UKBizDB.co.uk

RADIANCE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Corporate Secretary05 January 2015Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director31 January 2015Active
Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN

Director18 November 2016Active
32 Whirlow Court Road, Ecclesall, Sheffield, S11 9NT

Secretary12 November 2003Active
Robert House Unit 7 Acorn Business, Park Woodseats Close, Sheffield, S8 0TB

Corporate Secretary03 May 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary12 November 2003Active
Aldwyn Greenroyd Avenue, Skircoat Green, Halifax, HX3 0LP

Director12 November 2003Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director31 January 2015Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director18 July 2005Active
32 Whirlow Court Road, Ecclesall, Sheffield, S11 9NT

Director18 July 2005Active
4 The Poplars Blyth Road, Ranskill, DN22 8NA

Director12 November 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director12 November 2003Active

People with Significant Control

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:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Officers

Change person director company with change date.

Download
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Persons with significant control

Change to a person with significant control.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Officers

Change person director company with change date.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Accounts

Accounts with accounts type micro entity.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Accounts

Accounts with accounts type micro entity.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption small.

Download
2016-11-23Officers

Appoint person director company with name date.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type total exemption small.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-26Officers

Appoint person director company with name date.

Download
2015-10-26Officers

Appoint person director company with name date.

Download
2015-10-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.