This company is commonly known as Radiance Management Company Limited. The company was founded 20 years ago and was given the registration number 04961831. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | RADIANCE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04961831 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 2003 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Corporate Secretary | 05 January 2015 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 31 January 2015 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN | Director | 18 November 2016 | Active |
32 Whirlow Court Road, Ecclesall, Sheffield, S11 9NT | Secretary | 12 November 2003 | Active |
Robert House Unit 7 Acorn Business, Park Woodseats Close, Sheffield, S8 0TB | Corporate Secretary | 03 May 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 12 November 2003 | Active |
Aldwyn Greenroyd Avenue, Skircoat Green, Halifax, HX3 0LP | Director | 12 November 2003 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 31 January 2015 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 18 July 2005 | Active |
32 Whirlow Court Road, Ecclesall, Sheffield, S11 9NT | Director | 18 July 2005 | Active |
4 The Poplars Blyth Road, Ranskill, DN22 8NA | Director | 12 November 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 12 November 2003 | Active |
Mr Andrew Charles Vickers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Address | : | Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Officers | Change person director company with change date. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-20 | Officers | Change person director company with change date. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-23 | Officers | Appoint person director company with name date. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-26 | Officers | Appoint person director company with name date. | Download |
2015-10-26 | Officers | Appoint person director company with name date. | Download |
2015-10-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.