4 Redcliffe Street Freehold Limited

General information

Name:

4 Redcliffe Street Freehold Ltd

Office Address:

Chetwode Grange Chetwode MK18 4LE Buckingham

Number: 07670470

Incorporation date: 2011-06-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

4 Redcliffe Street Freehold came into being in 2011 as a company enlisted under no 07670470, located at MK18 4LE Buckingham at Chetwode Grange. This company has been in business for thirteen years and its official status is active. This company's SIC code is 68209 meaning Other letting and operating of own or leased real estate. 31st December 2022 is the last time when the accounts were reported.

Belinda N. is the following enterprise's single managing director, that was chosen to lead the company in 2011. Since 2011 Dunstana D., had performed the duties for this business up until the resignation thirteen years ago. What is more a different director, specifically Grant R. resigned on 2015-04-20. In addition, the director's efforts are constantly helped with by a secretary - John S., who was officially appointed by this business on 2011-06-15.

Belinda N. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

John S.

Role: Secretary

Appointed: 15 June 2011

Latest update: 19 April 2024

Belinda N.

Role: Director

Appointed: 15 June 2011

Latest update: 19 April 2024

People with significant control

Belinda N.
Notified on 15 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 June 2024
Confirmation statement last made up date 15 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 9 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 9 April 2015
Annual Accounts 5 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 5 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 11 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 11 March 2013
Annual Accounts 26 February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates June 15, 2023 (CS01)
filed on: 16th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

C/o Bircham Dyson Bell Solicitors 50 Broadway Westminster

Post code:

SW1H 0BL

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
12
Company Age

Similar companies nearby

Closest companies