UKBizDB.co.uk

RADELAN GROVE LTD

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

This company is commonly known as Radelan Grove Ltd. The company was founded 16 years ago and was given the registration number 06321726. The firm's registered office is in SALFORD. You can find them at Alex House, 260/268 Chapel Street, Salford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RADELAN GROVE LTD
Company Number:06321726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2007
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Alex House, 260/268 Chapel Street, Salford, M3 5JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
S Yodaiken Fairways House, George Street, Prestwich, Manchester, England, M25 9WS

Director10 February 2021Active
S Yodaiken Fairways House, George Street, Prestwich, Manchester, England, M25 9WS

Director10 February 2021Active
62 Ridgeway Road, Timperley, Altrincham, WA15 7HD

Secretary24 July 2007Active
Alex House, 260/268 Chapel Street, Salford, United Kingdom, M3 5JZ

Secretary03 December 2010Active
62 Ridgeway Road, Timperley, Altrincham, WA15 7HD

Director24 July 2007Active
S Yodaiken Fairways House, George Street, Prestwich, Manchester, England, M25 9WS

Director11 February 2020Active
46 Cavendish Road, Monton, Manchester, M30 9JF

Director24 July 2007Active
Alex House, 260/268 Chapel Street, Salford, United Kingdom, M3 5JZ

Director03 December 2010Active

People with Significant Control

Mr Israel David Errera
Notified on:10 June 2022
Status:Active
Date of birth:April 1983
Nationality:French
Country of residence:England
Address:S Yodaiken Fairways House, George Street, Manchester, England, M25 9WS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Gold Estates Limited
Notified on:10 February 2021
Status:Active
Country of residence:England
Address:Fairways House, S Yodaiken & Co, George Street, Manchester, England, M25 9WS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Cyril Davies
Notified on:24 July 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:S Yodaiken Fairways House, George Street, Manchester, England, M25 9WS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Change of name

Certificate change of name company.

Download
2022-06-13Persons with significant control

Notification of a person with significant control.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Mortgage

Mortgage satisfy charge full.

Download
2022-06-01Mortgage

Mortgage satisfy charge full.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Address

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

Download
2021-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Officers

Termination secretary company with name termination date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.