Background WavePink WaveYellow Wave

RADIPOLE MANAGEMENT COMPANY (03239043)

RADIPOLE MANAGEMENT COMPANY (03239043) is an active UK company. incorporated on 19 August 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RADIPOLE MANAGEMENT COMPANY has been registered for 29 years. Current directors include SYKES, Aisling Marisa, SYKES, Peter Hugh Bellairs.

Company Number
03239043
Status
active
Type
private-unlimited
Incorporated
19 August 1996
Age
29 years
Address
6 Argyll Road, London, W8 7DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SYKES, Aisling Marisa, SYKES, Peter Hugh Bellairs
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIPOLE MANAGEMENT COMPANY

RADIPOLE MANAGEMENT COMPANY is an active company incorporated on 19 August 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RADIPOLE MANAGEMENT COMPANY was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03239043

PRIVATE-UNLIMITED Company

Age

29 Years

Incorporated 19 August 1996

Size

N/A

Accounts

ARD: 29/9

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

RAPIDOLE MANAGEMENT COMPANY
From: 19 August 1996To: 29 August 1996
Contact
Address

6 Argyll Road London, W8 7DB,

Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Aug 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SYKES, Aisling Marisa

Active
6 Argyll Road, LondonW8 7DB
Secretary
Appointed 22 Aug 1996

SYKES, Aisling Marisa

Active
6 Argyll Road, LondonW8 7DB
Born September 1960
Director
Appointed 22 Aug 1996

SYKES, Peter Hugh Bellairs

Active
6 Argyll Road, LondonW8 7DB
Born July 1956
Director
Appointed 22 Aug 1996

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 19 Aug 1996
Resigned 22 Aug 1996

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 19 Aug 1996
Resigned 22 Aug 1996

Persons with significant control

1

Mr Peter Hugh Bellairs Sykes

Active
Argyll Road, LondonW8 7DB
Born July 1956

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
31 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Legacy
28 November 2008
363aAnnual Return
Legacy
28 November 2008
353353
Legacy
28 November 2008
190190
Legacy
28 November 2008
287Change of Registered Office
Legacy
7 December 2007
363aAnnual Return
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
28 March 2000
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
22 March 2000
363sAnnual Return (shuttle)
Gazette Notice Compulsary
14 March 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
30 September 1997
225Change of Accounting Reference Date
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
287Change of Registered Office
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Certificate Change Of Name Company
28 August 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 August 1996
NEWINCIncorporation