UKBizDB.co.uk

RADNOR MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Radnor Management Company Limited. The company was founded 16 years ago and was given the registration number 06524674. The firm's registered office is in MALVERN. You can find them at Flat 2 Radnor Lodge, 6 College Road, Malvern, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:RADNOR MANAGEMENT COMPANY LIMITED
Company Number:06524674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2008
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:Flat 2 Radnor Lodge, 6 College Road, Malvern, England, WR14 3DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Radnor Lodge, 6 College Road, Malvern, England, WR14 3DD

Director01 August 2018Active
2 Radnor Lodge, 6 College Road, Malvern, England, WR14 3DD

Director13 April 2017Active
3 Radnor Lodge, 6 College Road, Malvern, England, WR14 3DD

Director20 November 2018Active
31, Corsham Street, London, N1 6DR

Secretary05 March 2008Active
Asterville, Brockhill Road, Colwall, WR13 6EX

Secretary16 April 2008Active
Flat 2, Radnor Lodge, 6 College Road, Malvern, WR14 3DD

Director16 April 2008Active
21, Longfield Road, Bristol, England, BS7 9AG

Director22 February 2015Active
Park Mount, Cerrigcochion Lane, Brecon, LD3 7NP

Director02 April 2009Active
Flat 3, Radnor Lodge, 6 College Road, Malvern, WR14 3DD

Director02 April 2009Active
38, Gorsey Lane, Wythall, Birmingham, England, B47 6ED

Director02 April 2009Active
31 Corsham Street, London, N1 6DR

Corporate Director05 March 2008Active

People with Significant Control

Mr John Raymond Harlow
Notified on:20 November 2018
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:Flat 3 Radnor Lodge, 6 College Road, Malvern, England, WR14 3DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Angela Mary Harlow
Notified on:20 November 2018
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:Flat 3 Radnor Lodge, 6 College Road, Malvern, England, WR14 3DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Kay Nichola Pinnell
Notified on:01 August 2018
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Garden Apartment, Radnor Lodge, College Road, Malvern, England, WR14 3DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Buckland
Notified on:01 July 2018
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:Garden Apartment, Radnor Lodge, College Road, Malvern, England, WR14 3DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William John Cuthell
Notified on:13 April 2017
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:2 Radnor Lodge, College Road, Malvern, England, WR14 3DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elaine Burden
Notified on:13 April 2017
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:2 Radnor Lodge, College Road, Malvern, England, WR14 3DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip John King
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:Flat 2 Radnor Lodge, 6 College Road, Malvern, England, WR14 3DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Alison Ditchburn King
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:Flat 2 Radnor Lodge, 6 College Road, Malvern, England, WR14 3DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stewart James Johnson
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:Wales
Address:Coed Y Dwr, Old Walls, Llanrhidian, Swansea, Wales, SA3 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew David Johnson
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:21, Longfield Road, Bristol, England, BS7 9AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Oliver Johnson
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:16, Wadham Road, London, England, SW15 2LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anthea Cecily Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:England
Address:38, Gorsey Lane, Birmingham, England, B47 6ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Mobberley Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:England
Address:38, Gorsey Lane, Birmingham, England, B47 6ED
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-11-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-25Persons with significant control

Notification of a person with significant control.

Download
2018-11-25Persons with significant control

Notification of a person with significant control.

Download
2018-11-25Officers

Appoint person director company with name date.

Download
2018-11-25Persons with significant control

Cessation of a person with significant control.

Download
2018-11-25Persons with significant control

Cessation of a person with significant control.

Download
2018-11-25Officers

Termination director company with name termination date.

Download
2018-11-25Accounts

Accounts with accounts type micro entity.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Address

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

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-08-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.