UKBizDB.co.uk

3 RADIPOLE ROAD (MANAGEMENT) LIMITED

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

This company is commonly known as 3 Radipole Road (management) Limited. The company was founded 39 years ago and was given the registration number 01837336. The firm's registered office is in READING. You can find them at Hayfield House Park Wall Lane, Upper Basildon, Reading, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:3 RADIPOLE ROAD (MANAGEMENT) LIMITED
Company Number:01837336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Hayfield House Park Wall Lane, Upper Basildon, Reading, England, RG8 8NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Copse Hill, Purley, England, CR8 4LH

Director20 March 2022Active
The Dower House, Rowner Road, Billingshurst, United Kingdom, RH14 9HU

Director07 September 2002Active
Hayfield House, Park Wall Lane, Upper Basildon, Reading, England, RG8 8NE

Corporate Director30 November 2012Active
First Floor Flat 3 Radipole Road, London, SW6 5DN

Secretary05 October 1993Active
Second Floor Flat 3 Radipole Road, London, SW6 5DN

Secretary-Active
The Dower House, Rowner Road, Billingshurst, United Kingdom, RH14 9HU

Secretary29 September 2003Active
Second Floor Flat, 3 Radipole Road, London, SW6 5DN

Secretary09 September 2002Active
Garden Flat 3 Radipole Road, London, SW6 5DN

Secretary10 October 1995Active
3 Radipole Road, London, SW6 5DN

Secretary24 August 2012Active
Flat 2 3 Radipole Road, Fulham, London, SW6 5DN

Secretary04 November 2008Active
44 Ashen Grove, Wimbledon, London, SW19 8BN

Secretary14 February 1997Active
Ground Floor Flat 3-3 Radipole Road, London, SW6 5DN

Director-Active
Top Floor Flat, 3 Radipole Road, Fulham, London, SW6 5DN

Director01 April 2007Active
First Floor Flat 3 Radipole Road, London, SW6 5DN

Director-Active
Second Floor Flat 3 Radipole Road, London, SW6 5DN

Director-Active
Second Floor Flat, 3 Radipole Road, London, SW6 5DN

Director05 October 1993Active
Flat 2 3 Radipole Road, Fulham, London, SW6 5DN

Director30 August 1996Active
Hayfield House, Park Wall Lane, Upper Basildon, Reading, England, RG8 8NE

Director23 June 2017Active
Garden Flat 3 Radipole Road, London, SW6 5DN

Director26 June 1995Active
3 Radipole Road, London, SW6 5DN

Director24 August 2012Active
3 Radipole Road, London, SW6 5DN

Director13 January 1992Active
Flat 2 3 Radipole Road, Fulham, London, SW6 5DN

Director01 April 2007Active
44 Ashen Grove, Wimbledon, London, SW19 8BN

Director14 February 1997Active

People with Significant Control

Mr Leith Adam Farhan
Notified on:21 January 2022
Status:Active
Date of birth:December 1997
Nationality:British
Country of residence:England
Address:4, Copse Hill, Purley, England, CR8 4LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Robert Massey
Notified on:23 June 2017
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:Hayfield House, Park Wall Lane, Reading, England, RG8 8NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Laura Marie Nahkla
Notified on:23 June 2017
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:Hayfield House, Park Wall Lane, Reading, England, RG8 8NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ruth Johanna Lekha Newsum
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:3 Radipole Road, SW6 5DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Riverfront Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hayfield House, Park Wall Lane, Reading, England, RG8 8NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Charles Eric Jackson
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Hayfield House, Park Wall Lane, Reading, England, RG8 8NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Accounts

Accounts with accounts type micro entity.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Persons with significant control

Change to a person with significant control.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type micro entity.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Persons with significant control

Change to a person with significant control.

Download
2018-01-08Persons with significant control

Change to a person with significant control.

Download
2018-01-08Officers

Change person director company with change date.

Download
2018-01-08Address

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

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.