RADFORD COURT ASSOCIATION LIMITED,
COLCHESTER

Hellopages » Essex » Colchester » CO2 8HA

Company number 00769542
Status Active
Incorporation Date 1 August 1963
Company Type Private Limited Company
Address WINDSOR HOUSE, 103 WHITEHALL ROAD, COLCHESTER, ESSEX, CO2 8HA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RADFORD COURT ASSOCIATION LIMITED, are www.radfordcourtassociation.co.uk, and www.radford-court-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and two months. Radford Court Association Limited is a Private Limited Company. The company registration number is 00769542. Radford Court Association Limited has been working since 01 August 1963. The present status of the company is Active. The registered address of Radford Court Association Limited is Windsor House 103 Whitehall Road Colchester Essex Co2 8ha. The company`s financial liabilities are £15.75k. It is £5.23k against last year. The cash in hand is £19.4k. It is £6.45k against last year. And the total assets are £19.4k, which is £6.45k against last year. PMS LEASEHOLD MANAGEMENT LIMITED is a Secretary of the company. FORSTER, Kenneth Ian is a Director of the company. NETTLETON, Simon Alan is a Director of the company. OGDEN, Susan Coralie is a Director of the company. POOLEY, Robert William is a Director of the company. Secretary WILLIAMS, Anthony Eric has been resigned. Director AURORA, Baldev Raj, Doctor has been resigned. Director BACK, Ernest James has been resigned. Director BARR, Matthew Peter has been resigned. Director DEEKS, Timothy William has been resigned. Director HUGHES, Graham Paul has been resigned. Director MILLS, Rosemary Margaret has been resigned. Director RIX, Reginald has been resigned. Director ROGERS, Gladys Irene has been resigned. Director WILLIAMS, Anthony Eric has been resigned. Director WILLIS, George John has been resigned. Director WILSON, David Robert has been resigned. The company operates in "Residents property management".


radford court association Key Finiance

LIABILITIES £15.75k
+49%
CASH £19.4k
+49%
TOTAL ASSETS £19.4k
+49%
All Financial Figures

Current Directors

Secretary
PMS LEASEHOLD MANAGEMENT LIMITED
Appointed Date: 01 June 2013

Director
FORSTER, Kenneth Ian
Appointed Date: 01 January 1997
70 years old

Director
NETTLETON, Simon Alan
Appointed Date: 28 August 2014
56 years old

Director
OGDEN, Susan Coralie
Appointed Date: 13 March 2007
55 years old

Director
POOLEY, Robert William
Appointed Date: 22 January 2007
69 years old

Resigned Directors

Secretary
WILLIAMS, Anthony Eric
Resigned: 06 March 2012

Director
AURORA, Baldev Raj, Doctor
Resigned: 29 July 2014
Appointed Date: 11 February 2003
83 years old

Director
BACK, Ernest James
Resigned: 30 April 1998
Appointed Date: 11 January 1995
111 years old

Director
BARR, Matthew Peter
Resigned: 22 March 1999
Appointed Date: 12 November 1997
55 years old

Director
DEEKS, Timothy William
Resigned: 14 July 2004
Appointed Date: 08 November 1999
52 years old

Director
HUGHES, Graham Paul
Resigned: 30 April 1998
Appointed Date: 11 January 1995
61 years old

Director
MILLS, Rosemary Margaret
Resigned: 12 October 2002
Appointed Date: 08 November 1999
69 years old

Director
RIX, Reginald
Resigned: 11 January 1995
95 years old

Director
ROGERS, Gladys Irene
Resigned: 01 August 1996
117 years old

Director
WILLIAMS, Anthony Eric
Resigned: 28 March 2013
97 years old

Director
WILLIS, George John
Resigned: 29 March 2006
99 years old

Director
WILSON, David Robert
Resigned: 14 August 2013
Appointed Date: 18 January 2007
83 years old

RADFORD COURT ASSOCIATION LIMITED, Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 1 November 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Dec 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 42

28 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 42

...
... and 92 more events
02 Oct 1986
Return made up to 30/04/86; full list of members

30 Sep 1986
First gazette

09 Aug 1986
Secretary resigned;new secretary appointed

01 Aug 1963
Certificate of incorporation
01 Aug 1963
Incorporation