This company is commonly known as Radwinter Road Flat Management Company Limited. The company was founded 21 years ago and was given the registration number 04468908. The firm's registered office is in BRISTOL. You can find them at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | RADWINTER ROAD FLAT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04468908 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2002 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, BS6 6UJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, United Kingdom, BS6 6UJ | Corporate Secretary | 01 December 2011 | Active |
Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, BS6 6UJ | Director | 04 August 2016 | Active |
Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, United Kingdom, BS6 6UJ | Director | 25 April 2010 | Active |
The Old Bell Barn, Cottered Lane Ardeley, Stevenage, SG2 7AH | Secretary | 20 November 2002 | Active |
51 Sydney Road, Enfield, EN2 6TS | Secretary | 25 June 2002 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 22 June 2004 | Active |
The Guild House, Water Lane, Bishop's Stortford, England, CM23 2JZ | Corporate Secretary | 01 December 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 25 June 2002 | Active |
Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, United Kingdom, BS6 6UJ | Director | 29 October 2007 | Active |
40 Horn Book, Saffron Walden, CB11 3JW | Director | 29 October 2007 | Active |
39 Horn Book, Saffron Walden, CB11 3JW | Director | 16 May 2005 | Active |
52 Horn Book, Saffron Walden, CB11 3JW | Director | 17 January 2007 | Active |
10 Horn Book, Saffron Walden, CB11 3JN | Director | 02 November 2006 | Active |
35 Horn Book, Saffron Walden, CB11 3JN | Director | 02 November 2006 | Active |
36 Southeastern Avenue, Edmonton, London, N9 9LR | Director | 25 June 2002 | Active |
58 Horn Book, Saffron Walden, CB11 3JW | Director | 16 May 2005 | Active |
7 Parsonage Way 6 Horn Book, Linton, Cambridge, CB1 6YL | Director | 16 May 2005 | Active |
Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, BS6 6UJ | Director | 07 November 2016 | Active |
167, Turners Hill, Cheshunt, EN8 9BH | Director | 15 April 2010 | Active |
53 Horn Book, Saffron Walden, CB11 3JW | Director | 29 October 2007 | Active |
12 Hornbeam Way, Cheshunt, EN7 6EZ | Director | 25 June 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 25 June 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 25 June 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-27 | Officers | Change person director company with change date. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Officers | Change person director company with change date. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Officers | Termination director company with name termination date. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-10 | Officers | Appoint person director company with name date. | Download |
2016-08-24 | Officers | Appoint person director company with name date. | Download |
2016-06-27 | Annual return | Annual return company with made up date no member list. | Download |
2015-07-10 | Annual return | Annual return company with made up date no member list. | Download |
2015-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2015-02-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.