This company is commonly known as Radnor Hall Limited. The company was founded 41 years ago and was given the registration number 01660283. The firm's registered office is in SOUTHPORT. You can find them at Flat 2, 40 Park Avenue, Southport, Merseyside. This company's SIC code is 98000 - Residents property management.
Name | : | RADNOR HALL LIMITED |
---|---|---|
Company Number | : | 01660283 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 1982 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 2, 40 Park Avenue, Southport, Merseyside, PR9 9EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, 40 Park Avenue, Southport, PR9 9EF | Secretary | 30 September 2015 | Active |
Flat 2, 40 Park Avenue, Southport, PR9 9EF | Director | 20 December 2003 | Active |
Flat 2, 40 Park Avenue, Southport, PR9 9EF | Director | - | Active |
40 Park Avenue, Southport, PR9 9EF | Secretary | 01 March 2000 | Active |
Flat 2, 40 Park Avenue, Southport, PR9 9EF | Secretary | 10 July 2006 | Active |
Flat 2, 40 Park Avenue, Southport, PR9 9EF | Secretary | 07 April 2003 | Active |
Flat 3, 40 Park Avenue, Southport, PR9 9EF | Secretary | 01 July 2005 | Active |
Flat 3, 40 Park Avenue, Southport, PR9 9EF | Secretary | 22 December 1997 | Active |
40 Park Avenue, Southport, PR9 9EF | Secretary | - | Active |
Flat 4, 40 Park Avenue, Southport, PR9 9EF | Director | - | Active |
Flat 1, 40 Park Avenue, Southport, PR9 9EF | Director | 15 April 1997 | Active |
40 Park Avenue, Southport, PR9 9EF | Director | - | Active |
Flat 2, 40 Park Avenue, Southport, PR9 9EF | Director | 01 March 2004 | Active |
40 Park Avenue, Southport, PR9 9EF | Director | - | Active |
Flat 3, 40 Park Avenue, Southport, PR9 9EF | Director | 22 December 1997 | Active |
40 Park Avenue, Southport, PR9 9EF | Director | - | Active |
Mr Anthony Carr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 40 Park Avenue, Southport, England, PR9 9EF |
Nature of control | : |
|
Mrs Ann Carr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 40, Park Avenue, Southport, England, PR9 9EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-10 | Officers | Change person director company with change date. | Download |
2016-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.