UKBizDB.co.uk

RADFORD ROAD LIMITED

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

This company is commonly known as Radford Road Limited. The company was founded 32 years ago and was given the registration number 02635899. The firm's registered office is in STRATFORD UPON AVON. You can find them at Barclays Bank Chambers, Bridge Street, Stratford Upon Avon, Warwickshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:RADFORD ROAD LIMITED
Company Number:02635899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1991
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Barclays Bank Chambers, Bridge Street, Stratford Upon Avon, Warwickshire, CV37 6AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Garden Flat, 46b Radford Road, Leamington Spa, England, CV31 1LZ

Secretary11 October 2018Active
Langate, Duntisbourne Abbotts, Cirencester, England, GL7 7JW

Director29 November 2018Active
46b, Radford Road, Leamington Spa, England, CV31 1LZ

Director24 July 2015Active
The Town House, 46 Radford Road, Leamington Spa, CV31 1LZ

Director26 February 1999Active
The Garden Flat, 46 Radford Road, Leamington Spa, CV31 1LZ

Secretary30 June 1999Active
46b, Radford Road, Leamington Spa, United Kingdom, CV31 1LZ

Secretary01 June 2007Active
9 Clarendon Place, Leamington Spa, CV32 5QP

Secretary07 August 1991Active
46 Radford Road, Leamington Spa, CV31 1LZ

Secretary25 October 2003Active
The Garden Flat, 46 Radford Road, Leamington Spa, CV31 1LZ

Secretary11 July 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary07 August 1991Active
46b, Radford Road, Leamington Spa, United Kingdom, CV31 1LZ

Director02 December 2007Active
The Cottage, 46 Radford Road, Leamington Spa, CV31 1LZ

Director01 March 2000Active
The Town House, 46 Radford Road, Leamington Spa, CV31 1LZ

Director11 July 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director07 August 1991Active
Salisbury Cottage, Bath Lane, Buckingham, England, MK18 1DX

Director02 December 2007Active
The Cottage, 46 Radford Road, Leamington Spa, CV31 1LZ

Director11 July 1994Active
18a Clarendon Street, Leamington Spa, CV32 4PG

Director07 August 1991Active
46b, Radford Road, Leamington Spa, England, CV31 1LZ

Director19 August 2013Active

People with Significant Control

Mrs Charmaine Teresa Margaret Cuthbert
Notified on:29 November 2018
Status:Active
Date of birth:December 1961
Nationality:British
Address:Barclays Bank Chambers, Bridge Street, Stratford Upon Avon, CV37 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Alexander Parsonage
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:Salisbury Cottage, Bath Lane, Buckingham, England, MK18 1DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Daciana Udrea
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:Romanian
Country of residence:England
Address:The Town House, 46 Radford Road, Leamington Spa, England, CV31 1LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emily Hargreaves
Notified on:06 April 2016
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:The Garden Flat, 46b Radford Road, Leamington Spa, England, CV31 1LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Wilson Hargreaves
Notified on:06 April 2016
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:The Garden Flat, 46b Radford Road, Leamington Spa, England, CV31 1LZ
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 (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
2023-10-20Accounts

Accounts with accounts type dormant.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type dormant.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type dormant.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type dormant.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Officers

Change person secretary company with change date.

Download
2019-09-10Accounts

Accounts with accounts type dormant.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2018-10-12Officers

Appoint person secretary company with name date.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-02-16Accounts

Accounts with accounts type dormant.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-03-16Accounts

Accounts with accounts type dormant.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Address

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

Download

Copyright © 2024. All rights reserved.