RADFORD COURT ASSOCIATION LIMITED,
Overview
Company Name | RADFORD COURT ASSOCIATION LIMITED, |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00769542 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for RADFORD COURT ASSOCIATION LIMITED,?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for RADFORD COURT ASSOCIATION LIMITED,?
Last Confirmation Statement Made Up To | Nov 01, 2025 |
---|---|
Next Confirmation Statement Due | Nov 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 01, 2024 |
Overdue | No |
What are the latest filings for RADFORD COURT ASSOCIATION LIMITED,?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Susan Coralie Ogden on Jul 18, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Simon Alan Nettleton on Jul 18, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Hatt on Jul 18, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Hans Werner Christian Beaumont on Jul 18, 2025 | 2 pages | CH01 | ||
Termination of appointment of Devonports Accountants (Sw) Limited as a secretary on Jul 23, 2025 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Director's details changed for Susan Coralie Ogden on Jul 10, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Simon Alan Nettleton on Jul 10, 2025 | 2 pages | CH01 | ||
Director's details changed for Susan Coralie Ogden on Jul 10, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Hatt on Jul 10, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Hans Werner Christian Beaumont on Jul 10, 2025 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Appointment of Devonports Accountants (Sw) Limited as a secretary on Jul 10, 2025 | 2 pages | AP04 | ||
Termination of appointment of Pms Managing Estates Limited as a secretary on Jul 10, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Nov 01, 2024 with updates | 7 pages | CS01 | ||
Termination of appointment of Kenneth Ian Forster as a director on Sep 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Robert William Pooley as a director on Sep 12, 2024 | 1 pages | TM01 | ||
Director's details changed for Robert William Pooley on May 31, 2024 | 2 pages | CH01 | ||
Director's details changed for Robert William Pooley on May 31, 2024 | 2 pages | CH01 | ||
Director's details changed for Susan Coralie Ogden on May 31, 2024 | 2 pages | CH01 | ||
Director's details changed for Kenneth Ian Forster on May 31, 2024 | 2 pages | CH01 | ||
Director's details changed for Kenneth Ian Forster on May 31, 2024 | 2 pages | CH01 | ||
Director's details changed for Susan Coralie Ogden on May 31, 2024 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Director's details changed for Mr Simon Alan Nettleton on May 23, 2024 | 2 pages | CH01 | ||
Who are the officers of RADFORD COURT ASSOCIATION LIMITED,?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BEAUMONT, Hans Werner Christian | Director | Mayfly Way Ardleigh CO7 7WX Colchester 38 Essex England | England | German | Director | 282295460001 | ||||||||
HATT, Jonathan | Director | Mayfly Way Ardleigh CO7 7WX Colchester 38 Essex England | England | British | Director | 282294760002 | ||||||||
NETTLETON, Simon Alan | Director | Mayfly Way Ardleigh CO7 7WX Colchester 38 Essex England | England | British | It Consultant | 190595000001 | ||||||||
OGDEN, Susan Coralie | Director | Mayfly Way Ardleigh CO7 7WX Colchester 38 Essex England | England | British | Manager | 128429700001 | ||||||||
WILLIAMS, Anthony Eric | Secretary | 6 Radford Court CM12 0AB Billericay Essex | British | 20652150001 | ||||||||||
DEVONPORTS ACCOUNTANTS (SW) LIMITED | Secretary | 24-28 Baxter Avenue SS2 6HZ Southend-On-Sea Cumberland House Essex England |
| 208727870001 | ||||||||||
PMS LEASEHOLD MANAGEMENT LIMITED | Secretary | Kings Court Newcomen Way Severalls Industrial Park CO4 9RA Colchester 8 Essex England |
| 125355090001 | ||||||||||
PMS MANAGING ESTATES LIMITED | Secretary | Kings Court Newcomen Way CO4 9RA Colchester 8 Essex United Kingdom |
| 208215160001 | ||||||||||
AURORA, Baldev Raj, Doctor | Director | 8 Sylvan Tryst CM12 0AX Billericay Essex | Great Britain | British | It Manager | 88157590001 | ||||||||
BACK, Ernest James | Director | 38 Radford Court Radford Way CM12 0AB Billericay Essex | British | Retired Stores Supervisor | 44036590001 | |||||||||
BARR, Matthew Peter | Director | 16 Radford Court Radford Way CM12 0AB Billericay Essex | British | Finance Assistant | 57269490001 | |||||||||
DEEKS, Timothy William | Director | 14 Radford Court CM12 0AB Billericay Essex | British | None | 67807480001 | |||||||||
FORSTER, Kenneth Ian | Director | Kings Court Newcomen Way CO4 9RA Colchester 8 Essex United Kingdom | United Kingdom | British | Electronics Engineer | 51086240002 | ||||||||
HUGHES, Graham Paul | Director | Amoretto 70 Frithwood Lane CM12 9PW Billericay Essex | British | Company Secretary | 52315640001 | |||||||||
MILLS, Rosemary Margaret | Director | 12 The Warren CM12 0LW Billericay Essex | British | Landlady | 67807640001 | |||||||||
POOLEY, Robert William | Director | Kings Court Newcomen Way CO4 9RA Colchester 8 Essex United Kingdom | United Kingdom | British | Retired | 102435100002 | ||||||||
RIX, Reginald | Director | 12 Radford Court CM12 0AB Billericay Essex | British | Retired | 20652160001 | |||||||||
ROGERS, Gladys Irene | Director | 7 Radford Court C712 0AB Baillericay Essex | British | Retired | 20652170001 | |||||||||
WILLIAMS, Anthony Eric | Director | 6 Radford Court CM12 0AB Billericay Essex | Great Britain | British | Retired | 20652150001 | ||||||||
WILLIS, George John | Director | 4 Radford Court CM12 0AB Billericay Essex | British | Retired | 713030001 | |||||||||
WILSON, David Robert | Director | 81 Stock Road CM12 0RN Billericay Essex | Great Britain | British | Retired | 118490670001 |
What are the latest statements on persons with significant control for RADFORD COURT ASSOCIATION LIMITED,?
Notified On | Ceased On | Statement |
---|---|---|
Nov 01, 2016 | The 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