Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 55 REDCLIFFE ROAD LIMITED
Company Information for

55 REDCLIFFE ROAD LIMITED

15 WHITEHALL, LONDON, SW1A 2DD,
Company Registration Number
03795903
Private Limited Company
Active

Company Overview

About 55 Redcliffe Road Ltd
55 REDCLIFFE ROAD LIMITED was founded on 1999-06-25 and has its registered office in London. The organisation's status is listed as "Active". 55 Redcliffe Road Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
55 REDCLIFFE ROAD LIMITED
 
Legal Registered Office
15 WHITEHALL
LONDON
SW1A 2DD
Other companies in SW1A
 
Filing Information
Company Number 03795903
Company ID Number 03795903
Date formed 1999-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/08/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-06 02:04:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 55 REDCLIFFE ROAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 55 REDCLIFFE ROAD LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY DAVID KYRLE SIMOND
Company Secretary 2013-05-28
PAUL CHARLES HARGRAVE PHEYSEY
Director 2001-10-29
TIMOTHY DAVID KYRLE SIMOND
Director 2013-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MATTHEW STEPHENSON
Company Secretary 1999-07-12 2013-05-28
MICHAEL RICHARD WIGGINS
Director 1999-07-12 2010-06-23
DAVID JONATHAN WILLIS
Director 1999-07-12 2010-06-23
EMMA JANE CLOVA CULLEN
Director 2000-11-08 2002-01-11
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-06-25 1999-07-12
COMBINED NOMINEES LIMITED
Nominated Director 1999-06-25 1999-07-12
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1999-06-25 1999-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CHARLES HARGRAVE PHEYSEY GRAPHITE LONDON LIMITED Director 2017-07-26 CURRENT 2014-10-23 Active - Proposal to Strike off
PAUL CHARLES HARGRAVE PHEYSEY YVON HOUSE LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
PAUL CHARLES HARGRAVE PHEYSEY MELBOURNE HSE. MANAGEMENT LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
PAUL CHARLES HARGRAVE PHEYSEY WARWICK HOUSE MGMT LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
PAUL CHARLES HARGRAVE PHEYSEY AIDAN HOUSE MANAGEMENT LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
PAUL CHARLES HARGRAVE PHEYSEY PORTSWOOD ROAD DEVELOPMENTS LTD. Director 2015-07-29 CURRENT 2015-07-29 Active - Proposal to Strike off
PAUL CHARLES HARGRAVE PHEYSEY PEARL WORKS MANAGEMENT LTD. Director 2015-07-16 CURRENT 2015-07-16 Active - Proposal to Strike off
PAUL CHARLES HARGRAVE PHEYSEY THIRD PROPERTY DEVELOPMENT LIMITED Director 2015-06-26 CURRENT 2015-06-26 Dissolved 2017-05-30
PAUL CHARLES HARGRAVE PHEYSEY AIDAN HOUSE DEVELOPMENTS LIMITED Director 2015-06-09 CURRENT 2015-06-09 Active
PAUL CHARLES HARGRAVE PHEYSEY URBAN STUDY LTD. Director 2015-03-26 CURRENT 2015-03-26 Active
PAUL CHARLES HARGRAVE PHEYSEY URBAN STUDY (NEWCO) LIMITED Director 2014-11-20 CURRENT 2014-11-20 Dissolved 2017-04-25
PAUL CHARLES HARGRAVE PHEYSEY WARWICK HOUSE DEVELOPMENTS LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active
PAUL CHARLES HARGRAVE PHEYSEY URBAN STUDY (WARWICK HOUSE) LIMITED Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2017-04-25
PAUL CHARLES HARGRAVE PHEYSEY URBAN STUDY MANAGEMENT LIMITED Director 2014-11-01 CURRENT 2012-09-28 Active - Proposal to Strike off
PAUL CHARLES HARGRAVE PHEYSEY PEARL WORKS DEVELOPMENTS LTD Director 2014-01-01 CURRENT 2013-06-17 Active - Proposal to Strike off
PAUL CHARLES HARGRAVE PHEYSEY MELBOURNE HSE. DEVELOPMENTS LTD. Director 2012-05-25 CURRENT 2012-05-25 Active
PAUL CHARLES HARGRAVE PHEYSEY CLAREVILLE GROVE LIMITED Director 2011-02-01 CURRENT 2011-02-01 Active
PAUL CHARLES HARGRAVE PHEYSEY CRESCENT ESTATES MANAGEMENT LIMITED Director 2010-04-08 CURRENT 1997-05-02 Dissolved 2017-08-29
PAUL CHARLES HARGRAVE PHEYSEY COMBWAY HOLDINGS LIMITED Director 2009-02-06 CURRENT 2008-06-13 Dissolved 2015-06-09
PAUL CHARLES HARGRAVE PHEYSEY BMB PROPERTY DEVELOPMENTS LTD. Director 2006-12-31 CURRENT 2003-01-23 Liquidation
PAUL CHARLES HARGRAVE PHEYSEY MARGAUX INVESTMENT PROPERTIES LIMITED Director 1998-08-20 CURRENT 1998-08-07 Active
PAUL CHARLES HARGRAVE PHEYSEY MARGAUX DEVELOPMENTS LIMITED Director 1998-06-12 CURRENT 1996-11-29 Active
PAUL CHARLES HARGRAVE PHEYSEY HIGHDOVE LIMITED Director 1996-09-26 CURRENT 1996-08-29 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-20CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CHARLES HARGRAVE PHEYSEY
2018-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY DAVID KYRLE SIMOND
