Company NameRedcliffe Carlyle Management Co. Limited
Company StatusActive
Company Number01669053
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 October 1982(41 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameHelen Susan Duder
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Correspondence AddressFlat E 39 Redcliffe Gardens
London
SW10 9JH
Director NameJohn Arundel Mitchell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Fair View
Alresford
Hants
SO24 9PR
Director NameRuth Lois Stanton
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleDirector Of Public Relations
Correspondence AddressFlat D 39 Redcliffe Gardens
London
SW10 9JH
Director NameMr Paul Gerard Smith
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(33 years after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address42 Redcliffe Road
London
SW10 9NJ
Director NameSabina Rizzi
Date of BirthMay 1971 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed10 August 2021(38 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCommercial Lead For Global Accounts At Atos It Ser
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Secretary NameD&G Block Management Limited (Corporation)
StatusCurrent
Appointed03 October 2018(36 years after company formation)
Appointment Duration5 years, 6 months
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameGeoffrey Ronald Thomas
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1984(1 year, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 March 1999)
RoleLecturer
Correspondence AddressFlat F 39 Redcliffe Gardens
London
SW10 9JH
Director NameJonathan Paul Oulton Knowles
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(8 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 July 1995)
RoleBanker
Correspondence AddressFlat B 39 Redcliffe Gardens
London
SW10 9JH
Director NameTerez Nelson
Date of BirthApril 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 1991(8 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 26 May 2003)
RoleChoreographer
Correspondence AddressFlat A
37 Redcliffe Gardens
London
SW10 9JH
Director NameRaymond Scott
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(8 years, 8 months after company formation)
Appointment Duration21 years, 12 months (resigned 28 May 2013)
RoleFinancial Consultancy
Correspondence AddressFlat G 37 Redcliffe Gardens
London
SW10 9JH
Secretary NameMiss Jean Doris Edwards
NationalityBritish
StatusResigned
Appointed06 June 1991(8 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressFlat 1 The Garden Flat
25 Spencer Road
London
W4 3SS
Director NameJustus Oehler
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed12 July 1995(12 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 January 2000)
RoleDesigner
Correspondence AddressFlat B
39 Redclife Gardens
London
SW10 9JH
Director NameTrefor Beynon
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(30 years, 8 months after company formation)
Appointment Duration5 years (resigned 06 June 2018)
RoleCommercial Pilot
Country of ResidenceEngland
Correspondence AddressFlat B 39 Redcliffe Gardens
London
SW10 9JH
Secretary NameQuadrant Property Management Limited (Corporation)
StatusResigned
Appointed28 February 1995(12 years, 5 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 July 2016)
Correspondence AddressKennedy House 115 Hammersmith Road
London
W14 0QH
Secretary NameResidential Partners Limited (Corporation)
StatusResigned
Appointed01 June 2017(34 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2018)
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX

Location

Registered Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£85
Current Liabilities£105,147

