Background WavePink WaveYellow Wave

6 REDCLIFFE SQUARE FREEHOLD LIMITED (03430340)

6 REDCLIFFE SQUARE FREEHOLD LIMITED (03430340) is an active UK company. incorporated on 5 September 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 6 REDCLIFFE SQUARE FREEHOLD LIMITED has been registered for 28 years. Current directors include BRAND, Anoushka Camille, LAMI, Massimiliano, MARLOWE, Maureen Madden and 1 others.

Company Number
03430340
Status
active
Type
ltd
Incorporated
5 September 1997
Age
28 years
Address
13 Crescent Place, London, SW3 2EA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRAND, Anoushka Camille, LAMI, Massimiliano, MARLOWE, Maureen Madden, PRIDAY, Edward Mark Bruton
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 REDCLIFFE SQUARE FREEHOLD LIMITED

6 REDCLIFFE SQUARE FREEHOLD LIMITED is an active company incorporated on 5 September 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 6 REDCLIFFE SQUARE FREEHOLD LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03430340

LTD Company

Age

28 Years

Incorporated 5 September 1997

Size

N/A

Accounts

ARD: 28/9

Up to Date

1y 2m left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)
Period: 29 September 2024 - 28 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2027
Period: 29 September 2025 - 28 September 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

13 Crescent Place London, SW3 2EA,

Previous Addresses

8 Hogarth Place London SW5 0QT England
From: 15 May 2024To: 4 July 2025
Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England
From: 23 April 2018To: 15 May 2024
136 Pinner Road Northwood Middlesex HA6 1BP
From: 10 December 2013To: 23 April 2018
6 Redcliffe Square London SW10 9JZ
From: 5 September 1997To: 10 December 2013
Timeline

11 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Aug 12
Director Left
Oct 12
Director Left
Nov 12
Director Joined
Jul 14
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

TLC REAL ESTATE SERVICES LIMITED

Active
Crescent Place, LondonSW3 2EA
Corporate secretary
Appointed 25 Mar 2024

BRAND, Anoushka Camille

Active
Crescent Place, LondonSW3 2EA
Born July 1973
Director
Appointed 11 Oct 2013

LAMI, Massimiliano

Active
6 Redcliffe Square Flat 3, LondonSW10 9JZ
Born January 1970
Director
Appointed 17 Sept 2000

MARLOWE, Maureen Madden

Active
Crescent Place, LondonSW3 2EA
Born January 1945
Director
Appointed 25 Nov 2024

PRIDAY, Edward Mark Bruton

Active
Redcliffe Square, LondonSW10 9JZ
Born January 1957
Director
Appointed 11 Sept 2017

FREEMAN, Katie Michele

Resigned
97 Oakley Street, LondonSW3 5NR
Secretary
Appointed 17 Jun 2001
Resigned 22 Mar 2006

MARLOWE, Walter Abraham

Resigned
Flat 6, LondonSW10 9JZ
Secretary
Appointed 22 Mar 2006
Resigned 27 Sept 2024

VALENTIN, Pierre Francois

Resigned
Flat 1, LondonSW10 9JZ
Secretary
Appointed 12 Nov 1997
Resigned 29 Jun 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 05 Sept 1997
Resigned 12 Nov 1997

BRIGSTOCKE, Heather Renwick, Baroness

Resigned
Flat 6, LondonSW10 9JZ
Born September 1929
Director
Appointed 12 Nov 1997
Resigned 18 Feb 2001

FREEMAN, Katie Michele

Resigned
97 Oakley Street, LondonSW3 5NR
Born April 1970
Director
Appointed 17 Sept 2000
Resigned 22 Mar 2006

FURMANN, Christine

Resigned
Flat 1 34 St Georges Drive, LondonSW1V 4BN
Born June 1962
Director
Appointed 12 Nov 1997
Resigned 31 Oct 2000

HARFORD, Mark John

Resigned
Front Basement Flat, LondonSW10 9JZ
Born August 1964
Director
Appointed 12 Nov 1997
Resigned 18 Feb 2001

MARLOWE, Walter Abraham

Resigned
Hogarth Place, LondonSW5 0QT
Born January 1947
Director
Appointed 27 Sept 2024
Resigned 25 Nov 2024

MARLOWE, Walter Abraham

Resigned
Flat 6, LondonSW10 9JZ
Born January 1947
Director
Appointed 23 Jan 2006
Resigned 27 Sept 2024

PRIDAY, Edward Mark Bruton

Resigned
Redcliffe Square, LondonSW10 9JZ
Born January 1959
Director
Appointed 26 Jul 2012
Resigned 11 Sept 2017

REED, Iain Haydn

Resigned
Flat 2 6 Redcliffe Square, LondonSW10 9JZ
Born July 1967
Director
Appointed 12 Nov 1997
Resigned 01 Jan 1999

TRAVERS, Susan Airdrie

Resigned
7 Chelsea Place, CanadaH3 G2L6
Born August 1940
Director
Appointed 12 Nov 1997
Resigned 10 Jul 2000

VALENTIN, Pierre Francois

Resigned
Flat 1, LondonSW10 9JZ
Born July 1962
Director
Appointed 12 Nov 1997
Resigned 29 Jun 2001

VIEHOF, Michael

Resigned
Flat 2 6 Redcliffe Square, LondonSW10 9JZ
Born March 1952
Director
Appointed 19 Nov 1998
Resigned 26 Jul 2003

VON BROCKDORFF, Ann Margaret, Baroness

Resigned
6a Redcliffe Square, LondonSW10 9JZ
Born April 1943
Director
Appointed 17 Jun 2001
Resigned 12 Sept 2012

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 05 Sept 1997
Resigned 12 Nov 1997

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 05 Sept 1997
Resigned 12 Nov 1997

Persons with significant control

1

Mr Massimiliano Lami

Active
Crescent Place, LondonSW3 2EA
Born January 1970

Nature of Control

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

Filing History

106

Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
4 July 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 May 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Dormant
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 July 2008
AAAnnual Accounts
Legacy
5 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 April 2007
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 June 2006
AAAnnual Accounts
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 March 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2003
AAAnnual Accounts
Legacy
4 August 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 2001
AAAnnual Accounts
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 2000
AAAnnual Accounts
Resolution
8 June 2000
RESOLUTIONSResolutions
Legacy
18 May 2000
88(2)R88(2)R
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
363sAnnual Return (shuttle)
Legacy
7 July 1998
225Change of Accounting Reference Date
Legacy
28 November 1997
288aAppointment of Director or Secretary
Legacy
28 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
287Change of Registered Office
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288bResignation of Director or Secretary
Legacy
27 November 1997
288bResignation of Director or Secretary
Incorporation Company
5 September 1997
NEWINCIncorporation