This company is commonly known as Radnor Management Company Limited. The company was founded 17 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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Radnor Lodge, 6 College Road, Malvern, England, WR14 3DD | Director | 01 August 2018 | Active |
2 Radnor Lodge, 6 College Road, Malvern, England, WR14 3DD | Director | 13 April 2017 | Active |
3 Radnor Lodge, 6 College Road, Malvern, England, WR14 3DD | Director | 20 November 2018 | Active |
31, Corsham Street, London, N1 6DR | Secretary | 05 March 2008 | Active |
Asterville, Brockhill Road, Colwall, WR13 6EX | Secretary | 16 April 2008 | Active |
Flat 2, Radnor Lodge, 6 College Road, Malvern, WR14 3DD | Director | 16 April 2008 | Active |
21, Longfield Road, Bristol, England, BS7 9AG | Director | 22 February 2015 | Active |
Park Mount, Cerrigcochion Lane, Brecon, LD3 7NP | Director | 02 April 2009 | Active |
Flat 3, Radnor Lodge, 6 College Road, Malvern, WR14 3DD | Director | 02 April 2009 | Active |
38, Gorsey Lane, Wythall, Birmingham, England, B47 6ED | Director | 02 April 2009 | Active |
31 Corsham Street, London, N1 6DR | Corporate Director | 05 March 2008 | Active |
Mrs Lisa Renee Coleman | ||
Notified on | : | 27 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Flat 3 Radnor Lodge, 6 College Road, Malvern, England, WR14 3DD |
Nature of control | : |
|
Mr Martin Michael Coleman | ||
Notified on | : | 27 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3 Radnor Lodge, 6 College Road, Malvern, England, WR14 3DD |
Nature of 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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.