Resolution
14 January 1988
RESOLUTIONSResolutions
Legacy
29 October 1987
PUC 2PUC 2
Legacy
26 October 1987
288288
Legacy
26 October 1987
288288
Legacy
26 October 1987
287Change of Registered Office
Legacy
29 May 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
13 December 1985
NEWINCIncorporation