RADFORD COURT ASSOCIATION LIMITED,

RADFORD COURT ASSOCIATION LIMITED,

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRADFORD COURT ASSOCIATION LIMITED,
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00769542
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RADFORD COURT ASSOCIATION LIMITED,?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is RADFORD COURT ASSOCIATION LIMITED, located?

    Registered Office Address
    38 Mayfly Way
    Ardleigh
    CO7 7WX Colchester
    Essex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RADFORD COURT ASSOCIATION LIMITED,?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for RADFORD COURT ASSOCIATION LIMITED,?

    Last Confirmation Statement Made Up ToNov 01, 2025
    Next Confirmation Statement DueNov 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2024
    OverdueNo

    What are the latest filings for RADFORD COURT ASSOCIATION LIMITED,?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Susan Coralie Ogden on Jul 18, 2025

    2 pagesCH01

    Director's details changed for Mr Simon Alan Nettleton on Jul 18, 2025

    2 pagesCH01

    Director's details changed for Mr Jonathan Hatt on Jul 18, 2025

    2 pagesCH01

    Director's details changed for Mr Hans Werner Christian Beaumont on Jul 18, 2025

    2 pagesCH01

    Termination of appointment of Devonports Accountants (Sw) Limited as a secretary on Jul 23, 2025

    1 pagesTM02

    Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ England to 38 Mayfly Way Ardleigh Colchester Essex CO7 7WX on Jul 18, 2025

    1 pagesAD01

    Director's details changed for Susan Coralie Ogden on Jul 10, 2025

    2 pagesCH01

    Director's details changed for Mr Simon Alan Nettleton on Jul 10, 2025

    2 pagesCH01

    Director's details changed for Susan Coralie Ogden on Jul 10, 2025

    2 pagesCH01

    Director's details changed for Mr Jonathan Hatt on Jul 10, 2025

    2 pagesCH01

    Director's details changed for Mr Hans Werner Christian Beaumont on Jul 10, 2025

    2 pagesCH01

    Registered office address changed from 8 Kings Court Newcomen Way Colchester Essex CO4 9RA England to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on Jul 10, 2025

    1 pagesAD01

    Appointment of Devonports Accountants (Sw) Limited as a secretary on Jul 10, 2025

    2 pagesAP04

    Termination of appointment of Pms Managing Estates Limited as a secretary on Jul 10, 2025

    1 pagesTM02

    Confirmation statement made on Nov 01, 2024 with updates

    7 pagesCS01

    Termination of appointment of Kenneth Ian Forster as a director on Sep 12, 2024

    1 pagesTM01

    Termination of appointment of Robert William Pooley as a director on Sep 12, 2024

    1 pagesTM01

    Director's details changed for Robert William Pooley on May 31, 2024

    2 pagesCH01

    Director's details changed for Robert William Pooley on May 31, 2024

    2 pagesCH01

    Director's details changed for Susan Coralie Ogden on May 31, 2024

    2 pagesCH01

    Director's details changed for Kenneth Ian Forster on May 31, 2024

    2 pagesCH01

    Director's details changed for Kenneth Ian Forster on May 31, 2024

    2 pagesCH01

    Director's details changed for Susan Coralie Ogden on May 31, 2024

    2 pagesCH01

    Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 8 Kings Court Newcomen Way Colchester Essex CO4 9RA on May 23, 2024

