UKBizDB.co.uk

RADIUS HOMES LIMITED

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

This company is commonly known as Radius Homes Limited. The company was founded 34 years ago and was given the registration number NI024426. The firm's registered office is in BELFAST. You can find them at Radius House, 38-52 Lisburn Road, Belfast, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:RADIUS HOMES LIMITED
Company Number:NI024426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1990
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Radius House, 38-52 Lisburn Road, Belfast, Northern Ireland, BT9 6AA
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 - 7, Redburn Square, Holywood, Northern Ireland, BT18 9HZ

Secretary28 August 2014Active
3 - 7, Redburn Square, Holywood, Northern Ireland, BT18 9HZ

Director26 June 2019Active
33, Cranmore Park, Belfast, N Ireland, BT9 6JF

Director31 March 2015Active
Burnfield Cootage, 20 Cullyburn Road, Newtownabbey, N Ireland, BT36 5BN

Director31 March 2015Active
3 - 7, Redburn Square, Holywood, Northern Ireland, BT18 9HZ

Director29 September 2020Active
50 Richmond Avenue, Lisburn, Co Antrim, BT28 2DL

Secretary30 April 1990Active
30 Beverley Walk, Newtownards, Co Down, BT23 7UQ

Secretary25 January 2005Active
Beardville, Coleraine, Co. Londonderry,

Director30 April 1990Active
2 Bryansglen Park, Bangor, Co.Down, BT20 3RS

Director30 April 1990Active
Radius House, 38-52 Lisburn Road, Belfast, Northern Ireland, BT9 6AA

Director28 January 2014Active
3 Redburn Square, Holywood, Co Down, BT18 9HZ

Director28 August 2013Active
58 Tudor Park, Mallusk, Co. Antrim,

Director30 April 1990Active
32 Deramore Park, Belfast, BT9 5JU

Director30 April 1990Active
39 Russell Manor, Doagh Road, Ballyclare, BT39

Director30 April 1990Active
31, Regent Street, Newtownards, Northern Ireland, BT23 4AD

Director31 March 2015Active
Radius House, 38-52 Lisburn Road, Belfast, Northern Ireland, BT9 6AA

Director24 September 2013Active
3 Redburn Square, Holywood, Co Down, BT18 9HZ

Director25 September 2012Active
3 Thornleigh Park, Randalstown, Co Antrim, BT41 3QN

Director03 December 2002Active
3 Redburn Square, Holywood, Co Down, BT18 9HZ

Director25 September 2012Active
2 Windslow Heights, Carrickfergus, County Antrim, BT38 9AT

Director22 June 2004Active
678 Antrim Road, Belfast, BT15 5GP

Director30 April 1990Active
8 Kensington Gardens, Hillsborough, Co Down, BT26 6HB

Director30 June 1997Active
Radius House, 38-52 Lisburn Road, Belfast, Northern Ireland, BT9 6AA

Director26 June 2019Active
9 Ballymenoch Park, Holywood, Co Down, BT18 0LP

Director30 April 1990Active
37 Saintfield Road, Ballygowan, Co. Down, BT23 6HB

Director23 November 1999Active
The Cottage, Clarendon Street, Co L'Derry,

Director30 April 1990Active
43 Malone Heights, Belfast, Co. Antrim, BT9

Director30 April 1990Active
25 Ravenhill Park, Belfast, Northern Ireland, BT6 0DE

Director23 March 2004Active
25 Ranfurly Avenue, Bangor, Co Down, BT20 3SJ

Director28 January 2003Active
6 Dalboyne Park, Lisburn, Co Down, BT18 3BU

Director30 April 1990Active
42, Comber Road, Hillsborough, United Kingdom, BT26 6LW

Director30 April 1990Active
14 Sydenham Avenue, Belfast, BT4 7DR

Director30 April 1990Active
3 Redburn Square, Holywood, Co Down, BT18 9HZ

Director25 September 2012Active
3 Redburn Square, Holywood, Co Down, BT18 9HZ

Director25 September 2012Active
28 Farnham Park, Bangor, BT20 3SR

Director30 April 1990Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-18Address

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

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2021-12-03Accounts

Accounts with accounts type small.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2018-01-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Resolution

Resolution.

Download
2017-04-19Address

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

Download

Copyright © 2024. All rights reserved.