Background WavePink WaveYellow Wave

RADLEY COURT (SELHURST) MANAGEMENT COMPANY LIMITED (01940444)

RADLEY COURT (SELHURST) MANAGEMENT COMPANY LIMITED (01940444) is an active UK company. incorporated on 20 August 1985. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. RADLEY COURT (SELHURST) MANAGEMENT COMPANY LIMITED has been registered for 40 years. Current directors include CONWAY, Benjamin.

Company Number
01940444
Status
active
Type
ltd
Incorporated
20 August 1985
Age
40 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADLEY COURT (SELHURST) MANAGEMENT COMPANY LIMITED

RADLEY COURT (SELHURST) MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 August 1985 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RADLEY COURT (SELHURST) MANAGEMENT COMPANY LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01940444

LTD Company

Age

40 Years

Incorporated 20 August 1985

Size

N/A

Accounts

ARD: 23/6

Up to Date

1 year left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 17 October 2025 (5 months ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Dormant

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 8 October 2010To: 26 March 2025
, Christopher Wren Yard 117 High Street, Croydon, Surrey, CR0 1QG
From: 20 August 1985To: 8 October 2010
Timeline

9 key events • 1985 - 2018

Funding Officers Ownership
Company Founded
Aug 85
Director Left
Nov 10
Director Left
Jul 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 18
Director Left
Mar 18
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 05 Mar 2018

ANDERTON, Richard John Bowman

Resigned
29 Rutland Street, LondonSW7 1EJ
Secretary
Appointed N/A
Resigned 29 Mar 2005

ANDERTONS LIMITED

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 29 Mar 2005
Resigned 01 Apr 2007

HML ANDERTONS LTD

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Oct 2009
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES

Resigned
117 High Street, CroydonCR0 1QG
Corporate secretary
Appointed 01 Apr 2007
Resigned 01 Oct 2009

BEAN, David Philip

Resigned
58 Streatham High Road, LondonSW16 1DA
Born July 1953
Director
Appointed 09 Jun 2003
Resigned 27 Feb 2014

COATES, Alan John

Resigned
Park Lane, CroydonCR0 1JB
Born September 1952
Director
Appointed 27 Feb 2014
Resigned 07 Mar 2016

FAILY, Shamal

Resigned
8 Radley Court, LondonSE25 6LP
Born November 1974
Director
Appointed 29 Nov 2002
Resigned 01 May 2007

GRANT, Patrick Joseph

Resigned
Flat 8 Radley Court, LondonSE25 6LP
Born July 1957
Director
Appointed 12 Dec 1991
Resigned 31 Jan 1995

GREGORY, Neil

Resigned
Flat 6 Radley Court, LondonSE25 6LP
Born October 1962
Director
Appointed N/A
Resigned 14 Dec 1995

GUTHRIE, Charles Alec

Resigned
Park Lane, CroydonCR0 1JB
Born September 1964
Director
Appointed 07 Mar 2016
Resigned 05 Mar 2018

HIND, Winston John

Resigned
5 Radley Court, LondonSE25 6LP
Born November 1957
Director
Appointed 02 Nov 1993
Resigned 29 Nov 2002

MANN, Janine

Resigned
Flat 5, LondonSE25 6LP
Born July 1976
Director
Appointed 28 Mar 2006
Resigned 28 May 2013

MAULE, Georgina Elizabeth

Resigned
5 Radley Court, South NorwoodSE25 6LP
Born June 1978
Director
Appointed 16 Jun 2003
Resigned 14 Jul 2005

NIXON, John

Resigned
Flat 2 Radley Court, LondonSE25 6LP
Born January 1954
Director
Appointed N/A
Resigned 02 Nov 1993

PARSONS, Pauline Alice

Resigned
6 Radley Court, LondonSE25 6LP
Born September 1957
Director
Appointed 25 Sept 2000
Resigned 27 Apr 2002

WESTCARR, John Arthur

Resigned
4 Radley Court, LondonSE25 6LP
Born January 1950
Director
Appointed 19 Jul 2005
Resigned 30 Nov 2010
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 May 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
2 May 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Dormant
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
21 March 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
21 March 2012
RP04RP04
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Dormant
9 December 2010
AAAnnual Accounts
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Appoint Corporate Secretary Company With Name
26 October 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
26 October 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Appoint Corporate Secretary Company With Name
26 October 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
26 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
16 September 2008
225Change of Accounting Reference Date
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
287Change of Registered Office
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 October 2007
AAAnnual Accounts
Legacy
2 May 2007
288bResignation of Director or Secretary
Auditors Resignation Company
28 March 2007
AUDAUD
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
30 November 2005
363aAnnual Return
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2003
AAAnnual Accounts
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 March 2003
AAAnnual Accounts
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
11 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 2000
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1998
AAAnnual Accounts
Legacy
27 November 1998
363sAnnual Return (shuttle)
Legacy
15 September 1998
287Change of Registered Office
Legacy
3 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
5 January 1996
288288
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
4 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1994
AAAnnual Accounts
Legacy
25 February 1994
288288
Accounts With Accounts Type Small
25 November 1993
AAAnnual Accounts
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1992
AAAnnual Accounts
Legacy
13 January 1992
288288
Legacy
20 November 1991
363aAnnual Return
Accounts With Accounts Type Full
23 November 1990
AAAnnual Accounts
Legacy
23 October 1990
363363
Legacy
29 March 1990
363363
Legacy
20 March 1990
363363
Legacy
20 March 1990
363363
Legacy
20 March 1990
363363
Accounts With Accounts Type Full
20 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1990
AAAnnual Accounts
Legacy
20 March 1990
287Change of Registered Office
Legacy
20 March 1990
288288
Restoration Order Of Court
16 March 1990
AC92AC92
Dissolved Company
22 September 1988
AC09AC09
Legacy
22 April 1988
AC05AC05
Legacy
17 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
20 August 1985
NEWINCIncorporation