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
53 Redcliffe Square Management Company Limited
53 Redcliffe Square Management Company Limited is an active company incorporated on 8 July 2002 with the registered office located in London, Greater London. 53 Redcliffe Square Management Company Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 10 months ago
Company No
04480280
Private limited company
Age
23 years
Incorporated
8 July 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 August 2025
(1 month ago)
Next confirmation dated
1 August 2026
Due by
15 August 2026
(11 months remaining)
Last change occurred
1 month ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(20 days remaining)
Learn more about 53 Redcliffe Square Management Company Limited
Contact
Address
13 Crescent Place
London
Greater London
SW3 2EA
England
Address changed on
2 Jul 2025
(2 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
5
Controllers (PSC)
1
TLC Real Estate Services Limited
Secretary • Secretary
Goncalo Nuno Queiroz Neves Correia
Director • Investment Banker • Portuguese • Lives in UK • Born in Aug 1980
Nicolas Daniel Miller De Meulemeester
Director • Show Producer • Belgian • Lives in UK • Born in Oct 1950
Mr Julian Maximilian Detter
Director • Trustee • German • Lives in UK • Born in May 1997
Gabrielle Louise Dale
Director • Banker • Australian,british • Lives in UK • Born in Sep 1982
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 (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£20.8K
Increased by £1.09K (+6%)
Total Liabilities
-£2.91K
Increased by £1.09K (+60%)
Net Assets
£17.9K
Same as previous period
Debt Ratio (%)
14%
Increased by 4.78% (+52%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 4 Aug 2025
Registered Address Changed
2 Months Ago on 2 Jul 2025
Mr Nicolas Daniel Miller De Meulemeester Details Changed
2 Months Ago on 1 Jul 2025
Mr Goncalo Nuno Queiroz Neves Correia Details Changed
2 Months Ago on 1 Jul 2025
Ms Gabrielle Louise Dale Details Changed
2 Months Ago on 1 Jul 2025
Tlc Real Estate Services Limited Details Changed
2 Months Ago on 1 Jul 2025
Compulsory Strike-Off Discontinued
10 Months Ago on 9 Nov 2024
Confirmation Submitted
10 Months Ago on 8 Nov 2024
Compulsory Gazette Notice
10 Months Ago on 22 Oct 2024
Tlc Real Estate Services Limited Appointed
1 Year 2 Months Ago on 7 Jul 2024
Get Alerts
Get Credit Report
Discover 53 Redcliffe Square Management Company 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
Confirmation statement made on 1 August 2025 with updates
Submitted on 4 Aug 2025
Director's details changed for Mr Nicolas Daniel Miller De Meulemeester on 1 July 2025
Submitted on 3 Jul 2025
Director's details changed for Mr Goncalo Nuno Queiroz Neves Correia on 1 July 2025
Submitted on 2 Jul 2025
Secretary's details changed for Tlc Real Estate Services Limited on 1 July 2025
Submitted on 2 Jul 2025
Director's details changed for Ms Gabrielle Louise Dale on 1 July 2025
Submitted on 2 Jul 2025
Registered office address changed from 8 Hogarth Place London SW5 0QT England to 13 Crescent Place London Greater London SW3 2EA on 2 July 2025
Submitted on 2 Jul 2025
Compulsory strike-off action has been discontinued
Submitted on 9 Nov 2024
Confirmation statement made on 1 August 2024 with updates
Submitted on 8 Nov 2024
First Gazette notice for compulsory strike-off
Submitted on 22 Oct 2024
Statement of capital following an allotment of shares on 7 August 2023
Submitted on 6 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs