About

Registered Number: 02674002
Date of Incorporation: 24/12/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: Page Registrars Ltd Hyde House, The Hyde, London, NW9 6LH,

 

Having been setup in 1991, Radstock Court Management Co. Ltd has its registered office in London, it has a status of "Active". There are 24 directors listed as Mielcarek, Dorota, Pilitowska, Joanna, Goldfield Properties Limited, Bahrainipur, Simin, Carpenter, Andrew James, Chery, Stephen George, Collins, Thomas Isaac, Da Costa Ferreira, Ana, Evans, Neil John, Ferreira, Ana, Hadi George, Carl, Hadley, Stephen John, Hutchinson, Veronica, Locatelli, Tracey Ann, Locatelli, Tracey Ann, Lody, Cerise Vierra Odums, Nicol, Michael, Pooran, Ravindra, Robinson, Martin Peter, Royan, Pierre, Sommers, Beverley, Taylor, Richard James, Vale, Jane Ann, Wrigglesworth, Faye for this organisation at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIELCAREK, Dorota 21 January 2015 - 1
PILITOWSKA, Joanna 13 April 2016 - 1
BAHRAINIPUR, Simin 21 January 2015 24 April 2018 1
CARPENTER, Andrew James 28 January 2014 06 April 2016 1
CHERY, Stephen George 06 September 1995 31 October 1999 1
COLLINS, Thomas Isaac 20 November 2001 09 May 2007 1
DA COSTA FERREIRA, Ana 17 February 2005 01 May 2007 1
EVANS, Neil John 06 September 1995 12 April 1999 1
FERREIRA, Ana 28 January 2014 18 July 2014 1
HADI GEORGE, Carl 20 November 2001 29 January 2014 1
HADLEY, Stephen John 20 November 2001 04 March 2002 1
HUTCHINSON, Veronica 20 November 2001 21 January 2006 1
LOCATELLI, Tracey Ann 08 July 2014 08 December 2014 1
LOCATELLI, Tracey Ann 06 September 1995 26 March 2001 1
LODY, Cerise Vierra Odums 20 November 2001 09 May 2007 1
NICOL, Michael 21 January 2015 19 June 2018 1
POORAN, Ravindra 21 January 2015 05 July 2017 1
ROBINSON, Martin Peter 26 March 2001 29 January 2014 1
ROYAN, Pierre 28 January 2014 20 January 2015 1
SOMMERS, Beverley 06 September 1995 29 January 2014 1
TAYLOR, Richard James 06 September 1995 17 November 1997 1
VALE, Jane Ann 20 November 2001 08 October 2003 1
WRIGGLESWORTH, Faye 22 August 1996 26 March 2001 1
Secretary Name Appointed Resigned Total Appointments
GOLDFIELD PROPERTIES LIMITED 11 August 2008 10 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 04 September 2019
AP04 - Appointment of corporate secretary 21 December 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 10 September 2018
TM01 - Termination of appointment of director 20 June 2018
TM01 - Termination of appointment of director 20 June 2018
CS01 - N/A 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
AA - Annual Accounts 01 September 2017
AD01 - Change of registered office address 27 February 2017
TM02 - Termination of appointment of secretary 22 February 2017
CH04 - Change of particulars for corporate secretary 13 October 2016
CS01 - N/A 15 September 2016
AP01 - Appointment of director 02 September 2016
AD01 - Change of registered office address 31 August 2016
TM01 - Termination of appointment of director 03 May 2016
AP01 - Appointment of director 03 May 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 29 December 2015
CH01 - Change of particulars for director 07 May 2015
CH01 - Change of particulars for director 30 April 2015
CH01 - Change of particulars for director 30 April 2015
CH01 - Change of particulars for director 30 April 2015
CH01 - Change of particulars for director 30 April 2015
AA - Annual Accounts 15 April 2015
AP01 - Appointment of director 17 March 2015
AP01 - Appointment of director 16 March 2015
AP01 - Appointment of director 16 March 2015
TM01 - Termination of appointment of director 21 January 2015
AR01 - Annual Return 12 January 2015
TM01 - Termination of appointment of director 22 December 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AP01 - Appointment of director 12 August 2014
AP01 - Appointment of director 10 April 2014
AP01 - Appointment of director 13 March 2014
AP01 - Appointment of director 13 March 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 08 January 2013
CH04 - Change of particulars for corporate secretary 28 November 2012
AD01 - Change of registered office address 28 November 2012
CH01 - Change of particulars for director 28 November 2012
CH01 - Change of particulars for director 28 November 2012
CH01 - Change of particulars for director 28 November 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 15 June 2011
AP04 - Appointment of corporate secretary 04 March 2011
TM02 - Termination of appointment of secretary 04 March 2011
AD01 - Change of registered office address 04 March 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 11 January 2010
AD01 - Change of registered office address 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH04 - Change of particulars for corporate secretary 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 05 January 2009
288b - Notice of resignation of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 19 February 2008
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 30 October 2006
287 - Change in situation or address of Registered Office 13 June 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 19 August 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 19 December 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 01 October 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
363s - Annual Return 04 January 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
AA - Annual Accounts 01 October 2001
287 - Change in situation or address of Registered Office 10 July 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 06 January 2000
288b - Notice of resignation of directors or secretaries 25 October 1999
AA - Annual Accounts 21 October 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
363s - Annual Return 15 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 14 January 1998
288b - Notice of resignation of directors or secretaries 27 November 1997
AA - Annual Accounts 30 October 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
363s - Annual Return 20 January 1997
288 - N/A 04 September 1996
AA - Annual Accounts 24 July 1996
363s - Annual Return 22 January 1996
287 - Change in situation or address of Registered Office 05 October 1995
288 - N/A 21 September 1995
288 - N/A 21 September 1995
288 - N/A 21 September 1995
288 - N/A 21 September 1995
288 - N/A 21 September 1995
AA - Annual Accounts 12 May 1995
363s - Annual Return 01 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 11 August 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
363s - Annual Return 07 April 1994
AA - Annual Accounts 28 October 1993
363b - Annual Return 25 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 August 1992
NEWINC - New incorporation documents 24 December 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.