RADNOR MANAGEMENT COMPANY LIMITED
MALVERN

Hellopages » Worcestershire » Malvern Hills » WR14 3DD

Company number 06524674
Status Active
Incorporation Date 5 March 2008
Company Type Private Limited Company
Address FLAT 3,, RADNOR LODGE 6 COLLEGE ROAD, MALVERN, WORCESTERSHIRE, WR14 3DD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Amended total exemption small company accounts made up to 31 March 2015; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of RADNOR MANAGEMENT COMPANY LIMITED are www.radnormanagementcompany.co.uk, and www.radnor-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Colwall Rail Station is 2.2 miles; to Ledbury Rail Station is 5.9 miles; to Worcester Foregate Street Rail Station is 7.6 miles; to Worcester Shrub Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Radnor Management Company Limited is a Private Limited Company. The company registration number is 06524674. Radnor Management Company Limited has been working since 05 March 2008. The present status of the company is Active. The registered address of Radnor Management Company Limited is Flat 3 Radnor Lodge 6 College Road Malvern Worcestershire Wr14 3dd. . JOHNSON, Andrew David is a Director of the company. KING, Alison Ditchburn is a Director of the company. SMITH, John Mobberley is a Director of the company. Secretary L & A SECRETARIAL has been resigned. Secretary SMITH, Richard John has been resigned. Director JOHN, Steven Huw has been resigned. Director JOHNSON, Suzanna Penelope has been resigned. Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
JOHNSON, Andrew David
Appointed Date: 22 February 2015
46 years old

Director
KING, Alison Ditchburn
Appointed Date: 02 April 2009
75 years old

Director
SMITH, John Mobberley
Appointed Date: 02 April 2009
85 years old

Resigned Directors

Secretary
L & A SECRETARIAL
Resigned: 16 April 2008
Appointed Date: 05 March 2008

Secretary
SMITH, Richard John
Resigned: 02 April 2009
Appointed Date: 16 April 2008

Director
JOHN, Steven Huw
Resigned: 02 April 2009
Appointed Date: 16 April 2008
48 years old

Director
JOHNSON, Suzanna Penelope
Resigned: 22 February 2015
Appointed Date: 02 April 2009
77 years old

Director
L & A REGISTRARS LIMITED
Resigned: 16 April 2008
Appointed Date: 05 March 2008

Persons With Significant Control

Mrs Alison Ditchburn King
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Mobberley Smith
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip John King
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew David Johnson
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stewart James Johnson
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Oliver Johnson
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anthea Cecily Smith
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RADNOR MANAGEMENT COMPANY LIMITED Events

14 Mar 2017
Confirmation statement made on 5 March 2017 with updates
17 Jan 2017
Amended total exemption small company accounts made up to 31 March 2015
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 3

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 28 more events
21 Apr 2008
Appointment terminated secretary l & a secretarial
21 Apr 2008
Director appointed stewart james johnson
21 Apr 2008
Secretary appointed richard john smith
21 Apr 2008
Registered office changed on 21/04/2008 from 31 corsham street london N1 6DR
05 Mar 2008
Incorporation