Company NameRadley Court (Selhurst) Management Company Limited
DirectorBenjamin Conway
Company StatusActive
Company Number01940444
CategoryPrivate Limited Company
Incorporation Date20 August 1985(38 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Benjamin Conway
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2018(32 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleEstate Management
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed18 December 2009(24 years, 4 months after company formation)
Appointment Duration14 years, 4 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed18 December 2009(24 years, 4 months after company formation)
Appointment Duration14 years, 4 months
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Director NameMr Neil Gregory
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 December 1995)
RoleArea Sales Manager
Correspondence AddressFlat 6 Radley Court
South Norwood
London
SE25 6LP
Director NameMr John Nixon
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 02 November 1993)
RoleUnemployed
Correspondence AddressFlat 2 Radley Court
Norwood
London
SE25 6LP
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed25 October 1991(6 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 29 March 2005)
RoleCompany Director
Correspondence Address29 Rutland Street
Kensington
London
SW7 1EJ
Director NameMr Patrick Joseph Grant
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1995)
RoleComputer Analyst/Programmer
Correspondence AddressFlat 8 Radley Court
London
SE25 6LP
Director NameWinston John Hind
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(8 years, 2 months after company formation)
Appointment Duration9 years (resigned 29 November 2002)
RoleManaging Director
Correspondence Address5 Radley Court
144 Selhurst Road
London
SE25 6LP
Director NamePauline Alice Parsons
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 2002)
RoleNanny
Correspondence Address6 Radley Court
144 Selhurst Road
London
SE25 6LP
Director NameShamal Faily
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(17 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2007)
RoleIT Consultant
Correspondence Address8 Radley Court
144 Selhurst Road
London
SE25 6LP
Director NameDavid Philip Bean
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(17 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 27 February 2014)
RoleQuantity Surveyor
Correspondence AddressC/O Stockdale 58 Streatham High Road
London
Surrey
SW16 1DA
Director NameGeorgina Elizabeth Maule
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(17 years, 10 months after company formation)
Appointment Duration2 years (resigned 14 July 2005)
RoleSec Admin
Correspondence Address5 Radley Court
144 Selhurst Road
South Norwood
London
SE25 6LP
Director NameJohn Arthur Westcarr
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(19 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2010)
RoleUnknown
Correspondence Address4 Radley Court
144 Selhhurst Road
London
SE25 6LP
Director NameJanine Mann
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(20 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 May 2013)
RolePersonal Assistant
Correspondence AddressFlat 5
Radley Court 144 Selhurst Road, South Norwood
London
SE25 6LP
Director NameMr Alan John Coates
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(28 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Charles Alec Guthrie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(30 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameAndertons Limited (Corporation)
StatusResigned
Appointed29 March 2005(19 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 April 2007)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
CR0 1QG
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed01 April 2007(21 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2009)
Correspondence AddressChristopher Wren Yard 117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameHML Andertons Ltd (Corporation)
StatusResigned
Appointed01 October 2009(24 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 December 2009)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End23 June

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

31 October 2023Accounts for a dormant company made up to 23 June 2023 (5 pages)
27 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
26 May 2023Secretary's details changed for B-Hive Company Secretarial Services Limited on 26 May 2023 (1 page)
4 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
14 October 2022Accounts for a dormant company made up to 23 June 2022 (5 pages)
20 September 2022Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page)
2 May 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page)
7 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 (1 page)
26 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
11 October 2021Accounts for a dormant company made up to 23 June 2021 (5 pages)
3 December 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
1 October 2020Accounts for a dormant company made up to 23 June 2020 (8 pages)
21 November 2019Accounts for a dormant company made up to 23 June 2019 (8 pages)
4 November 2019Confirmation statement made on 25 October 2019 with updates (6 pages)
