About

Registered Number: 04900709
Date of Incorporation: 16/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 40 Laurel Road, Woodland Rise, Hexham, Northumberland, NE46 1UQ,

 

Radcliffe Park Management Company Ltd was registered on 16 September 2003 and has its registered office in Hexham in Northumberland, it's status at Companies House is "Active". Gordon, Jeffrey Ross, Gordon, Maureen Anne, Swearman, Susan, Craik, Michael, Ferguson, Sharon, Swearman, Mark Charles are listed as directors of Radcliffe Park Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Jeffrey Ross 31 August 2004 - 1
GORDON, Maureen Anne 31 August 2004 - 1
CRAIK, Michael 31 August 2004 30 July 2008 1
FERGUSON, Sharon 31 August 2004 30 July 2008 1
SWEARMAN, Mark Charles 16 September 2003 31 August 2004 1
Secretary Name Appointed Resigned Total Appointments
SWEARMAN, Susan 16 September 2003 31 August 2004 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 04 June 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 04 June 2019
AD01 - Change of registered office address 02 January 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 18 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 20 September 2015
AA - Annual Accounts 14 June 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 03 June 2012
AR01 - Annual Return 24 September 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 13 July 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 20 September 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 17 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
287 - Change in situation or address of Registered Office 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
NEWINC - New incorporation documents 16 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.