UKBizDB.co.uk

28 RADCLIFFE ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 28 Radcliffe Road Management Company Limited. The company was founded 22 years ago and was given the registration number 04260094. The firm's registered office is in NOTTINGHAM. You can find them at C/o New Estate Management Limited 14-16 Bridgford Road, West Bridgford, Nottingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:28 RADCLIFFE ROAD MANAGEMENT COMPANY LIMITED
Company Number:04260094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2001
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o New Estate Management Limited 14-16 Bridgford Road, West Bridgford, Nottingham, England, NG2 6AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
170, Musters Road, West Bridgford, Nottingham, England, NG2 7AA

Director28 August 2022Active
28a, Radcliffe Road, West Bridgford, Nottingham, England, NG2 5FW

Secretary10 August 2010Active
28a, Radcliffe Road, 28a Radcliffe Road West Bridgford, Nottingham, England, NG2 5FW

Secretary01 February 2012Active
4 Hill Street, Ashby De La Zouch, LE65 2LS

Secretary08 February 2002Active
28a, Radcliffe Road, West Bridgford, Nottingham, England, NG2 5FW

Secretary02 February 2013Active
C/O New Estate Management Limited, 14-16 Bridgford Road, West Bridgford, Nottingham, England, NG2 6AB

Corporate Secretary16 April 2019Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary26 July 2001Active
28a Radcliffe Road, Nottingham, NG2 5FW

Director27 January 2006Active
21 Edward Road, West Bridgford, Nottinghamshire, NG2 5GE

Director16 April 2004Active
28b Radcliffe Road, Radcliffe Road, West Bridgford, Nottingham, England, NG2 5FW

Director25 September 2018Active
11, Carradale Close, Arnold, Nottingham, England, NG5 8RJ

Director28 August 2022Active
Staythorpe House Loughbon, Orston, Nottingham, NG13 9NJ

Director19 February 2002Active
28a, Radcliffe Road, West Bridgford, Nottingham, England, NG2 5FW

Director01 February 2012Active
Woodbine Cottage, Main Street, Hickling, LE14 3AJ

Director25 February 2002Active
Blaisdon, 4 Hill Street, Ashby-De-La-Zouch, LE65 2LS

Director08 February 2002Active
11, Carradale Close, Arnold, Nottingham, England, NG5 8RJ

Director16 July 2018Active
28a, Radcliffe Road, 28a Radcliffe Road West Bridgford, Nottingham, England, NG2 5FW

Director01 January 2011Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director26 July 2001Active

People with Significant Control

Eileen Rose Walker
Notified on:26 February 2024
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:170, Musters Road, Nottingham, England, NG2 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Robert Cooper
Notified on:29 June 2022
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:170, Musters Road, Nottingham, England, NG2 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Carl Walker
Notified on:29 June 2022
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:170, Musters Road, Nottingham, England, NG2 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jill Reid
Notified on:16 July 2018
Status:Active
Date of birth:July 1933
Nationality:British
Country of residence:England
Address:11, Carradale Close, Nottingham, England, NG5 8RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Ruth Maria Wiecek
Notified on:17 June 2017
Status:Active
Date of birth:August 1982
Nationality:British
Address:28a, Radcliffe Road, Nottingham, NG2 5FW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Persons with significant control

Change to a person with significant control.

Download
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2024-02-27Officers

Change person director company with change date.

Download
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Persons with significant control

Cessation of a person with significant control.

Download
2023-05-18Address

Change registered office address company with date old address new address.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Persons with significant control

Cessation of a person with significant control.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2022-09-07Accounts

Accounts with accounts type dormant.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-08-29Persons with significant control

Notification of a person with significant control.

Download
2022-08-28Persons with significant control

Notification of a person with significant control.

Download
2022-08-28Persons with significant control

Notification of a person with significant control.

Download
2022-08-28Officers

Appoint person director company with name date.

Download
2022-08-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-08-28Address

Change registered office address company with date old address new address.

Download
2022-08-28Officers

Appoint person director company with name date.

Download
2022-07-06Gazette

Gazette filings brought up to date.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2021-08-02Accounts

Accounts with accounts type dormant.

Download
2021-05-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.