Company NameRadius Property Limited
DirectorsIan Brian Mitchell and Sonya Mitchell
Company StatusActive
Company Number11597824
CategoryPrivate Limited Company
Incorporation Date1 October 2018(5 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ian Brian Mitchell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address53 Church Road
Ramsden Heath
Billericay
Essex
CM11 1NU
Director NameMrs Sonya Mitchell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address53 Church Road
Ramsden Heath
Billericay
Essex
CM11 1NU

Location

Registered Address53 Church Road
Ramsden Heath
Billericay
Essex
CM11 1NU
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Hanningfield
WardSouth Hanningfield, Stock and Margaretting
Built Up AreaBasildon

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 December 2023 (4 months, 3 weeks ago)
Next Return Due30 December 2024 (7 months, 4 weeks from now)

Charges

19 May 2022Delivered on: 24 May 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: Apartment 702, elizabeth tower, 141 chester road, manchester, M15 4ZF.
Outstanding

Filing History

13 January 2024Total exemption full accounts made up to 31 October 2023 (5 pages)
20 December 2023Confirmation statement made on 16 December 2023 with updates (4 pages)
25 July 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
19 December 2022Confirmation statement made on 16 December 2022 with updates (4 pages)
25 July 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
24 May 2022Registration of charge 115978240001, created on 19 May 2022 (17 pages)
16 December 2021Confirmation statement made on 16 December 2021 with updates (4 pages)
28 October 2021Confirmation statement made on 28 October 2021 with updates (4 pages)
1 October 2021Confirmation statement made on 30 September 2021 with updates (5 pages)
9 March 2021Sub-division of shares on 1 December 2020 (4 pages)
11 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 February 2021Memorandum and Articles of Association (37 pages)
11 February 2021Resolutions
  • RES13 ‐ Re-sub div 01/12/2020
(1 page)
11 February 2021Resolutions
  • RES13 ‐ Re-sub div 01/12/2020
(2 pages)
11 February 2021Resolutions
  • RES13 ‐ Re-sub div 01/12/2020
(1 page)
11 February 2021Resolutions
  • RES13 ‐ Re-share certificates 01/12/2020
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 February 2021Resolutions
  • RES13 ‐ Re-share certificates 01/12/2020
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 February 2021Change of share class name or designation (2 pages)
10 February 2021Change of share class name or designation (2 pages)
29 December 2020Micro company accounts made up to 31 October 2020 (4 pages)
4 December 2020Statement of capital following an allotment of shares on 1 December 2020
  • GBP 100
(3 pages)
14 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 October 2019 (4 pages)
3 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
1 October 2018Incorporation
Statement of capital on 2018-10-01
  • GBP 80
(51 pages)