Radford Estates Limited

General information

Name:

Radford Estates Ltd

Office Address:

1st Floor 16-17 Boundary Road BN3 4AN Hove

Number: 09089236

Incorporation date: 2014-06-17

End of financial year: 31 August

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This Radford Estates Limited firm has been operating offering its services for at least ten years, as it's been established in 2014. Registered under the number 09089236, Radford Estates was set up as a Private Limited Company with office in 1st Floor, Hove BN3 4AN. It has been already seven years since Radford Estates Limited is no longer identified under the name Latham Radford Property. The enterprise's declared SIC number is 41100: Development of building projects. Its most recent annual accounts describe the period up to Fri, 31st Aug 2018 and the most recent confirmation statement was submitted on Mon, 17th Jun 2019.

  • Previous company's names
  • Radford Estates Limited 2017-10-23
  • Latham Radford Property Limited 2014-06-17

Financial data based on annual reports

Company staff

Thomas B.

Role: Director

Appointed: 31 May 2017

Latest update: 21 December 2023

Clayton L.

Role: Director

Appointed: 17 June 2014

Latest update: 21 December 2023

John R.

Role: Director

Appointed: 17 June 2014

Latest update: 21 December 2023

People with significant control

Radford Group Holdings Limited
Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House Cardiff
Registration number 11088787
Notified on 6 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Radford Group Limited
Address: Unit A Homefield Road Haverhill, Suffolk, CB9 8QP, United Kingdom
Legal authority Companies Act 2006
Legal form Uk Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 07636764
Notified on 31 May 2017
Ceased on 5 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Clayton L.
Notified on 6 April 2016
Ceased on 31 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John R.
Notified on 6 April 2016
Ceased on 31 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2020
Account last made up date 31 August 2018
Confirmation statement next due date 29 July 2020
Confirmation statement last made up date 17 June 2019
Annual Accounts 8 May 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 8 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN on May 20, 2020 (AD01)
filed on: 20th, May 2020
address
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
9
Company Age

Closest Companies - by postcode