About

Registered Number: 05682161
Date of Incorporation: 20/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: DAVID GILLINGHAM, The Estate Office Rosier Business Park, Coneyhurst Road, Billingshurst, West Sussex, RH14 9DE

 

Radcliffe Court Management Ltd was founded on 20 January 2006 with its registered office in Billingshurst, West Sussex, it's status is listed as "Active". This business has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLINGHAM, David Simon Hardy 20 January 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 01 February 2017
CS01 - N/A 01 February 2017
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 02 March 2016
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 28 January 2015
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 17 February 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 25 January 2012
AA - Annual Accounts 28 September 2011
AD01 - Change of registered office address 10 March 2011
TM02 - Termination of appointment of secretary 10 March 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 07 March 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
NEWINC - New incorporation documents 20 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.