Background WavePink WaveYellow Wave

RADMORE VALE MANAGEMENT COMPANY LIMITED (03371858)

RADMORE VALE MANAGEMENT COMPANY LIMITED (03371858) is an active UK company. incorporated on 16 May 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RADMORE VALE MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include HUNNIBAL, Jonathan Nicholas, GLENNY SERVICES LIMITED.

Company Number
03371858
Status
active
Type
ltd
Incorporated
16 May 1997
Age
28 years
Address
Fifth Floor Unex Tower, London, E15 1DA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HUNNIBAL, Jonathan Nicholas, GLENNY SERVICES LIMITED
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADMORE VALE MANAGEMENT COMPANY LIMITED

RADMORE VALE MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 May 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RADMORE VALE MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03371858

LTD Company

Age

28 Years

Incorporated 16 May 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Fifth Floor Unex Tower Station Street, Stratford London, E15 1DA,

Previous Addresses

Glenny House 56 Longbridge Road Barking Essex IG11 8RW
From: 12 August 2013To: 25 July 2016
40 Thorpe Wood Thorpe Wood Business Park Peterborough PE3 6SR
From: 16 May 1997To: 12 August 2013
Timeline

14 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
May 97
Director Left
Feb 11
Director Joined
Mar 11
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Dec 18
Director Left
Sept 22
Director Joined
Sept 22
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

HUNNIBAL, Jonathan Nicholas

Active
Unex Tower, LondonE15 1DA
Born April 1973
Director
Appointed 31 Aug 2022

GLENNY SERVICES LIMITED

Active
Station Street, LondonE15 1DA
Corporate director
Appointed 02 Oct 2018

CLAYTON, Anne

Resigned
Pembroke House 58 Lebanon Park, TwickenhamTW1 3DQ
Secretary
Appointed 23 Mar 2000
Resigned 22 Oct 2004

FOWLER, Sara Jane

Resigned
Church Lane, StamfordPE9 3QF
Secretary
Appointed 26 Sept 2008
Resigned 29 Apr 2013

FURLONG, Gwynne Patrick

Resigned
Triggs Farm Fishwick Lane, ChorleyPR6 8HT
Secretary
Appointed 22 Oct 2004
Resigned 26 Sept 2008

KING, Alison Lindsay

Resigned
Stratford House Stratford Crescent, Cringleford NorwichNR4 7SF
Secretary
Appointed 08 Jul 1997
Resigned 23 Mar 2000

ACEWAY LIMITED

Resigned
Hanbury Drive, LondonE11 1GA
Corporate secretary
Appointed 29 Apr 2013
Resigned 02 Oct 2018

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 16 May 1997
Resigned 08 Jul 1997

RADMORE VALE MANAGEMENT COMPANY LTD

Resigned
Church Lane, StamfordPE9 3QF
Corporate secretary
Appointed 26 Sept 2008
Resigned 26 Sept 2008

ASHFIELD, Nigel Bruce

Resigned
Waldemar Avenue, LondonSW6 5LN
Born May 1975
Director
Appointed 29 May 2009
Resigned 29 Apr 2013

BARRETT, Catherine

Resigned
Queens Avenue, FinchleyN3 2NN
Born April 1957
Director
Appointed 23 Mar 2000
Resigned 22 Oct 2004

CLAYTON, Anne

Resigned
Pembroke House 58 Lebanon Park, TwickenhamTW1 3DQ
Born June 1959
Director
Appointed 23 Mar 2000
Resigned 22 Oct 2004

FOUNTAIN, David Ernest

Resigned
Unex Tower, LondonE15 1DA
Born November 1960
Director
Appointed 29 Apr 2013
Resigned 02 Oct 2018

FRENCH, Walter

Resigned
High Farm Bungalow, SouthorpePE9 3BY
Born June 1946
Director
Appointed 08 Jul 1997
Resigned 23 Mar 2000

FURLONG, Gwynne Patrick

Resigned
Triggs Farm Fishwick Lane, ChorleyPR6 8HT
Born January 1948
Director
Appointed 22 Oct 2004
Resigned 26 Sept 2008

HOWE, Katrine Greenally Grieg

Resigned
Clare Cottage, BoltonBL6 6BA
Born February 1960
Director
Appointed 22 Oct 2004
Resigned 14 Dec 2006

KING, Alison Lindsay

Resigned
Stratford House Stratford Crescent, Cringleford NorwichNR4 7SF
Born November 1947
Director
Appointed 08 Jul 1997
Resigned 17 May 2000

KING, Joseph

Resigned
Stratford House, CringlefordNR4 7SF
Born September 1947
Director
Appointed 08 Jul 1997
Resigned 23 Mar 2000

ROSCROW, Peter Donald

Resigned
Highbury Park, LondonN5 2XE
Born May 1963
Director
Appointed 26 Sept 2008
Resigned 29 May 2009

TAYLOR, Christopher James

Resigned
11 Bluebell Way, HatfieldAL10 9FJ
Born January 1980
Director
Appointed 26 Sept 2008
Resigned 29 Apr 2013

TAYLOR, Iain Peter

Resigned
63 Knightswood, BoltonBL3 4UU
Born May 1971
Director
Appointed 14 Dec 2006
Resigned 26 Sept 2008

VIVIAN, Nicholas Charles

Resigned
Unex Tower, LondonE15 1DA
Born August 1958
Director
Appointed 02 Oct 2018
Resigned 31 Aug 2022

ACEWAY LIMITED

Resigned
Hanbury Drive, LondonE11 1GA
Corporate director
Appointed 29 Apr 2013
Resigned 02 Oct 2018

FNCS LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee director
Appointed 16 May 1997
Resigned 08 Jul 1997

Persons with significant control

3

2 Active
1 Ceased
Station Street, LondonE15 1DA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2018
3 Hanbury Drive, LondonE11 1GA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Nov 2018
Thorpe Wood Business Park, PeterboroughPE3 6SR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 May 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
5 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 October 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
10 October 2018
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
6 August 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Secretary Company With Name
10 July 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
10 July 2013
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
10 July 2013
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Appoint Person Secretary Company With Name
24 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 June 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
22 June 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
363aAnnual Return
Legacy
6 June 2008
353353
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
5 June 2007
353353
Accounts With Accounts Type Small
10 April 2007
AAAnnual Accounts
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2006
AAAnnual Accounts
Legacy
1 February 2006
287Change of Registered Office
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
287Change of Registered Office
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 2004
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2003
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2002
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Auditors Resignation Company
6 October 2000
AUDAUD
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
287Change of Registered Office
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
3 December 1999
287Change of Registered Office
Accounts With Accounts Type Small
15 September 1999
AAAnnual Accounts
Memorandum Articles
7 September 1999
MEM/ARTSMEM/ARTS
Resolution
27 August 1999
RESOLUTIONSResolutions
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1998
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
7 November 1997
88(2)R88(2)R
Legacy
26 October 1997
88(2)R88(2)R
Resolution
18 September 1997
RESOLUTIONSResolutions
Legacy
18 September 1997
288aAppointment of Director or Secretary
Resolution
21 August 1997
RESOLUTIONSResolutions
Legacy
1 August 1997
287Change of Registered Office
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
288bResignation of Director or Secretary
Incorporation Company
16 May 1997
NEWINCIncorporation