RADNOR HOMES LIMITED
REDCLIFFE

Hellopages » Bristol » Bristol, City of » BS1 6HL

Company number 04375480
Status Active
Incorporation Date 15 February 2002
Company Type Private Limited Company
Address BATH HOUSE, 6-8 BATH STREET, REDCLIFFE, BRISTOL, ENGLAND, BS1 6HL
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Registered office address changed from 4 Hillside Cotham Bristol BS6 6JP to Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL on 13 October 2016. The most likely internet sites of RADNOR HOMES LIMITED are www.radnorhomes.co.uk, and www.radnor-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Radnor Homes Limited is a Private Limited Company. The company registration number is 04375480. Radnor Homes Limited has been working since 15 February 2002. The present status of the company is Active. The registered address of Radnor Homes Limited is Bath House 6 8 Bath Street Redcliffe Bristol England Bs1 6hl. . DAVIS, Richard Anthony is a Secretary of the company. DAVIS, Richard Anthony is a Director of the company. OLLIS, Nicholas is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
DAVIS, Richard Anthony
Appointed Date: 15 February 2002

Director
DAVIS, Richard Anthony
Appointed Date: 15 February 2002
65 years old

Director
OLLIS, Nicholas
Appointed Date: 15 February 2002
62 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 15 February 2002
Appointed Date: 15 February 2002

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 15 February 2002
Appointed Date: 15 February 2002

Persons With Significant Control

Mr Richard Davis
Notified on: 15 February 2017
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Nicholas Ollis
Notified on: 15 February 2017
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RADNOR HOMES LIMITED Events

07 Mar 2017
Confirmation statement made on 15 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
13 Oct 2016
Registered office address changed from 4 Hillside Cotham Bristol BS6 6JP to Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL on 13 October 2016
11 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000

02 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 34 more events
09 Apr 2002
Director resigned
09 Apr 2002
New director appointed
09 Apr 2002
New secretary appointed;new director appointed
09 Apr 2002
Registered office changed on 09/04/02 from: 16 churchill way cardiff CF10 2DX
15 Feb 2002
Incorporation

RADNOR HOMES LIMITED Charges

30 May 2008
Legal charge
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 dunster road keynsham bristol by way of fixed charge, the…
9 April 2008
Legal charge
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 holcombe grove keynsham bristol by way of fixed charge…
9 April 2008
Legal charge
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at charlton park keynsham bristol by way of fixed…
3 August 2004
Mortgage
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land adjacent to 65 penn lea road…
26 April 2004
Debenture deed
Delivered: 28 April 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…