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

15 January 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
14 January 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
9 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
10 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
11 October 2018Appointment of D&G Block Management Limited as a secretary on 3 October 2018 (2 pages)
10 October 2018Termination of appointment of Residential Partners Limited as a secretary on 3 October 2018 (1 page)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
25 July 2018Termination of appointment of Trefor Beynon as a director on 6 June 2018 (1 page)
18 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
16 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
16 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
27 July 2017Appointment of Residential Partners Limited as a secretary on 1 June 2017 (2 pages)
27 July 2017Appointment of Residential Partners Limited as a secretary on 1 June 2017 (2 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
26 July 2017Registered office address changed from C/O D&G Block Management, 4th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX England to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 26 July 2017 (1 page)
26 July 2017Registered office address changed from C/O D&G Block Management, 4th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX England to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 26 July 2017 (1 page)
20 July 2017Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to C/O D&G Block Management, 4th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX on 20 July 2017 (1 page)
20 July 2017Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to C/O D&G Block Management, 4th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX on 20 July 2017 (1 page)
20 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
20 July 2017Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE England to C/O D&G Block Management, 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX (1 page)
20 July 2017Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE England to C/O D&G Block Management, 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX (1 page)
20 January 2017Termination of appointment of Quadrant Property Management Limited as a secretary on 31 July 2016 (2 pages)
20 January 2017Termination of appointment of Quadrant Property Management Limited as a secretary on 31 July 2016 (2 pages)
9 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
9 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
6 June 2016Annual return made up to 2 June 2016 no member list (8 pages)
6 June 2016Annual return made up to 2 June 2016 no member list (8 pages)
27 May 2016Appointment of Mr Paul Gerard Smith as a director on 12 October 2015 (2 pages)
27 May 2016Appointment of Mr Paul Gerard Smith as a director on 12 October 2015 (2 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
3 June 2015Annual return made up to 2 June 2015 no member list (7 pages)
3 June 2015Annual return made up to 2 June 2015 no member list (7 pages)
3 June 2015Annual return made up to 2 June 2015 no member list (7 pages)
11 June 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
11 June 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
6 June 2014Annual return made up to 2 June 2014 no member list (7 pages)
6 June 2014Annual return made up to 2 June 2014 no member list (7 pages)
6 June 2014Annual return made up to 2 June 2014 no member list (7 pages)
1 July 2013Annual return made up to 2 June 2013 no member list (7 pages)
1 July 2013Annual return made up to 2 June 2013 no member list (7 pages)
1 July 2013Annual return made up to 2 June 2013 no member list (7 pages)
26 June 2013Appointment of Trefor Beynon as a director (3 pages)
26 June 2013Appointment of Trefor Beynon as a director (3 pages)
13 June 2013Termination of appointment of Raymond Scott as a director (1 page)
13 June 2013Termination of appointment of Raymond Scott as a director (1 page)
15 May 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
15 May 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
12 June 2012Annual return made up to 2 June 2012 no member list (7 pages)
12 June 2012Annual return made up to 2 June 2012 no member list (7 pages)
12 June 2012Annual return made up to 2 June 2012 no member list (7 pages)
26 April 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
26 April 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
3 June 2011Annual return made up to 2 June 2011 no member list (7 pages)
3 June 2011Annual return made up to 2 June 2011 no member list (7 pages)
3 June 2011Annual return made up to 2 June 2011 no member list (7 pages)
13 April 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
13 April 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
14 July 2010Annual return made up to 2 June 2010 no member list (5 pages)
14 July 2010Annual return made up to 2 June 2010 no member list (5 pages)
14 July 2010Annual return made up to 2 June 2010 no member list (5 pages)
13 July 2010Director's details changed for John Arundel Mitchell on 2 June 2010 (2 pages)
13 July 2010Director's details changed for John Arundel Mitchell on 2 June 2010 (2 pages)
13 July 2010Director's details changed for John Arundel Mitchell on 2 June 2010 (2 pages)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Register inspection address has been changed (1 page)
20 April 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
20 April 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
3 June 2009Annual return made up to 02/06/09 (3 pages)
3 June 2009Annual return made up to 02/06/09 (3 pages)
19 March 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
19 March 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
8 October 2008Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page)
8 October 2008Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page)
7 October 2008Registered office changed on 07/10/2008 from c/o boyle & co (property management) LIMITED 12 tilton street london SW6 7LP (1 page)
7 October 2008Registered office changed on 07/10/2008 from c/o boyle & co (property management) LIMITED 12 tilton street london SW6 7LP (1 page)
2 June 2008Annual return made up to 02/06/08 (3 pages)
2 June 2008Annual return made up to 02/06/08 (3 pages)
16 April 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
16 April 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Secretary's particulars changed (1 page)
19 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
19 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
4 June 2007Annual return made up to 02/06/07 (2 pages)
4 June 2007Annual return made up to 02/06/07 (2 pages)
6 June 2006Annual return made up to 02/06/06 (2 pages)
6 June 2006Annual return made up to 02/06/06 (2 pages)
30 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
30 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
10 July 2005Location of register of members (1 page)
10 July 2005Location of register of members (1 page)
7 June 2005Annual return made up to 02/06/05 (2 pages)
7 June 2005Annual return made up to 02/06/05 (2 pages)
19 April 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
19 April 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
9 June 2004Annual return made up to 02/06/04 (5 pages)
9 June 2004Annual return made up to 02/06/04 (5 pages)
29 April 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
29 April 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
12 June 2003Annual return made up to 02/06/03
  • 363(288) ‐ Director resigned
(5 pages)
12 June 2003Annual return made up to 02/06/03
  • 363(288) ‐ Director resigned
(5 pages)
1 April 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
1 April 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
17 June 2002Annual return made up to 02/06/02 (5 pages)
17 June 2002Annual return made up to 02/06/02 (5 pages)
5 March 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
5 March 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
14 June 2001Annual return made up to 02/06/01 (4 pages)
14 June 2001Annual return made up to 02/06/01 (4 pages)
6 April 2001Full accounts made up to 31 December 2000 (6 pages)
6 April 2001Full accounts made up to 31 December 2000 (6 pages)
13 June 2000Annual return made up to 02/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 2000Annual return made up to 02/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 2000Full accounts made up to 31 December 1999 (6 pages)
17 April 2000Full accounts made up to 31 December 1999 (6 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
7 June 1999Annual return made up to 02/06/99 (6 pages)
7 June 1999Annual return made up to 02/06/99 (6 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
19 March 1999Full accounts made up to 31 December 1998 (6 pages)
19 March 1999Full accounts made up to 31 December 1998 (6 pages)
12 May 1998Full accounts made up to 31 December 1997 (6 pages)
12 May 1998Full accounts made up to 31 December 1997 (6 pages)
1 July 1997Registered office changed on 01/07/97 from: c/o boyle & co(property man.LTD) 12 tilton street london SW6 7LP (1 page)
1 July 1997Registered office changed on 01/07/97 from: c/o boyle & co(property man.LTD) 12 tilton street london SW6 7LP (1 page)
12 June 1997Annual return made up to 02/06/97
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/97
(6 pages)
12 June 1997Annual return made up to 02/06/97
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/97
(6 pages)
22 April 1997Full accounts made up to 31 December 1996 (6 pages)
22 April 1997Full accounts made up to 31 December 1996 (6 pages)
24 June 1996Annual return made up to 02/06/96
  • 363(287) ‐ Registered office changed on 24/06/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 June 1996Annual return made up to 02/06/96
  • 363(287) ‐ Registered office changed on 24/06/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 1996Full accounts made up to 31 December 1995 (7 pages)
18 April 1996Full accounts made up to 31 December 1995 (7 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
6 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)