UKBizDB.co.uk

RADIUS FREEHOLD LIMITED

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

This company is commonly known as Radius Freehold Limited. The company was founded 5 years ago and was given the registration number 11788878. The firm's registered office is in SOUTHAMPTON. You can find them at C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RADIUS FREEHOLD LIMITED
Company Number:11788878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England, SO45 2QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5a, C/O Cf Accountants Limited, The Stables, Tusmore, Bicester, England, OX27 7SL

Director18 July 2022Active
Unit 5a, C/O Cf Accountants Limited, The Stables, Tusmore, Bicester, England, OX27 7SL

Director30 March 2023Active
Unit 5a, C/O Cf Accountants Limited, The Stables, Tusmore, Bicester, England, OX27 7SL

Director18 July 2022Active
Unit 5a, C/O Cf Accountants Limited, The Stables, Tusmore, Bicester, England, OX27 7SL

Director18 July 2022Active
1 Beauchamp Court, 10 Victors Way, Barnet, England, EN5 5TZ

Secretary25 January 2019Active
1 Beauchamp Court, 10 Victors Way, Barnet, England, EN5 5TZ

Corporate Secretary13 January 2021Active
1 Beauchamp Court, 10 Victors Way, Barnet, England, EN5 5TZ

Director25 January 2019Active
C/O B W Residential Ltd, South Street Centre, South Street, Southampton, England, SO45 6EB

Director25 January 2019Active
Unit 90, Capital Business Centre, 22 Carlton Road, South Croydon, England, CR2 0BS

Director18 July 2022Active
1 Beauchamp Court, 10 Victors Way, Barnet, England, EN5 5TZ

Director29 April 2021Active
1 Beauchamp Court, 10 Victors Way, Barnet, England, EN5 5TZ

Director25 January 2019Active
Unit 90, Capital Business Centre, 22 Carlton Road, South Croydon, England, CR2 0BS

Director25 January 2019Active
Unit 90, Capital Business Centre, 22 Carlton Road, South Croydon, England, CR2 0BS

Director29 April 2021Active
C/O B W Residential Ltd, Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, England, SO45 2QL

Director25 January 2019Active

People with Significant Control

Sophie Margaret Mcdonald
Notified on:06 December 2019
Status:Active
Date of birth:November 1985
Nationality:New Zealander
Country of residence:England
Address:C/O B W Residential Ltd, Unit 7 Chevron Business Park, Southampton, England, SO45 2QL
Nature of control:
  • Significant influence or control
Mr Paul Howard Ferner
Notified on:25 January 2019
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:C/O B W Residential Ltd, Unit 7 Chevron Business Park, Southampton, England, SO45 2QL
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Gazette

Gazette notice compulsory.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-10-31Address

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

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-15Officers

Termination secretary company with name termination date.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-01Officers

Termination director company with name termination date.

Download
2023-04-01Officers

Termination director company with name termination date.

Download
2023-04-01Officers

Appoint person director company with name date.

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Address

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

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-06-02Persons with significant control

Notification of a person with significant control statement.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.