2018-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-07-14PSC02Notification of Margaux Investment Properties Limited as a person with significant control on 2016-04-06
2017-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 8
2016-09-02AR0125/06/16 ANNUAL RETURN FULL LIST
2016-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 8
2015-08-28AR0125/06/15 ANNUAL RETURN FULL LIST
2015-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 8
2014-08-06AR0125/06/14 ANNUAL RETURN FULL LIST
2014-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-08-16AR0125/06/13 ANNUAL RETURN FULL LIST
2013-08-16CH01Director's details changed for Paul Charles Hargrave Pheysey on 2013-06-25
2013-07-18AP01DIRECTOR APPOINTED TIMOTHY DAVID KYRLE SIMOND
2013-07-18AP03Appointment of Timothy David Kyrle Simond as company secretary
2013-07-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN STEPHENSON
2013-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/13 FROM Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ
2013-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2012-12-21AA01Previous accounting period extended from 24/03/12 TO 31/08/12
2012-09-18AR0125/06/12 ANNUAL RETURN FULL LIST
2011-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/11
2011-08-16AR0125/06/11 ANNUAL RETURN FULL LIST
2010-12-07AA24/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-26DISS40DISS40 (DISS40(SOAD))
2010-10-25AR0125/06/10 FULL LIST
2010-10-19GAZ1FIRST GAZETTE
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WIGGINS
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIS
2010-01-27AA24/03/09 TOTAL EXEMPTION FULL
2009-08-06363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-04-28AAFULL ACCOUNTS MADE UP TO 24/03/08
2009-03-31363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-08-07363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2008-07-02AAFULL ACCOUNTS MADE UP TO 24/03/07
2007-05-11AAFULL ACCOUNTS MADE UP TO 24/03/05
2007-04-30AAFULL ACCOUNTS MADE UP TO 24/03/06
2006-12-12288cSECRETARY'S PARTICULARS CHANGED
2006-10-30363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-07-26AAFULL ACCOUNTS MADE UP TO 24/03/04
2005-09-01363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2004-09-23363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2003-11-11AAFULL ACCOUNTS MADE UP TO 24/03/03
2003-10-14363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2002-09-23AAFULL ACCOUNTS MADE UP TO 24/03/02
2002-07-03363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-01-25288bDIRECTOR RESIGNED
2001-11-01288aNEW DIRECTOR APPOINTED
2001-09-19363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/01
2001-06-13287REGISTERED OFFICE CHANGED ON 13/06/01 FROM: 1 DEAN FARRAR STREET LONDON SW1H 0DY
2000-12-12288aNEW DIRECTOR APPOINTED
2000-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/00
2000-09-22225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 24/03/00
2000-08-0388(2)AD 30/06/00--------- £ SI 6@1=6 £ IC 2/8
2000-08-01363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-08-01363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
1999-07-27288aNEW DIRECTOR APPOINTED
1999-07-27288bSECRETARY RESIGNED
1999-07-27288bDIRECTOR RESIGNED
1999-07-27288aNEW SECRETARY APPOINTED
1999-07-27287REGISTERED OFFICE CHANGED ON 27/07/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
1999-07-27288aNEW DIRECTOR APPOINTED
1999-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 55 REDCLIFFE ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-10-19
Fines / Sanctions
No fines or sanctions have been issued against 55 REDCLIFFE ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
55 REDCLIFFE ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 55 REDCLIFFE ROAD LIMITED

Intangible Assets
Patents
We have not found any records of 55 REDCLIFFE ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 55 REDCLIFFE ROAD LIMITED
Trademarks
We have not found any records of 55 REDCLIFFE ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 55 REDCLIFFE ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 55 REDCLIFFE ROAD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 55 REDCLIFFE ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party55 REDCLIFFE ROAD LIMITEDEvent Date2010-10-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 55 REDCLIFFE ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 55 REDCLIFFE ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.