23 January 2019Accounts for a dormant company made up to 23 June 2018 (7 pages)
7 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
15 March 2018Appointment of Benjamin Conway as a director on 5 March 2018 (2 pages)
15 March 2018Termination of appointment of Charles Alec Guthrie as a director on 5 March 2018 (1 page)
8 January 2018Accounts for a dormant company made up to 23 June 2017 (7 pages)
8 January 2018Accounts for a dormant company made up to 23 June 2017 (7 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
5 December 2016Accounts for a dormant company made up to 23 June 2016 (5 pages)
5 December 2016Accounts for a dormant company made up to 23 June 2016 (5 pages)
1 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
7 March 2016Appointment of Mr Charles Alec Guthrie as a director on 7 March 2016 (2 pages)
7 March 2016Termination of appointment of Alan John Coates as a director on 7 March 2016 (1 page)
7 March 2016Appointment of Mr Charles Alec Guthrie as a director on 7 March 2016 (2 pages)
7 March 2016Termination of appointment of Alan John Coates as a director on 7 March 2016 (1 page)
6 December 2015Accounts for a dormant company made up to 23 June 2015 (5 pages)
6 December 2015Accounts for a dormant company made up to 23 June 2015 (5 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
11 December 2014Accounts for a dormant company made up to 23 June 2014 (5 pages)
11 December 2014Accounts for a dormant company made up to 23 June 2014 (5 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
2 May 2014Director's details changed for Mr Alan John Coates on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Mr Alan John Coates on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Mr Alan John Coates on 2 May 2014 (2 pages)
5 March 2014Appointment of Mr Alan John Coates as a director (2 pages)
5 March 2014Appointment of Mr Alan John Coates as a director (2 pages)
4 March 2014Termination of appointment of David Bean as a director (1 page)
4 March 2014Termination of appointment of David Bean as a director (1 page)
20 November 2013Accounts for a dormant company made up to 23 June 2013 (5 pages)
20 November 2013Accounts for a dormant company made up to 23 June 2013 (5 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
5 July 2013Termination of appointment of Janine Mann as a director (1 page)
5 July 2013Termination of appointment of Janine Mann as a director (1 page)
7 December 2012Accounts for a dormant company made up to 23 June 2012 (5 pages)
7 December 2012Accounts for a dormant company made up to 23 June 2012 (5 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
21 March 2012Second filing of AR01 previously delivered to Companies House made up to 25 October 2010 (18 pages)
21 March 2012Second filing of AR01 previously delivered to Companies House made up to 25 October 2009 (18 pages)
21 March 2012Second filing of AR01 previously delivered to Companies House made up to 25 October 2009 (18 pages)
21 March 2012Second filing of AR01 previously delivered to Companies House made up to 25 October 2010 (18 pages)
5 December 2011Accounts for a dormant company made up to 23 June 2011 (5 pages)
5 December 2011Accounts for a dormant company made up to 23 June 2011 (5 pages)
27 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
9 December 2010Accounts for a dormant company made up to 23 June 2010 (5 pages)
9 December 2010Accounts for a dormant company made up to 23 June 2010 (5 pages)
30 November 2010Termination of appointment of John Westcarr as a director (1 page)
30 November 2010Termination of appointment of John Westcarr as a director (1 page)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/03/2012
(7 pages)
26 October 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
26 October 2010Termination of appointment of Hml Andertons Ltd as a secretary (1 page)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/03/2012
(7 pages)
26 October 2010Termination of appointment of Hml Andertons Ltd as a secretary (1 page)
26 October 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
8 October 2010Registered office address changed from , Christopher Wren Yard 117 High Street, Croydon, Surrey, CR0 1QG on 8 October 2010 (1 page)
8 October 2010Registered office address changed from , Christopher Wren Yard 117 High Street, Croydon, Surrey, CR0 1QG on 8 October 2010 (1 page)
8 October 2010Registered office address changed from , Christopher Wren Yard 117 High Street, Croydon, Surrey, CR0 1QG on 8 October 2010 (1 page)
1 February 2010Director's details changed for David Philip Bean on 1 February 2010 (2 pages)
1 February 2010Director's details changed for David Philip Bean on 1 February 2010 (2 pages)
1 February 2010Director's details changed for David Philip Bean on 1 February 2010 (2 pages)
26 January 2010Accounts for a dormant company made up to 23 June 2009 (3 pages)
26 January 2010Accounts for a dormant company made up to 23 June 2009 (3 pages)
28 October 2009Annual return made up to 25 October 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/03/2012
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. Officer missing from doc.
(10 pages)
28 October 2009Annual return made up to 25 October 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/03/2012
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. Officer missing from doc.
