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.
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 | : |
|
Registered Address | : | Barclays Bank Chambers, Bridge Street, Stratford Upon Avon, Warwickshire, CV37 6AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Garden Flat, 46b Radford Road, Leamington Spa, England, CV31 1LZ | Secretary | 11 October 2018 | Active |
Langate, Duntisbourne Abbotts, Cirencester, England, GL7 7JW | Director | 29 November 2018 | Active |
46b, Radford Road, Leamington Spa, England, CV31 1LZ | Director | 24 July 2015 | Active |
The Town House, 46 Radford Road, Leamington Spa, CV31 1LZ | Director | 26 February 1999 | Active |
The Garden Flat, 46 Radford Road, Leamington Spa, CV31 1LZ | Secretary | 30 June 1999 | Active |
46b, Radford Road, Leamington Spa, United Kingdom, CV31 1LZ | Secretary | 01 June 2007 | Active |
9 Clarendon Place, Leamington Spa, CV32 5QP | Secretary | 07 August 1991 | Active |
46 Radford Road, Leamington Spa, CV31 1LZ | Secretary | 25 October 2003 | Active |
The Garden Flat, 46 Radford Road, Leamington Spa, CV31 1LZ | Secretary | 11 July 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 07 August 1991 | Active |
46b, Radford Road, Leamington Spa, United Kingdom, CV31 1LZ | Director | 02 December 2007 | Active |
The Cottage, 46 Radford Road, Leamington Spa, CV31 1LZ | Director | 01 March 2000 | Active |
The Town House, 46 Radford Road, Leamington Spa, CV31 1LZ | Director | 11 July 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 07 August 1991 | Active |
Salisbury Cottage, Bath Lane, Buckingham, England, MK18 1DX | Director | 02 December 2007 | Active |
The Cottage, 46 Radford Road, Leamington Spa, CV31 1LZ | Director | 11 July 1994 | Active |
18a Clarendon Street, Leamington Spa, CV32 4PG | Director | 07 August 1991 | Active |
46b, Radford Road, Leamington Spa, England, CV31 1LZ | Director | 19 August 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-26 | Officers | Change person secretary company with change date. | Download |
2019-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-05 | Officers | Appoint person director company with name date. | Download |
2019-02-05 | Officers | Termination director company with name termination date. | Download |
2018-10-12 | Officers | Appoint person secretary company with name date. | Download |
2018-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.