    1 pagesAD01

    Director's details changed for Mr Simon Alan Nettleton on May 23, 2024

    2 pagesCH01

    Who are the officers of RADFORD COURT ASSOCIATION LIMITED,?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAUMONT, Hans Werner Christian
    Mayfly Way
    Ardleigh
    CO7 7WX Colchester
    38
    Essex
    England
    Director
    Mayfly Way
    Ardleigh
    CO7 7WX Colchester
    38
    Essex
    England
    EnglandGermanDirector282295460001
    HATT, Jonathan
    Mayfly Way
    Ardleigh
    CO7 7WX Colchester
    38
    Essex
    England
    Director
    Mayfly Way
    Ardleigh
    CO7 7WX Colchester
    38
    Essex
    England
    EnglandBritishDirector282294760002
    NETTLETON, Simon Alan
    Mayfly Way
    Ardleigh
    CO7 7WX Colchester
    38
    Essex
    England
    Director
    Mayfly Way
    Ardleigh
    CO7 7WX Colchester
    38
    Essex
    England
    EnglandBritishIt Consultant190595000001
    OGDEN, Susan Coralie
    Mayfly Way
    Ardleigh
    CO7 7WX Colchester
    38
    Essex
    England
    Director
    Mayfly Way
    Ardleigh
    CO7 7WX Colchester
    38
    Essex
    England
    EnglandBritishManager128429700001
    WILLIAMS, Anthony Eric
    6 Radford Court
    CM12 0AB Billericay
    Essex
    Secretary
    6 Radford Court
    CM12 0AB Billericay
    Essex
    British20652150001
    DEVONPORTS ACCOUNTANTS (SW) LIMITED
    24-28 Baxter Avenue
    SS2 6HZ Southend-On-Sea
    Cumberland House
    Essex
    England
    Secretary
    24-28 Baxter Avenue
    SS2 6HZ Southend-On-Sea
    Cumberland House
    Essex
    England
    Identification TypeUK Limited Company
    Registration Number06839785
    208727870001
    PMS LEASEHOLD MANAGEMENT LIMITED
    Kings Court
    Newcomen Way Severalls Industrial Park
    CO4 9RA Colchester
    8
    Essex
    England
    Secretary
    Kings Court
    Newcomen Way Severalls Industrial Park
    CO4 9RA Colchester
    8
    Essex
    England
    Identification TypeEuropean Economic Area
    Registration Number02146800
    125355090001
    PMS MANAGING ESTATES LIMITED
    Kings Court
    Newcomen Way
    CO4 9RA Colchester
    8
    Essex
    United Kingdom
    Secretary
    Kings Court
    Newcomen Way
    CO4 9RA Colchester
    8
    Essex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10014926
    208215160001
    AURORA, Baldev Raj, Doctor
    8 Sylvan Tryst
    CM12 0AX Billericay
    Essex
    Director
    8 Sylvan Tryst
    CM12 0AX Billericay
    Essex
    Great BritainBritishIt Manager88157590001
    BACK, Ernest James
    38 Radford Court
    Radford Way
    CM12 0AB Billericay
    Essex
    Director
    38 Radford Court
    Radford Way
    CM12 0AB Billericay
    Essex
    BritishRetired Stores Supervisor44036590001
    BARR, Matthew Peter
    16 Radford Court
    Radford Way
    CM12 0AB Billericay
    Essex
    Director
    16 Radford Court
    Radford Way
    CM12 0AB Billericay
    Essex
    BritishFinance Assistant57269490001
    DEEKS, Timothy William
    14 Radford Court
    CM12 0AB Billericay
    Essex
    Director
    14 Radford Court
    CM12 0AB Billericay
    Essex
    BritishNone67807480001
    FORSTER, Kenneth Ian
    Kings Court
    Newcomen Way
    CO4 9RA Colchester
    8
    Essex
    United Kingdom
    Director
    Kings Court
    Newcomen Way
    CO4 9RA Colchester
    8
    Essex
    United Kingdom
    United KingdomBritishElectronics Engineer51086240002
    HUGHES, Graham Paul
    Amoretto 70 Frithwood Lane
    CM12 9PW Billericay
    Essex
    Director
    Amoretto 70 Frithwood Lane
    CM12 9PW Billericay
    Essex
    BritishCompany Secretary52315640001
    MILLS, Rosemary Margaret
    12 The Warren
    CM12 0LW Billericay
    Essex
    Director
    12 The Warren
    CM12 0LW Billericay
    Essex
    BritishLandlady67807640001
    POOLEY, Robert William
    Kings Court
    Newcomen Way
    CO4 9RA Colchester
    8
    Essex
    United Kingdom
    Director
    Kings Court
    Newcomen Way
    CO4 9RA Colchester
    8
    Essex
    United Kingdom
    United KingdomBritishRetired102435100002
    RIX, Reginald
    12 Radford Court
    CM12 0AB Billericay
    Essex
    Director
    12 Radford Court
    CM12 0AB Billericay
    Essex
    BritishRetired20652160001
    ROGERS, Gladys Irene
    7 Radford Court
    C712 0AB Baillericay
    Essex
    Director
    7 Radford Court
    C712 0AB Baillericay
    Essex
    BritishRetired20652170001
    WILLIAMS, Anthony Eric
    6 Radford Court
    CM12 0AB Billericay
    Essex
    Director
    6 Radford Court
    CM12 0AB Billericay
    Essex
    Great BritainBritishRetired20652150001
    WILLIS, George John
    4 Radford Court
    CM12 0AB Billericay
    Essex
    Director
    4 Radford Court
    CM12 0AB Billericay
    Essex
    BritishRetired713030001
    WILSON, David Robert
    81 Stock Road
    CM12 0RN Billericay
    Essex
    Director
    81 Stock Road
    CM12 0RN Billericay
    Essex
    Great BritainBritishRetired118490670001

    What are the latest statements on persons with significant control for RADFORD COURT ASSOCIATION LIMITED,?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 01, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0