Company NameRadiance Property Ltd
DirectorYashinta Tri Wahyuni
Company StatusActive
Company Number10646866
CategoryPrivate Limited Company
Incorporation Date2 March 2017(7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Yashinta Tri Wahyuni
Date of BirthMarch 1978 (Born 46 years ago)
NationalityIndonesian
StatusCurrent
Appointed08 September 2017(6 months, 1 week after company formation)
Appointment Duration6 years, 8 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address17 Salcott Road
Croydon
CR0 4PS
Director NameMrs Yashinta Tri Wahyuni
Date of BirthMarch 1978 (Born 46 years ago)
NationalityIndonesian
StatusResigned
Appointed02 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Cannon Hill Lane
London
SW20 9ET
Director NameMr Shandy Adiguna
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIndonesian
StatusResigned
Appointed17 August 2017(5 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 20 March 2018)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address106 Cannon Hill Lane
London
SW20 9ET

Location

Registered Address17 Salcott Road
Croydon
CR0 4PS
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Charges

8 February 2023Delivered on: 14 February 2023
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 10 derby street, weymouth, DT4 7HX.
Outstanding
8 February 2023Delivered on: 9 February 2023
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 10 eton place, plymouth, PL1 5DT.
Outstanding
30 April 2021Delivered on: 30 April 2021
Persons entitled: Pepper Money Limited (Trading as Pepper Money)

Classification: A registered charge
Particulars: 8 kemble road croydon CR0 4JP.
Outstanding
31 July 2018Delivered on: 3 August 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: F/H k/a 13 oakfield terrace plymouth t/no.DN292536.
Outstanding
10 August 2018Delivered on: 10 August 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 10 derby street, weymouth, DT4 7HX as registered at hm land registry under title number DT64024.
Outstanding
17 November 2017Delivered on: 21 November 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 10 eton place, north road west, plymouth, PL1 5DT land registry title number:DN239439.
Outstanding

Filing History

25 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 October 2019Cessation of Shandy Adiguna as a person with significant control on 21 October 2019 (1 page)
29 October 2019Change of details for Mrs Yashinta Tri Wahyuni as a person with significant control on 21 October 2019 (2 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 October 2018Registered office address changed from 106 Cannon Hill Lane London SW20 9ET United Kingdom to 17 Salcott Road Croydon CR0 4PS on 24 October 2018 (1 page)
10 August 2018Registration of charge 106468660002, created on 10 August 2018 (3 pages)
3 August 2018Registration of charge 106468660003, created on 31 July 2018 (5 pages)
20 March 2018Termination of appointment of Shandy Adiguna as a director on 20 March 2018 (1 page)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
21 November 2017Registration of charge 106468660001, created on 17 November 2017 (3 pages)
21 November 2017Registration of charge 106468660001, created on 17 November 2017 (3 pages)
11 September 2017Appointment of Mrs Yashinta Tri Wahyuni as a director on 8 September 2017 (2 pages)
11 September 2017Appointment of Mrs Yashinta Tri Wahyuni as a director on 8 September 2017 (2 pages)
22 August 2017Termination of appointment of Yashinta Tri Wahyuni as a director on 17 August 2017 (1 page)
22 August 2017Termination of appointment of Yashinta Tri Wahyuni as a director on 17 August 2017 (1 page)
22 August 2017Appointment of Mr Shandy Adiguna as a director on 17 August 2017 (2 pages)
22 August 2017Appointment of Mr Shandy Adiguna as a director on 17 August 2017 (2 pages)
2 March 2017Incorporation
Statement of capital on 2017-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
2 March 2017Incorporation
Statement of capital on 2017-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)