(10 pages)
26 October 2009Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
26 October 2009Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
26 October 2009Appointment of Hml Andertons Ltd as a secretary (2 pages)
26 October 2009Appointment of Hml Andertons Ltd as a secretary (2 pages)
4 December 2008Total exemption full accounts made up to 23 June 2008 (10 pages)
4 December 2008Total exemption full accounts made up to 23 June 2008 (10 pages)
28 October 2008Return made up to 25/10/08; full list of members (6 pages)
28 October 2008Return made up to 25/10/08; full list of members (6 pages)
16 September 2008Accounting reference date extended from 31/03/2008 to 23/06/2008 (1 page)
16 September 2008Accounting reference date extended from 31/03/2008 to 23/06/2008 (1 page)
6 June 2008Secretary appointed hml company secretarial services (1 page)
6 June 2008Secretary appointed hml company secretarial services (1 page)
6 June 2008Appointment terminated secretary andertons LIMITED (1 page)
6 June 2008Appointment terminated secretary andertons LIMITED (1 page)
17 March 2008Registered office changed on 17/03/2008 from, 1ST floor christopher wren yard, 117 high street, croydon, CR0 1QG (1 page)
17 March 2008Registered office changed on 17/03/2008 from, 1ST floor christopher wren yard, 117 high street, croydon, CR0 1QG (1 page)
26 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
26 October 2007Return made up to 25/10/07; full list of members (5 pages)
26 October 2007Return made up to 25/10/07; full list of members (5 pages)
26 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
28 March 2007Auditor's resignation (1 page)
28 March 2007Auditor's resignation (1 page)
6 December 2006Full accounts made up to 31 March 2006 (10 pages)
6 December 2006Full accounts made up to 31 March 2006 (10 pages)
20 November 2006Return made up to 25/10/06; full list of members (5 pages)
20 November 2006Return made up to 25/10/06; full list of members (5 pages)
31 October 2006New director appointed (1 page)
31 October 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
30 November 2005Return made up to 25/10/05; full list of members (4 pages)
30 November 2005Return made up to 25/10/05; full list of members (4 pages)
29 September 2005Full accounts made up to 31 March 2005 (10 pages)
29 September 2005Full accounts made up to 31 March 2005 (10 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
29 March 2005New secretary appointed (1 page)
29 March 2005New secretary appointed (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
24 November 2004Return made up to 25/10/04; change of members (9 pages)
24 November 2004Return made up to 25/10/04; change of members (9 pages)
5 October 2004Full accounts made up to 31 March 2004 (9 pages)
5 October 2004Full accounts made up to 31 March 2004 (9 pages)
19 November 2003Return made up to 25/10/03; change of members (7 pages)
19 November 2003Return made up to 25/10/03; change of members (7 pages)
17 November 2003Full accounts made up to 31 March 2003 (10 pages)
17 November 2003Full accounts made up to 31 March 2003 (10 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
25 March 2003Full accounts made up to 31 March 2002 (10 pages)
25 March 2003Full accounts made up to 31 March 2002 (10 pages)
19 March 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003New director appointed (2 pages)
16 December 2002Return made up to 25/10/02; full list of members (9 pages)
16 December 2002Return made up to 25/10/02; full list of members (9 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
2 April 2002Full accounts made up to 31 March 2001 (10 pages)
2 April 2002Full accounts made up to 31 March 2001 (10 pages)
14 November 2001Return made up to 25/10/01; full list of members (9 pages)
14 November 2001Return made up to 25/10/01; full list of members (9 pages)
11 December 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
11 December 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
31 October 2000Full accounts made up to 31 March 2000 (10 pages)
31 October 2000Full accounts made up to 31 March 2000 (10 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
6 January 2000Full accounts made up to 31 March 1999 (10 pages)
6 January 2000Full accounts made up to 31 March 1999 (10 pages)
29 October 1999Return made up to 25/10/99; full list of members (7 pages)
29 October 1999Return made up to 25/10/99; full list of members (7 pages)
7 December 1998Full accounts made up to 31 March 1998 (10 pages)
7 December 1998Full accounts made up to 31 March 1998 (10 pages)
27 November 1998Return made up to 25/10/98; no change of members (4 pages)
27 November 1998Return made up to 25/10/98; no change of members (4 pages)
15 September 1998Registered office changed on 15/09/98 from: 5-7 selsdon road, south croydon, surrey, CR2 6PU (1 page)
15 September 1998Registered office changed on 15/09/98 from: 5-7 selsdon road, south croydon, surrey, CR2 6PU (1 page)
3 November 1997Return made up to 25/10/97; no change of members (4 pages)
3 November 1997Return made up to 25/10/97; no change of members (4 pages)
15 September 1997Full accounts made up to 31 March 1997 (10 pages)
15 September 1997Full accounts made up to 31 March 1997 (10 pages)
8 November 1996Return made up to 25/10/96; full list of members (6 pages)
8 November 1996Return made up to 25/10/96; full list of members (6 pages)
16 September 1996Full accounts made up to 31 March 1996 (8 pages)
16 September 1996Full accounts made up to 31 March 1996 (8 pages)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
23 October 1995Full accounts made up to 31 March 1995 (10 pages)
23 October 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
20 August 1985Incorporation (11 pages)
20 August 1985Incorporation (11 pages)