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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Copse Hill, Purley, England, CR8 4LH | Director | 20 March 2022 | Active |
The Dower House, Rowner Road, Billingshurst, United Kingdom, RH14 9HU | Director | 07 September 2002 | Active |
Hayfield House, Park Wall Lane, Upper Basildon, Reading, England, RG8 8NE | Corporate Director | 30 November 2012 | Active |
First Floor Flat 3 Radipole Road, London, SW6 5DN | Secretary | 05 October 1993 | Active |
Second Floor Flat 3 Radipole Road, London, SW6 5DN | Secretary | - | Active |
The Dower House, Rowner Road, Billingshurst, United Kingdom, RH14 9HU | Secretary | 29 September 2003 | Active |
Second Floor Flat, 3 Radipole Road, London, SW6 5DN | Secretary | 09 September 2002 | Active |
Garden Flat 3 Radipole Road, London, SW6 5DN | Secretary | 10 October 1995 | Active |
3 Radipole Road, London, SW6 5DN | Secretary | 24 August 2012 | Active |
Flat 2 3 Radipole Road, Fulham, London, SW6 5DN | Secretary | 04 November 2008 | Active |
44 Ashen Grove, Wimbledon, London, SW19 8BN | Secretary | 14 February 1997 | Active |
Ground Floor Flat 3-3 Radipole Road, London, SW6 5DN | Director | - | Active |
Top Floor Flat, 3 Radipole Road, Fulham, London, SW6 5DN | Director | 01 April 2007 | Active |
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 | Director | 05 October 1993 | Active |
Flat 2 3 Radipole Road, Fulham, London, SW6 5DN | Director | 30 August 1996 | Active |
Hayfield House, Park Wall Lane, Upper Basildon, Reading, England, RG8 8NE | Director | 23 June 2017 | Active |
Garden Flat 3 Radipole Road, London, SW6 5DN | Director | 26 June 1995 | Active |
3 Radipole Road, London, SW6 5DN | Director | 24 August 2012 | Active |
3 Radipole Road, London, SW6 5DN | Director | 13 January 1992 | Active |
Flat 2 3 Radipole Road, Fulham, London, SW6 5DN | Director | 01 April 2007 | Active |
44 Ashen Grove, Wimbledon, London, SW19 8BN | Director | 14 February 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-21 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-08 | Officers | Change person director company with change date. | Download |
2018-01-08 | Address | Change registered office address company with date old address new address. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.