UKBizDB.co.uk

RADFORD MANAGEMENT LIMITED

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

This company is commonly known as Radford Management Limited. The company was founded 40 years ago and was given the registration number 01782926. The firm's registered office is in BILLERICAY. You can find them at Unit L Radford Business Centre, Radford Way, Billericay, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:RADFORD MANAGEMENT LIMITED
Company Number:01782926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit L Radford Business Centre, Radford Way, Billericay, Essex, CM12 0BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit L, Radford Business Centre, Radford Way, Billericay, CM12 0BZ

Secretary31 March 2005Active
Unit L, Radford Business Centre, Radford Way, Billericay, CM12 0BZ

Director31 March 2005Active
Unit L, Radford Business Centre, Radford Way, Billericay, United Kingdom, CM12 0BZ

Director06 June 2013Active
79, Hanging Hill Lane, Brentwood, United Kingdom, CM13 3HN

Director30 September 2016Active
Suites F & G Radford Business Centre, Radford Way, Billericay, United Kingdom, CM12 0BZ

Director30 September 2015Active
Suites F & G Radford Business Centre, Radford Way, Billericay, United Kingdom, CM12 0BZ

Director14 November 2016Active
27, Spring Grove, Loughton, England, IG10 4QB

Director31 March 2015Active
Daylands Farm Stock Road, Stock, Ingatestone, CM4 9QZ

Secretary-Active
9 Beech House, 67 Rayleigh Road Hutton, Brentwood, CM13 1AT

Secretary24 July 2000Active
40 Baddow Park, Great Baddow, Chelmsford, CM2 7SY

Director-Active
Oakwood Lodge, Kingfisher Close, Brentwood, CM13 2NB

Director08 December 2005Active
White Violets, Troutstream Way Loudwater, Rickmansworth, WD3 4JW

Director-Active
Daylands Farm Stock Road, Stock, Ingatestone, CM4 9QZ

Director-Active
Wake Robin Chestnuts, Hutton Mount, Shenfield, CM13 2PA

Director-Active
9 Beech House, 67 Rayleigh Road Hutton, Brentwood, CM13 1AT

Director16 September 1993Active
31 Broome Road, Billericay, CM11 1ES

Director16 September 1993Active
14, New Street, Sawbridgeworth, England, CM21 9BA

Director31 March 2015Active
Unit E, Radford Business Centre, Radford Way, Billericay, England, CM12 0BZ

Director06 June 2013Active
14, New Street, Sawbridgeworth, England, CM21 9BA

Director11 January 2013Active
Falconers Lodge Oak Farm Road, Woodham Walter, Maldon, CM9 6RH

Director-Active
27 Spring Grove, Loughton, IG10 4QB

Director17 March 2008Active
Midsummer House, Church Walk Shelfanger, Diss, IP22 2DU

Director-Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-25Gazette

Gazette filings brought up to date.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Officers

Change person director company with change date.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-09-09Miscellaneous

Legacy.

Download
2019-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2019-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-28Confirmation statement

Confirmation statement.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-07-26Officers

Change person director company with change date.

Download
2017-07-11Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.