Background WavePink WaveYellow Wave

44 REDCLIFFE SQUARE FREEHOLD COMPANY LIMITED (06001111)

44 REDCLIFFE SQUARE FREEHOLD COMPANY LIMITED (06001111) is an active UK company. incorporated on 16 November 2006. with registered office in Emsworth. The company operates in the Real Estate Activities sector, engaged in residents property management. 44 REDCLIFFE SQUARE FREEHOLD COMPANY LIMITED has been registered for 19 years. Current directors include CONDREA, Anca Maria, FRANSSEN, Justin, RENDALL, Margot Alexander and 2 others.

Company Number
06001111
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 November 2006
Age
19 years
Address
Five Acres Prinsted Lane, Emsworth, PO10 8HS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONDREA, Anca Maria, FRANSSEN, Justin, RENDALL, Margot Alexander, VASILENKO, Elena, YAZMAN, Hande Gorkem
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

44 REDCLIFFE SQUARE FREEHOLD COMPANY LIMITED

44 REDCLIFFE SQUARE FREEHOLD COMPANY LIMITED is an active company incorporated on 16 November 2006 with the registered office located in Emsworth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 44 REDCLIFFE SQUARE FREEHOLD COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06001111

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 16 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Five Acres Prinsted Lane Prinsted Emsworth, PO10 8HS,

Previous Addresses

C/O Ella Randell-Khan 20 Gainsborough Road London W4 1NJ
From: 25 May 2012To: 13 December 2016
, Flat 7 53 Langton Road, London, SW9 6UG
From: 21 April 2010To: 25 May 2012
, 44 Redcliffe Square, London, SW10 9HQ
From: 16 November 2006To: 21 April 2010
Timeline

19 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Jun 10
Director Joined
Aug 10
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Dec 21
Director Left
Dec 21
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
Sept 22
Director Joined
Apr 23
Director Joined
Aug 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

CONDREA, Anca Maria

Active
Prinsted Lane, EmsworthPO10 8HS
Born September 1980
Director
Appointed 07 Aug 2025

FRANSSEN, Justin

Active
44 Redcliffe Square, LondonSW10 9HQ
Born November 1990
Director
Appointed 21 Apr 2023

RENDALL, Margot Alexander

Active
Olgiata/Isola 6/ Villa 3b, RomaFOREIGN
Born June 1956
Director
Appointed 16 Nov 2006

VASILENKO, Elena

Active
44 Redcliffe Square, LondonSW10 9HQ
Born January 1976
Director
Appointed 06 Mar 2019

YAZMAN, Hande Gorkem

Active
Villa 11b, Dubai
Born January 1978
Director
Appointed 28 Sept 2022

KHAN, Kameel Ismet Ferraz, Dr

Resigned
20 Gainsborough Road, LondonW4 1NJ
Secretary
Appointed 16 Nov 2006
Resigned 21 Jun 2021

ACI SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 16 Nov 2006
Resigned 16 Nov 2006

BOTTENHEIM, Alexander Charles

Resigned
Flat 3, LondonSW10 9HQ
Born May 1982
Director
Appointed 16 Nov 2006
Resigned 04 Dec 2021

KERRISON, Nicholas John

Resigned
27 Manchuria Road, LondonSW11 6AF
Born April 1971
Director
Appointed 16 Nov 2006
Resigned 06 Mar 2019

KHAN, Kameel Ismet Ferraz, Dr

Resigned
20 Gainsborough Road, LondonW4 1NJ
Born August 1954
Director
Appointed 16 Nov 2006
Resigned 05 Dec 2014

MADZIKANDA, Eddie

Resigned
Redcliffe Square, LondonSW10 9HQ
Born February 1983
Director
Appointed 24 May 2022
Resigned 11 Sept 2025

MADZIKANDA, Edward

Resigned
Redcliffe Square, LondonSW10 9HQ
Born February 1983
Director
Appointed 01 May 2022
Resigned 24 May 2022

VINCI, Gloria

Resigned
202, Calgary AbT2E 0E2
Born November 1945
Director
Appointed 01 Jun 2010
Resigned 17 Nov 2025

WATSON, Marcus Timothy Colvin

Resigned
Redcliffe Square, LondonSW10 9HQ
Born April 1985
Director
Appointed 11 Mar 2010
Resigned 17 Dec 2021

WILLIAMS, Linda Mae

Resigned
44a Redcliffe Square, LondonSW10 9HQ
Born June 1949
Director
Appointed 16 Nov 2006
Resigned 18 Jan 2010

WILSON, Edward John Owen

Resigned
16 The Common, LondonW5 3TR
Born December 1959
Director
Appointed 16 Nov 2006
Resigned 23 Jan 2010

ACI DIRECTORS LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee director
Appointed 16 Nov 2006
Resigned 16 Nov 2006
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
13 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
19 October 2023
AAMDAAMD
Accounts With Accounts Type Micro Entity
27 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
28 November 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
19 September 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
27 November 2012
RP04RP04
Annual Return Company With Made Up Date
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 December 2011
AR01AR01
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2010
AR01AR01
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 April 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 August 2008
AAAnnual Accounts
Legacy
27 August 2008
288cChange of Particulars
Legacy
27 March 2008
363sAnnual Return (shuttle)
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Incorporation Company
16 November 2006
NEWINCIncorporation