This company is commonly known as Radleigh Management Company Limited. The company was founded 30 years ago and was given the registration number 02868796. The firm's registered office is in LONDON. You can find them at 8 The Lodge, Clissold Crescent, London, . This company's SIC code is 98000 - Residents property management.
Name | : | RADLEIGH MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02868796 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1993 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 The Lodge, Clissold Crescent, London, N16 9AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 The Lodge, Clissold Crescent, London, England, N16 9AU | Secretary | 04 September 2007 | Active |
Flat 3 The Lodge, Clissold Crescent, London, N16 5PU | Director | 31 March 2009 | Active |
4, The Lodge, Clissold Crescent, London, England, N16 9AU | Director | 11 April 2013 | Active |
12, Gateway Mews, Bounds Green, London, England, N11 2UT | Director | 21 November 2016 | Active |
7 The Lodge, Clissold Crescent, London, England, N16 9AU | Director | 11 November 2014 | Active |
1 The Lodge, Clissold Crescent, London, England, N16 9AU | Director | 29 August 2014 | Active |
1, Western Road, London, England, N2 9JB | Director | 01 November 2012 | Active |
8 The Lodge, Clissold Crescent, London, England, N16 9AU | Director | 31 October 2003 | Active |
2 The Lodge, 54 Clissold Crescent, London, N16 9AU | Director | 23 August 2002 | Active |
Flat 7 The Lodge, Clissold Crescent, London, N16 9AU | Secretary | 15 September 1998 | Active |
7 The Lodge, 54 Clissold Crescent, London, N16 9AU | Secretary | 24 February 2003 | Active |
Flat 3 The Lodge, Clissold Crescent, London, N16 9AU | Secretary | 17 July 1996 | Active |
Flat 8 The Lodge, Clissold Crescent, London, N16 9AT | Secretary | 10 March 1994 | Active |
6 The Lodge Clissold Crescent, London, N16 9AT | Secretary | 27 May 2002 | Active |
6 The Lodge Clissold Crescent, London, N16 9AT | Secretary | 25 May 1995 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 03 November 1993 | Active |
Flat 3 The Lodge, Clissold Crescent, London, N16 9AU | Director | 28 March 2008 | Active |
1 The Lodge 54 Clissold Crescent, Stoke Newington, London, N16 9AU | Director | 08 April 2005 | Active |
Flat 3 The Lodge, Clissold Crescent, London, N16 9AT | Director | 10 March 1994 | Active |
2 The Lodge, 54 Clissold Crescent, London, N16 9AU | Director | 10 March 1994 | Active |
2 The Lodge 54 Clissold Crescent, London, N16 9AT | Director | 13 March 1998 | Active |
7 The Lodge, Clissold Crescent, London, N16 9AU | Director | 15 December 2000 | Active |
16 Stone Hall Road, London, N21 1LP | Director | 25 May 1995 | Active |
Flat 5 The Lodge Clissold Crescent, London, N16 9AT | Director | 25 May 1995 | Active |
Flat 1 The Lodge, 54 Clissold Crescent, London, N16 9AU | Director | 22 July 2009 | Active |
7 The Lodge, 54 Clissold Crescent, London, N16 9AU | Director | 26 July 2002 | Active |
3 The Lodge, Clissold Crescent, London, N16 9AU | Director | 05 February 2000 | Active |
56, Southwood Road, Rusthall, Tunbridge Wells, TN4 8SP | Director | 03 September 1997 | Active |
Flat 4 The Lodge, Clissold Crescent, London, N16 9AU | Director | 27 January 2001 | Active |
Flat 4 The Lodge, Clissold Crescent, London, N16 9AU | Director | 25 May 1995 | Active |
Flat 4 The Lodge, Clissold Crescent, London, N16 9AU | Director | 16 August 2002 | Active |
19, Cotton Street, Castle Douglas, Scotland, DG7 1AJ | Director | 13 October 2006 | Active |
7, The Lodge 54 Clissold Crescent, Stoke Newington, N16 9AU | Director | 01 December 2007 | Active |
1 54 The Lodge, Clissold Crescent, London, N16 9AU | Director | 25 May 1995 | Active |
3 The Lodge, Clissold Crescent, London, N16 9AU | Director | 22 June 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-08 | Officers | Change person director company with change date. | Download |
2023-02-08 | Officers | Change person secretary company with change date. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-25 | Officers | Change person director company with change date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-08-29 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-21 | Miscellaneous | Legacy. | Download |
2016-11-21 | Officers | Appoint person director company with name date. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Officers | Termination director company with name termination date. | Download |
2016-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.