Background WavePink WaveYellow Wave

52 REDCLIFFE GARDENS MANAGEMENT LIMITED (03343845)

52 REDCLIFFE GARDENS MANAGEMENT LIMITED (03343845) is an active UK company. incorporated on 2 April 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 52 REDCLIFFE GARDENS MANAGEMENT LIMITED has been registered for 29 years. Current directors include ADAM, Dickon William Thierry, ATIGHEHCHI, Sogol, GURNEY, Arabella Jane and 1 others.

Company Number
03343845
Status
active
Type
ltd
Incorporated
2 April 1997
Age
29 years
Address
Harben House Harben Parade, London, NW3 6LH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADAM, Dickon William Thierry, ATIGHEHCHI, Sogol, GURNEY, Arabella Jane, MILIAS, Vasileios
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

52 REDCLIFFE GARDENS MANAGEMENT LIMITED

52 REDCLIFFE GARDENS MANAGEMENT LIMITED is an active company incorporated on 2 April 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 52 REDCLIFFE GARDENS MANAGEMENT LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03343845

LTD Company

Age

29 Years

Incorporated 2 April 1997

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 26 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Harben House Harben Parade Finchley Road London, NW3 6LH,

Previous Addresses

Ruskin House 40/41 Museum Street London WC1A 1LT
From: 2 April 1997To: 24 September 2012
Timeline

12 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Jan 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jun 12
Director Left
Apr 14
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Sept 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

STARDATA BUSINESS SERVICES LIMITED

Active
Harben Parade, LondonNW3 6LH
Corporate secretary
Appointed 11 Sept 2012

ADAM, Dickon William Thierry

Active
Redcliffe Gardens, LondonSW10 9HB
Born September 1960
Director
Appointed 18 May 2012

ATIGHEHCHI, Sogol

Active
Redcliffe Gardens, LondonSW10 9HB
Born September 1984
Director
Appointed 30 May 2019

GURNEY, Arabella Jane

Active
Redcliffe Gardens, LondonSW10 9HB
Born June 1969
Director
Appointed 18 May 2012

MILIAS, Vasileios

Active
52 Redcliffe Gardens, LondonSW10 9HB
Born September 1986
Director
Appointed 30 May 2019

QUINN, Anthony Bernard

Resigned
292 Shakespeare Tower, LondonEC2Y 8DR
Secretary
Appointed 08 Oct 1997
Resigned 03 Mar 2003

RUSKIN HOUSE COMPANY SERVICES LIMITED

Resigned
40-41 Museum Street, LondonWC1A 1LT
Corporate secretary
Appointed 03 Mar 2003
Resigned 11 Sept 2012

WESTLEX REGISTRARS LIMITED

Resigned
21 Southampton Row, LondonWC1B 5HS
Corporate nominee secretary
Appointed 02 Apr 1997
Resigned 08 Oct 1997

CALUCCI, Fransesco

Resigned
Redcliffe Gardens, LondonSW10 9HB
Born November 1974
Director
Appointed 18 May 2012
Resigned 18 Jul 2022

HEKMAT, Soudbeth

Resigned
Harben Parade, LondonNW3 6LH
Born October 1945
Director
Appointed 18 May 2012
Resigned 24 May 2019

ILIFF, Charles James Pickthorn

Resigned
59 Alderbrook Road, LondonSW12 8AD
Born July 1952
Director
Appointed 26 Jan 2009
Resigned 24 Jan 2012

TARDITI, Guido

Resigned
Redcliffe Gardens, LondonSW10 9HB
Born November 1965
Director
Appointed 18 May 2012
Resigned 28 Feb 2014

TURNER, John Robert

Resigned
24 Armond Road, WithamCM8 2HA
Born January 1929
Director
Appointed 29 Jan 1998
Resigned 26 Jan 2009

WESTLEX NOMINEES LIMITED

Resigned
21 Southampton Row, LondonWC1B 5HS
Corporate nominee director
Appointed 02 Apr 1997
Resigned 08 Oct 1997
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Move Registers To Sail Company
10 April 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
10 April 2013
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
27 September 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Sail Address Company
13 April 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
12 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Resolution
28 May 2009
RESOLUTIONSResolutions
Legacy
26 May 2009
363aAnnual Return
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
20 June 2007
363aAnnual Return
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1999
AAAnnual Accounts
Legacy
5 October 1998
225Change of Accounting Reference Date
Legacy
22 July 1998
363b363b
Legacy
22 July 1998
288cChange of Particulars
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
287Change of Registered Office
Legacy
16 October 1997
287Change of Registered Office
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Resolution
4 September 1997
RESOLUTIONSResolutions
Incorporation Company
2 April 1997
NEWINCIncorporation