Background WavePink WaveYellow Wave

32 REDCLIFFE SQUARE LIMITED (04468788)

32 REDCLIFFE SQUARE LIMITED (04468788) is an active UK company. incorporated on 25 June 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 32 REDCLIFFE SQUARE LIMITED has been registered for 23 years. Current directors include ABBI, Guy Rahul, DUPRE, Xavier Georges Marie, FEDORCHENKO, Maria Alexandrovna and 1 others.

Company Number
04468788
Status
active
Type
ltd
Incorporated
25 June 2002
Age
23 years
Address
C/O Urang Property Management Limited, London, SW6 4NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABBI, Guy Rahul, DUPRE, Xavier Georges Marie, FEDORCHENKO, Maria Alexandrovna, MONTANARI, Andrea
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

32 REDCLIFFE SQUARE LIMITED

32 REDCLIFFE SQUARE LIMITED is an active company incorporated on 25 June 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 32 REDCLIFFE SQUARE LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04468788

LTD Company

Age

23 Years

Incorporated 25 June 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

C/O Urang Property Management Limited 196 New Kings Road London, SW6 4NF,

Previous Addresses

The Studio 16 Cavaye Place London SW10 9PT England
From: 17 October 2016To: 16 May 2025
32 Redcliffe Square London SW10 9JY England
From: 29 June 2016To: 17 October 2016
C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
From: 18 January 2016To: 29 June 2016
C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
From: 7 October 2013To: 18 January 2016
C/O Peverel Secretaries Limited Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 26 June 2012To: 7 October 2013
C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom
From: 17 June 2011To: 26 June 2012
Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
From: 25 June 2002To: 17 June 2011
Timeline

14 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Aug 12
Director Left
May 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Apr 15
Director Joined
May 15
Director Joined
Jul 15
Director Joined
Oct 18
Director Left
Jun 19
Director Joined
Oct 23
Director Left
Mar 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

C/O URANG PROPERTY MANAGEMENT LIMITED

Active
196 New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 13 May 2025

ABBI, Guy Rahul

Active
196 New Kings Road, LondonSW6 4NF
Born June 1967
Director
Appointed 23 Nov 2010

DUPRE, Xavier Georges Marie

Active
Coleherne Road, LondonSW10 9BS
Born April 1963
Director
Appointed 28 May 2015

FEDORCHENKO, Maria Alexandrovna

Active
196 New Kings Road, LondonSW6 4NF
Born October 1977
Director
Appointed 03 Oct 2023

MONTANARI, Andrea

Active
196 New Kings Road, LondonSW6 4NF
Born June 1973
Director
Appointed 24 Oct 2018

DAVIES, Margaret Michelle

Resigned
25 Twelfth Avenue, Merthyr TydfilCF47 9TB
Nominee secretary
Appointed 25 Jun 2002
Resigned 25 Jun 2002

MATHRANI, Rajesh Lakhmi

Resigned
Flat 5 32 Redcliffe Square, LondonSW10 9JY
Secretary
Appointed 25 Jun 2002
Resigned 25 Nov 2002

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Resigned
11 Queensway, HampshireBH25 5NR
Corporate secretary
Appointed 01 Sept 2006
Resigned 20 Jul 2010

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 24 Jun 2012
Resigned 30 Apr 2016

PEMBERTONS SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 20 Jul 2010
Resigned 24 Jun 2012

PRINCIPIA ESTATE & ASSET MANAGEMENT LTD

Resigned
Fulham Road, LondonSW10 9PR
Corporate secretary
Appointed 30 Apr 2016
Resigned 13 May 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 25 Nov 2002
Resigned 01 Sept 2006

BOOTHMAN, Anne

Resigned
32 Redcliffe Square, LondonSW10 9JY
Born May 1956
Director
Appointed 01 Jul 2015
Resigned 24 Oct 2018

BURDGE, Stephen Charles

Resigned
32 Redcliffe Square, LondonSW10 9JY
Born October 1967
Director
Appointed 25 Jun 2002
Resigned 01 Jul 2002

FINLAY, John Jocelyn Bell

Resigned
32 Redcliffe Square, LondonSW10 9JY
Born April 1985
Director
Appointed 24 Nov 2010
Resigned 26 Mar 2015

HENNESSY, Christopher Anthony, Dr

Resigned
32 Redcliffe Square, LondonSW10 9JY
Born February 1970
Director
Appointed 25 Jun 2014
Resigned 12 Jul 2023

MATHRANI, Rajesh Lakhmi

Resigned
Flat 5 32 Redcliffe Square, LondonSW10 9JY
Born April 1958
Director
Appointed 25 Jun 2002
Resigned 16 Jun 2010

PIKE, Pamela

Resigned
88 Trevethick Street, Merthyr TydfilCF47 0HX
Born October 1949
Nominee director
Appointed 25 Jun 2002
Resigned 25 Jun 2002

SCHERIAU, Michal Johanna, Dr

Resigned
Scheibengasse 27, ViennaFOREIGN
Born June 1961
Director
Appointed 25 Jun 2002
Resigned 28 May 2014

SIDDALL, Susan Ann

Resigned
Flat 2 32 Redcliffe Square, LondonSW10 9JY
Born March 1969
Director
Appointed 25 Jun 2002
Resigned 10 Jun 2014
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
16 May 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
13 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 February 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 October 2016
AP04Appointment of Corporate Secretary
Gazette Filings Brought Up To Date
21 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 January 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 January 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
7 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Dormant
22 February 2013
AAAnnual Accounts
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Appoint Corporate Secretary Company With Name
26 June 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
21 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
20 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 July 2009
AAAnnual Accounts
Legacy
11 August 2008
287Change of Registered Office
Legacy
4 August 2008
363aAnnual Return
Legacy
24 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 August 2007
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
31 July 2006
363sAnnual Return (shuttle)
Legacy
29 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 August 2005
AAAnnual Accounts
Legacy
26 July 2005
88(2)R88(2)R
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
22 November 2004
88(2)R88(2)R
Legacy
29 July 2004
363aAnnual Return
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
88(2)R88(2)R
Legacy
17 December 2003
363aAnnual Return
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
4 July 2002
287Change of Registered Office
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Incorporation Company
25 June 2002
NEWINCIncorporation