UKBizDB.co.uk

RADNOR COURT LIMITED

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

This company is commonly known as Radnor Court Limited. The company was founded 40 years ago and was given the registration number 01790871. The firm's registered office is in CARDIFF. You can find them at 4 Radnor Court, 256 Cowbridge Road East, Cardiff, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:RADNOR COURT LIMITED
Company Number:01790871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:4 Radnor Court, 256 Cowbridge Road East, Cardiff, CF5 1GZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 St Fagans Drive, St Fagans, Cardiff, CF5 6EF

Director20 May 2005Active
5 Yeldham Mews, Hillcourt Road, Cheltenham, GL52 3JZ

Director11 March 2005Active
400, Cowbridge Road East, Cardiff, Wales, CF5 1JJ

Corporate Director24 June 2015Active
New Beaupre House, St Hilary, Cowbridge, CF71 7DP

Secretary-Active
2, Merevale, Dinas Powys, Cardiff, Wales Uk, CF644HS

Secretary31 January 2005Active
2 Merevale, Dinas Powys, Cardiff, CF64 4HS

Secretary26 September 2000Active
2 Merevale, Dinas Powys, CF64 4HS

Secretary02 July 2002Active
New Beaupre House, St Hilary, Cowbridge, CF71 7DP

Director-Active
2, Merevale, Dinas Powys, Cardiff, Wales Uk, CF644HS

Director31 January 2005Active
2 Merevale, Dinas Powys, Cardiff, CF64 4HS

Director-Active
2 Merevale, Dinas Powys, CF64 4HS

Director01 December 2001Active
Unit 2, Wroughton Place, Ely, Cardiff, Wales, CF5 4AB

Director31 May 2012Active
The Coach House Crossways, Cowbridge, CF7 7LJ

Director-Active
26 Davies Avenue, Bridgend, CF31 1PS

Director-Active
14 Everard Way, Lakeside, Cardiff, CF2 6DP

Director15 July 1994Active
169 Ruskin Avenue, Rogerstone, NP10 0AB

Director01 August 2002Active

People with Significant Control

Mr Alistair Charles Burroughs
Notified on:15 April 2017
Status:Active
Date of birth:October 1949
Nationality:British
Address:4 Radnor Court, 256 Cowbridge Road East, Cardiff, CF5 1GZ
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 (6 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
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption full.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-17Officers

Termination director company with name termination date.

Download
2016-01-10Accounts

Accounts with accounts type total exemption full.

Download
2015-08-19Officers

Appoint corporate director company with name date.

Download
2015-08-19Officers

Termination director company with name termination date.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-13Accounts

Accounts with accounts type total exemption full.

Download
2014-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-10Accounts

Accounts with accounts type total exemption full.

Download
2013-11-12Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.