Company NameRadiance Property Services Limited
DirectorsNiamh O'Sullivan and MacDara Molloy
Company StatusActive
Company Number07624249
CategoryPrivate Limited Company
Incorporation Date6 May 2011(12 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMs Niamh O'Sullivan
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House
Finsbury Circus
London
EC2M 5AQ
Director NameMacDara Molloy
Date of BirthMay 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed30 November 2023(12 years, 7 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House
Finsbury Circus
London
EC2M 5AQ
Director NameMr Benedict Price
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Finsbury Circus
London
EC2M 7EE

Contact

Websiteradianceservices.com

Location

Registered AddressSalisbury House
Finsbury Circus
London
EC2M 5AQ

Shareholders

50 at £1Benedict Price
50.00%
Ordinary
50 at £1Niamh O'sullivan
50.00%
Ordinary

Financials

Year2014
Net Worth£5,151
Cash£4,067
Current Liabilities£8,786

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 May 2023 (4 pages)
9 December 2023Appointment of Macdara Molloy as a director on 30 November 2023 (2 pages)
10 March 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
27 February 2023Director's details changed for Ms Niamh O'sullivan on 27 February 2023 (2 pages)
27 February 2023Change of details for Ms Niamh O'sullivan as a person with significant control on 27 February 2023 (2 pages)
22 September 2022Total exemption full accounts made up to 31 May 2022 (4 pages)
22 July 2022Registered office address changed from 25 Finsbury Circus London EC2M 7EE United Kingdom to Salisbury House Finsbury Circus London EC2M 5AQ on 22 July 2022 (1 page)
7 June 2022Registered office address changed from 19-21 Christopher Street London EC2A 2BS United Kingdom to 25 Finsbury Circus London EC2M 7EE on 7 June 2022 (1 page)
7 March 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
10 October 2021Total exemption full accounts made up to 31 May 2021 (4 pages)
17 May 2021Change of details for Ms Niamh O'sullivan as a person with significant control on 17 May 2021 (2 pages)
17 May 2021Registered office address changed from 25 Finsbury Circus London EC2M 7EE United Kingdom to 19-21 Christopher Street London EC2A 2BS on 17 May 2021 (1 page)
17 May 2021Director's details changed for Ms Niamh O'sullivan on 17 May 2021 (2 pages)
18 March 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
8 July 2020Total exemption full accounts made up to 31 May 2020 (4 pages)
14 April 2020Termination of appointment of Benedict Price as a director on 14 April 2020 (1 page)
14 April 2020Change of details for Ms Niamh O'sullivan as a person with significant control on 14 April 2020 (2 pages)
14 April 2020Cessation of Benedict Price as a person with significant control on 14 April 2020 (1 page)
11 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
5 August 2019Total exemption full accounts made up to 31 May 2019 (4 pages)
1 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
13 February 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
8 May 2018Confirmation statement made on 6 May 2018 with updates (5 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
14 February 2018Registered office address changed from 2 London Wall Buildings London Wall London EC2M 5UU to 25 Finsbury Circus London EC2M 7EE on 14 February 2018 (1 page)
14 February 2018Director's details changed for Ms Niamh O'sullivan on 14 February 2018 (2 pages)
14 February 2018Director's details changed for Mr Benedict Price on 14 February 2018 (2 pages)
18 May 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
22 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
19 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
30 March 2016Amended total exemption small company accounts made up to 31 May 2014 (3 pages)
30 March 2016Amended total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)