Background WavePink WaveYellow Wave

RADNOR HOUSE (MANAGEMENT) LIMITED (03968419)

RADNOR HOUSE (MANAGEMENT) LIMITED (03968419) is an active UK company. incorporated on 10 April 2000. with registered office in Leatherhead. The company operates in the Real Estate Activities sector, engaged in residents property management. RADNOR HOUSE (MANAGEMENT) LIMITED has been registered for 26 years. Current directors include WAYLAND, Ryan James.

Company Number
03968419
Status
active
Type
ltd
Incorporated
10 April 2000
Age
26 years
Address
2 Chartland House, Leatherhead, KT22 7TE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WAYLAND, Ryan James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADNOR HOUSE (MANAGEMENT) LIMITED

RADNOR HOUSE (MANAGEMENT) LIMITED is an active company incorporated on 10 April 2000 with the registered office located in Leatherhead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RADNOR HOUSE (MANAGEMENT) LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03968419

LTD Company

Age

26 Years

Incorporated 10 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 April 2026 (Just now)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 24 April 2027
For period ending 10 April 2027
Contact
Address

2 Chartland House Old Station Approach Leatherhead, KT22 7TE,

Previous Addresses

1 Church Road Burgess Hill RH15 9BB England
From: 3 May 2022To: 12 April 2024
5 Church Road Burgess Hill RH15 9BB England
From: 21 January 2019To: 3 May 2022
C/O Estate & Property Management Ltd Chelsea House 8-14 the Broadway Haywards Heath West Sussex RH16 3AH
From: 10 April 2000To: 21 January 2019
Timeline

13 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Oct 12
Director Joined
Jul 16
Director Left
Apr 17
Director Joined
May 17
Director Left
Jan 18
Director Joined
May 19
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 24
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

HES ESTATE MANAGEMENT LIMITED

Active
Old Station Approach, LeatherheadKT22 7TE
Corporate secretary
Appointed 01 Apr 2024

WAYLAND, Ryan James

Active
Old Station Approach, LeatherheadKT22 7TE
Born April 1996
Director
Appointed 07 Jun 2024

GEDDES, David Andrew

Resigned
28 Radnor House, Haywards HeathRH16 1LN
Secretary
Appointed 02 Aug 2002
Resigned 23 Jan 2003

MAIDMENT, Joanna

Resigned
48 Lewes Road, Haywards HeathRH17 7SN
Secretary
Appointed 23 Jan 2003
Resigned 12 Jul 2006

SAEED, Kermanj

Resigned
22 Riggindale Road, LondonSW16 1QJ
Secretary
Appointed 10 Apr 2000
Resigned 02 Aug 2002

HUNTERS ESTATE AND PROPERTY MANAGEMENT LTD

Resigned
Church Road, Burgess HillRH15 9BB
Corporate secretary
Appointed 13 Jul 2006
Resigned 31 Mar 2024

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 Apr 2000
Resigned 10 Apr 2000

AITKEN, Stuart Graham

Resigned
10 Radnor House, Haywards HeathRH16 1LN
Born September 1966
Director
Appointed 09 Nov 2004
Resigned 31 Jan 2007

BANCROFT, Rupert Charles

Resigned
15 Radnor House, Haywards HeathRH16 1LN
Born July 1970
Director
Appointed 18 Mar 2003
Resigned 12 Jun 2024

BROOKS, Thomas John

Resigned
Church Road, Burgess HillRH15 9BB
Born March 1983
Director
Appointed 19 May 2017
Resigned 03 Jan 2023

CHORDA, Antonio

Resigned
Chelsea House, Haywards HeathRH16 3AH
Born August 1970
Director
Appointed 20 Jul 2016
Resigned 16 Jan 2018

GEDDES, David Andrew

Resigned
28 Radnor House, Haywards HeathRH16 1LN
Born November 1960
Director
Appointed 23 Jan 2003
Resigned 24 Jul 2006

HATT, Nigel

Resigned
Church Road, Burgess HillRH15 9BB
Born December 1969
Director
Appointed 03 Jan 2023
Resigned 15 Jan 2024

HEMADI, Hussain

Resigned
3 Windsor Road, LondonW5 3UL
Born December 1958
Director
Appointed 10 Apr 2000
Resigned 02 Aug 2002

JANE, Jennifer Anna

Resigned
14 Radnor House, Haywards HeathRH16 1LN
Born September 1976
Director
Appointed 02 Aug 2002
Resigned 01 Jul 2003

MIDDLETON, Paul Anthony

Resigned
Harlands Road, Haywards HeathRH16 1LN
Born September 1968
Director
Appointed 19 May 2008
Resigned 26 Aug 2016

MITCHELL, Jo Anne

Resigned
24 Radnor House, Haywards HeathRH16 1LN
Born February 1978
Director
Appointed 18 Jul 2006
Resigned 19 May 2008

SAEED, Kermanj

Resigned
22 Riggindale Road, LondonSW16 1QJ
Born June 1959
Director
Appointed 10 Apr 2000
Resigned 02 Aug 2002

SIMCOE-READ, Hannah, Dr

Resigned
7 Radnor House, Haywards HeathRH16 1LN
Born August 1946
Director
Appointed 18 Jul 2006
Resigned 16 Oct 2012

STEER, Thomas

Resigned
Church Road, Burgess HillRH15 9BB
Born September 1978
Director
Appointed 28 May 2019
Resigned 03 Jan 2023

WELSTEAD, Zoe Emma

Resigned
15 Clerks Croft, BletchingleyRH1 4LH
Born January 1971
Director
Appointed 02 Aug 2002
Resigned 20 Nov 2004

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 Apr 2000
Resigned 10 Apr 2000
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 April 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 April 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 April 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 January 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Dormant
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Dormant
22 February 2013
AAAnnual Accounts
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Dormant
9 March 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
21 April 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
287Change of Registered Office
Legacy
20 April 2009
353353
Legacy
17 April 2009
288cChange of Particulars
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
353353
Legacy
24 July 2006
287Change of Registered Office
Legacy
24 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2005
AAAnnual Accounts
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2004
AAAnnual Accounts
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
225Change of Accounting Reference Date
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
4 March 2003
AAAnnual Accounts
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
287Change of Registered Office
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 2002
AAAnnual Accounts
Legacy
13 April 2001
363sAnnual Return (shuttle)
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Incorporation Company
10 April 2000
NEWINCIncorporation