RADNOR COURT LIMITED
Overview
| Company Name | RADNOR COURT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01790871 |
| 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 RADNOR COURT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is RADNOR COURT LIMITED located?
| Registered Office Address | 4 Radnor Court 256 Cowbridge Road East CF5 1GZ Cardiff |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RADNOR COURT LIMITED?
| Company Name | From | Until |
|---|---|---|
| KEYDARK LIMITED | Feb 10, 1984 | Feb 10, 1984 |
What are the latest accounts for RADNOR COURT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RADNOR COURT LIMITED?
| Last Confirmation Statement Made Up To | Apr 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 15, 2025 |
| Overdue | No |
What are the latest filings for RADNOR COURT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Apr 15, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Melvyn John as a director on Mar 29, 2016 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Appointment of Pro Care Nursing Agency Limited as a director on Jun 24, 2015 | 2 pages | AP02 | ||||||||||
Termination of appointment of Peter Emrys Gill as a director on Jun 24, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 15, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of RADNOR COURT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOUTCHER, Michael | Director | 8 St Fagans Drive St Fagans CF5 6EF Cardiff South Glamorgan | Wales | British | 105646370001 | |||||||||
| BURROUGHS, Alistair Charles | Director | 5 Yeldham Mews Hillcourt Road GL52 3JZ Cheltenham Gloucestershire | United Kingdom | British | 104355000002 | |||||||||
| PRO CARE NURSING AGENCY LIMITED | Director | Cowbridge Road East CF5 1JJ Cardiff 400 Wales |
| 200319130001 | ||||||||||
| FLETCHER, Anthony Phillip | Secretary | New Beaupre House St Hilary CF71 7DP Cowbridge South Glamorgan | British | 8960440001 | ||||||||||
| GILL, Max Joseph | Secretary | Merevale Dinas Powys CF644HS Cardiff 2 Glamorgan Wales Uk | British | 80596540002 | ||||||||||
| GILL, Peter Emrys | Secretary | 2 Merevale Dinas Powys CF64 4HS Cardiff S Glamorgan | British | 32536550001 | ||||||||||
| GILL, Rebecca Ann | Secretary | 2 Merevale CF64 4HS Dinas Powys South Glamorgan | British | 8665650001 | ||||||||||
| FLETCHER, Anthony Phillip | Director | New Beaupre House St Hilary CF71 7DP Cowbridge South Glamorgan | Wales | British | 8960440001 | |||||||||
| GILL, Max Joseph | Director | Merevale Dinas Powys CF644HS Cardiff 2 Glamorgan Wales Uk | United Kingdom | British | 80596540002 | |||||||||
| GILL, Peter Emrys | Director | 2 Merevale Dinas Powys CF64 4HS Cardiff S Glamorgan | United Kingdom | British | 32536550001 | |||||||||
| GILL, Rebecca Ann | Director | 2 Merevale CF64 4HS Dinas Powys South Glamorgan | United Kingdom | British | 8665650001 | |||||||||
| JOHN, Melvyn | Director | Wroughton Place Ely CF5 4AB Cardiff Unit 2 Wales | Wales | British | 178651730001 | |||||||||
| KENNEDY, Joseph Dale | Director | The Coach House Crossways CF7 7LJ Cowbridge South Glamorgan | British | 27170460001 | ||||||||||
| LOWER, Paul Gibson | Director | 26 Davies Avenue CF31 1PS Bridgend Mid Glamorgan | British | 20846790001 | ||||||||||
| ROTH, Robert Michael | Director | 14 Everard Way Lakeside CF2 6DP Cardiff | British | 39703930001 | ||||||||||
| TAYLOR, David Leslie | Director | 169 Ruskin Avenue NP10 0AB Rogerstone Gwent | British | 85892150001 |
Who are the persons with significant control of RADNOR COURT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alistair Charles Burroughs | Apr 15, 2017 | 256 Cowbridge Road East CF5 1GZ Cardiff 4 Radnor Court | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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