Background WavePink WaveYellow Wave

REDCLIFFE MEWS LIMITED (03830876)

REDCLIFFE MEWS LIMITED (03830876) is an active UK company. incorporated on 24 August 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. REDCLIFFE MEWS LIMITED has been registered for 26 years. Current directors include CHICKEN, Michael John, COUTTIE, Stephen, FROST, Laura Agnes and 2 others.

Company Number
03830876
Status
active
Type
ltd
Incorporated
24 August 1999
Age
26 years
Address
The Studio, London, SW10 9PT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHICKEN, Michael John, COUTTIE, Stephen, FROST, Laura Agnes, GENT, Nicholas Andrew, MILLS, Melissa Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDCLIFFE MEWS LIMITED

REDCLIFFE MEWS LIMITED is an active company incorporated on 24 August 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. REDCLIFFE MEWS LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03830876

LTD Company

Age

26 Years

Incorporated 24 August 1999

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

The Studio 16 Cavaye Place London, SW10 9PT,

Previous Addresses

Office D-160 First Floor New Covent Garden London SW8 5LL England
From: 2 August 2017To: 15 January 2018
61 Link House New Covent Garden Market Nine Elms Lane London SW8 5PA
From: 4 August 2011To: 2 August 2017
61 Link House New Covent Garden Market Nine Elms Lane London SW8 5PA
From: 22 March 2010To: 4 August 2011
45 Pont Street London SW1X 0BX
From: 24 August 1999To: 22 March 2010
Timeline

18 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Jun 10
Director Joined
Apr 11
Director Left
Sept 13
Director Joined
Jul 14
Director Left
Sept 17
Owner Exit
Sept 17
Director Left
May 19
Director Joined
Jan 20
Director Left
Feb 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 24
Director Left
May 25
Director Left
May 25
Owner Exit
Aug 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

PRINCIPIA ESTATE & ASSET MANAGEMENT LTD

Active
Fulham Road, LondonSW10 9PR
Corporate secretary
Appointed 31 Jul 2017

CHICKEN, Michael John

Active
16 Cavaye Place, LondonSW10 9PT
Born May 1960
Director
Appointed 12 Oct 2023

COUTTIE, Stephen

Active
16 Cavaye Place, LondonSW10 9PT
Born September 1957
Director
Appointed 02 Oct 2025

FROST, Laura Agnes

Active
16 Cavaye Place, LondonSW10 9PT
Born January 1966
Director
Appointed 02 Oct 2025

GENT, Nicholas Andrew

Active
16 Cavaye Place, LondonSW10 9PT
Born January 1951
Director
Appointed 03 Oct 2024

MILLS, Melissa Elizabeth

Active
16 Cavaye Place, LondonSW10 9PT
Born October 1983
Director
Appointed 18 Oct 2023

JANE SECRETARIAL SERVICES LIMITED

Resigned
45 Pont Street, LondonSW1X 0BX
Corporate secretary
Appointed 24 Aug 1999
Resigned 09 Mar 2001

PG SECRETARIAL SERVICES LIMITED

Resigned
45 Pont Street, LondonSW1X 0BX
Corporate secretary
Appointed 09 Mar 2001
Resigned 01 Aug 2011

DESPARD, Max Herbert

Resigned
2 Redcliffe Mews, LondonSW10 9JU
Born October 1929
Director
Appointed 28 Sept 2000
Resigned 06 Jan 2017

DESPARD, Pamela Minda

Resigned
2 Redcliffe Mews, LondonSW10 9JU
Born June 1933
Director
Appointed 12 Nov 2001
Resigned 19 May 2025

HENDERSON, Clare Sarah

Resigned
27 Redcliffe Mews, LondonSW10 9JT
Born March 1978
Director
Appointed 03 Apr 2007
Resigned 28 Feb 2009

HODGKINSON, Keith Ian

Resigned
Redcliffe Mews, LondonSW10 9JU
Born October 1944
Director
Appointed 03 Apr 2009
Resigned 28 May 2019

LOPES, George Edward, The Honorable

Resigned
Gnaton Hall, PlymouthPL8 2HU
Born February 1945
Director
Appointed 28 Sept 2000
Resigned 28 Jul 2004

MILLS, Jessica Margaret

Resigned
16 Cavaye Place, LondonSW10 9PT
Born April 1982
Director
Appointed 21 Jul 2014
Resigned 14 May 2025

MONTGOMERY, Anna

Resigned
24 Redcliffe Mews, LondonSW10 9JU
Born May 1973
Director
Appointed 15 Feb 2006
Resigned 03 Apr 2007

MOVLE, Douglas Elliot, Captain

Resigned
Cadogan Gardens, LondonSW3 2AQ
Born December 1956
Director
Appointed 01 Oct 2010
Resigned 30 Nov 2011

PEACOCK, Jonathan David

Resigned
18 Red Cliffe Mews, LondonSW10 9JU
Born April 1964
Director
Appointed 28 Sept 2000
Resigned 09 Mar 2001

STOBBS, Primrose Havelock

Resigned
20 Redcliffe Mews, LondonSW10 9JU
Born May 1938
Director
Appointed 08 Jul 2003
Resigned 21 Apr 2010

TOLMIE THOMSON, Bruce Charles

Resigned
Cliffe Cottage, LondonSW10 9JU
Born August 1973
Director
Appointed 20 Jan 2004
Resigned 15 Feb 2006

WARREN, Peter Francis

Resigned
Spencers Green, TringHP23 6LA
Born December 1940
Director
Appointed 28 Sept 2000
Resigned 08 Jul 2003

WRIGHT, Christopher John

Resigned
Temple Lane, PetersfieldGU32 1PZ
Born September 1934
Director
Appointed 01 Jan 2020
Resigned 01 Jan 2023

PONT STREET NOMINEES LIMITED

Resigned
45 Pont Street, LondonSW1X 0BX
Corporate director
Appointed 24 Aug 1999
Resigned 28 Sept 2000

Persons with significant control

4

2 Active
2 Ceased

Mrs Pamela Minda Despard

Ceased
16 Cavaye Place, LondonSW10 9PT
Born June 1933

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 14 Jan 2025

Mr Max Herbert Despard

Ceased
First Floor, LondonSW8 5LL
Born October 1929

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 06 Jan 2017

Mr Keith Ian Hodgkinson

Active
16 Cavaye Place, LondonSW10 9PT
Born October 1944

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Miss Jessica Margaret Mills

Active
16 Cavaye Place, LondonSW10 9PT
Born April 1982

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

101

Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 January 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
6 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Termination Secretary Company With Name
21 September 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2010
AAAnnual Accounts
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Legacy
27 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 July 2009
AAAnnual Accounts
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 July 2008
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 July 2007
AAAnnual Accounts
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2006
AAAnnual Accounts
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
14 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 August 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
19 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 August 2004
AAAnnual Accounts
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2003
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2002
AAAnnual Accounts
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 2001
AAAnnual Accounts
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
225Change of Accounting Reference Date
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
30 December 1999
88(2)R88(2)R
Memorandum Articles
15 November 1999
MEM/ARTSMEM/ARTS
Resolution
15 November 1999
RESOLUTIONSResolutions
Incorporation Company
24 August 1999
NEWINCIncorporation