Radnor Hall Limited SOUTHPORT


Founded in 1982, Radnor Hall, classified under reg no. 01660283 is an active company. Currently registered at Flat 2 PR9 9EF, Southport the company has been in the business for 42 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Anthony C. and Josephine T.. In addition one secretary - Jean R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Radnor Hall Limited Address / Contact

Office Address Flat 2
Office Address2 40 Park Avenue
Town Southport
Post code PR9 9EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01660283
Date of Incorporation Thu, 26th Aug 1982
Industry Residents property management
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Jean R.

Position: Secretary

Appointed: 30 September 2015

Anthony C.

Position: Director

Appointed: 20 December 2003

Josephine T.

Position: Director

Appointed: 14 March 1992

Josephine T.

Position: Secretary

Appointed: 10 July 2006

Resigned: 18 March 2013

Eileen T.

Position: Secretary

Appointed: 01 July 2005

Resigned: 10 July 2006

Philip F.

Position: Director

Appointed: 01 March 2004

Resigned: 27 September 2012

Josephine T.

Position: Secretary

Appointed: 07 April 2003

Resigned: 01 July 2005

Thomas D.

Position: Secretary

Appointed: 01 March 2000

Resigned: 26 March 2003

Eileen T.

Position: Secretary

Appointed: 22 December 1997

Resigned: 01 March 2000

Eileen T.

Position: Director

Appointed: 22 December 1997

Resigned: 11 February 2010

Beryl D.

Position: Director

Appointed: 15 April 1997

Resigned: 27 July 2007

Jeanette B.

Position: Director

Appointed: 14 March 1992

Resigned: 01 June 2003

William S.

Position: Director

Appointed: 14 March 1992

Resigned: 15 April 1997

Thomas D.

Position: Director

Appointed: 14 March 1992

Resigned: 01 September 2000

Leslie T.

Position: Director

Appointed: 14 March 1992

Resigned: 25 October 1997

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we established, there is Ann C. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Anthony C. This PSC owns 25-50% shares.

Ann C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Anthony C.

Notified on 6 April 2016
Ceased on 14 February 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand  55555555
Cash Bank In Hand55        
Reserves/Capital
Called Up Share Capital55        
Other
Cash On Hand     55   
Number Shares Issued Fully Paid  55555555
Par Value Share 1 11 1 11
Number Shares Allotted55        
Value Shares Allotted55        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2023
filed on: 21st, February 2024
Free Download (6 pages)

Company search

Advertisements