UKBizDB.co.uk

54 RADNOR WALK LIMITED

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

This company is commonly known as 54 Radnor Walk Limited. The company was founded 20 years ago and was given the registration number 04957577. The firm's registered office is in ENFIELD. You can find them at Chase Green House, Chase Side, Enfield, Middlesex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:54 RADNOR WALK LIMITED
Company Number:04957577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Chase Green House, Chase Side, Enfield, Middlesex, EN2 6NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chase Green House, 42 Chase Side, Enfield, United Kingdom, EN2 6NF

Corporate Secretary18 November 2004Active
Chase Green House, Chase Side, Enfield, EN2 6NF

Director03 February 2021Active
The Lower Maisonette, 54 Radnor Walk, London, England, SW3 4BN

Director02 February 2021Active
16 Finchley Road, St Johns Wood, London, NW8 6EB

Secretary07 November 2003Active
Chase Green House, Chase Side, Enfield, EN2 6NF

Director14 August 2015Active
16 Finchley Road, St Johns Wood, London, NW8 6EB

Director07 November 2003Active
Bloomfield Cottage, 49 Raleigh Road, Enfield, EN2 6UD

Director07 November 2003Active
Chase Green House, Chase Side, Enfield, EN2 6NF

Director10 September 2010Active
The Lower Maisonette, 54 Radnor Walk, London, England, SW3 4BN

Director02 February 2021Active

People with Significant Control

Philip Charles Boddy
Notified on:03 February 2021
Status:Active
Date of birth:June 1981
Nationality:British
Address:Chase Green House, Enfield, EN2 6NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hoh Ai Wee
Notified on:02 February 2021
Status:Active
Date of birth:April 1977
Nationality:Malaysian
Country of residence:England
Address:The Lower Maisonette, 54 Radnor Walk, London, England, SW3 4BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mountview Estates Plc
Notified on:07 November 2016
Status:Active
Country of residence:England
Address:Mountview House, 151 High Street, London, England, N14 6EW
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type dormant.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type dormant.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-26Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type dormant.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type dormant.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type dormant.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Accounts with accounts type dormant.

Download
2017-02-01Gazette

Gazette filings brought up to date.

Download
2017-01-31Gazette

Gazette notice compulsory.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.