Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
6 Redcliffe Square Freehold Limited
6 Redcliffe Square Freehold Limited is an active company incorporated on 5 September 1997 with the registered office located in London, Greater London. 6 Redcliffe Square Freehold Limited was registered 28 years ago.
Watch Company
Status
Active
Active since
5 years ago
Company No
03430340
Private limited company
Age
28 years
Incorporated
5 September 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 April 2025
(6 months ago)
Next confirmation dated
22 April 2026
Due by
6 May 2026
(6 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
29 Sep
⟶
28 Sep 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
28 September 2026
Due by
28 June 2027
(1 year 8 months remaining)
Learn more about 6 Redcliffe Square Freehold Limited
Contact
Update Details
Address
13 Crescent Place
London
Greater London
SW3 2EA
England
Address changed on
4 Jul 2025
(3 months ago)
Previous address was
8 Hogarth Place London SW5 0QT England
Companies in SW3 2EA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
6
Controllers (PSC)
1
Walter Abraham Marlowe
Director • Secretary • Financial Advisor • Irish • Lives in England • Born in Jan 1947
Mr Massimiliano Lami
PSC • Director • British • Lives in England • Born in Jan 1970 • Investment Banking
Edward Mark Bruton Priday
Director • None • British • Lives in England • Born in Jan 1957
Maureen Madden Marlowe
Director • Retired • Irish • Lives in England • Born in Jan 1945
Anoushka Camille Brand
Director • Fashion Director • British • Lives in England • Born in Jul 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No. 13 Bolton Gardens Limited
TLC Real Estate Services Limited is a mutual person.
Active
No 23 Gledhow Gardens Limited
TLC Real Estate Services Limited is a mutual person.
Active
18 Child Street Maintenance Association Limited
TLC Real Estate Services Limited is a mutual person.
Active
Courtside Residents (Kensington) Limited
TLC Real Estate Services Limited is a mutual person.
Active
No 53 Barkston Gardens (Kensington) Residents Company Limited
TLC Real Estate Services Limited is a mutual person.
Active
Lockmoat Limited
TLC Real Estate Services Limited is a mutual person.
Active
Burbury Court (Freehold) Limited
TLC Real Estate Services Limited is a mutual person.
Active
Sheridan Court Barkston Gardens Limited
TLC Real Estate Services Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Sep 2025
For period
28 Sep
⟶
28 Sep 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£93
Increased by £87 (+1450%)
Total Liabilities
£0
Same as previous period
Net Assets
£93
Increased by £87 (+1450%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
20 Days Ago on 2 Oct 2025
Registered Address Changed
3 Months Ago on 4 Jul 2025
Tlc Real Estate Services Limited Details Changed
3 Months Ago on 1 Jul 2025
Mrs Maureen Madden Marlowe Details Changed
3 Months Ago on 1 Jul 2025
Ms Anoushka Camille Brand Details Changed
3 Months Ago on 1 Jul 2025
Mr Massimiliano Lami (PSC) Details Changed
3 Months Ago on 1 Jul 2025
Micro Accounts Submitted
4 Months Ago on 21 Jun 2025
Confirmation Submitted
6 Months Ago on 22 Apr 2025
Mrs Maureen Madden Marlowe Appointed
11 Months Ago on 25 Nov 2024
Walter Abraham Marlowe Resigned
11 Months Ago on 25 Nov 2024
Get Alerts
Get Credit Report
Discover 6 Redcliffe Square Freehold Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 28 September 2025
Submitted on 2 Oct 2025
Change of details for Mr Massimiliano Lami as a person with significant control on 1 July 2025
Submitted on 4 Jul 2025
Director's details changed for Ms Anoushka Camille Brand on 1 July 2025
Submitted on 4 Jul 2025
Director's details changed for Mrs Maureen Madden Marlowe on 1 July 2025
Submitted on 4 Jul 2025
Secretary's details changed for Tlc Real Estate Services Limited on 1 July 2025
Submitted on 4 Jul 2025
Registered office address changed from 8 Hogarth Place London SW5 0QT England to 13 Crescent Place London Greater London SW3 2EA on 4 July 2025
Submitted on 4 Jul 2025
Micro company accounts made up to 28 September 2024
Submitted on 21 Jun 2025
Confirmation statement made on 22 April 2025 with updates
Submitted on 22 Apr 2025
Appointment of Mrs Maureen Madden Marlowe as a director on 25 November 2024
Submitted on 31 Jan 2025
Termination of appointment of Walter Abraham Marlowe as a director on 25 November 2024
Submitted on 31 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs