Background WavePink WaveYellow Wave

RADLEIGH HOMES LIMITED (04210633)

RADLEIGH HOMES LIMITED (04210633) is an active UK company. incorporated on 3 May 2001. with registered office in Flintshire. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RADLEIGH HOMES LIMITED has been registered for 24 years. Current directors include LEWIS, Katie, SHAW, Paul Andrew, STONE, Timothy Huw.

Company Number
04210633
Status
active
Type
ltd
Incorporated
3 May 2001
Age
24 years
Address
Redrow House, Flintshire, CH5 3RX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEWIS, Katie, SHAW, Paul Andrew, STONE, Timothy Huw
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADLEIGH HOMES LIMITED

RADLEIGH HOMES LIMITED is an active company incorporated on 3 May 2001 with the registered office located in Flintshire. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RADLEIGH HOMES LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04210633

LTD Company

Age

24 Years

Incorporated 3 May 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

STANAGE HOMES LIMITED
From: 20 September 2001To: 26 January 2017
RADLEIGH HOMES LIMITED
From: 3 May 2001To: 20 September 2001
Contact
Address

Redrow House St Davids Park Flintshire, CH5 3RX,

Previous Addresses

5 Riverside Court Pride Park Derby Derbyshire DE24 8JN
From: 3 May 2001To: 6 February 2017
Timeline

27 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
May 01
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Feb 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 01 Aug 2025

LEWIS, Katie

Active
Cartwright Way, CoalvilleLE67 1UF
Born September 1981
Director
Appointed 17 Feb 2026

SHAW, Paul Andrew

Active
St. Davids Park, DeesideCH5 3RX
Born October 1969
Director
Appointed 11 Nov 2024

STONE, Timothy Huw

Active
St David's Park, FlintshireCH5 3RX
Born September 1978
Director
Appointed 27 Jun 2025

BELL, David William

Resigned
Summerfield, ShirleyDE6 3AS
Secretary
Appointed 20 Feb 2004
Resigned 03 Feb 2017

COPE, Graham Anthony

Resigned
St Davids Park, FlintshireCH5 3RX
Secretary
Appointed 03 Feb 2017
Resigned 30 Nov 2023

FORD, Bethany

Resigned
St Davids Park, FlintshireCH5 3RX
Secretary
Appointed 30 Nov 2023
Resigned 31 Jul 2025

KELLETT, Christine

Resigned
26 Chester Green Road, DerbyDE1 3SF
Secretary
Appointed 03 May 2001
Resigned 20 Feb 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 03 May 2001
Resigned 03 May 2001

BELL, David William

Resigned
Summerfield, ShirleyDE6 3AS
Born March 1962
Director
Appointed 18 Mar 2005
Resigned 03 Feb 2017

COKER, Michael John

Resigned
St. Davids Park, DeesideCH5 3RX
Born April 1972
Director
Appointed 25 Jan 2023
Resigned 11 Nov 2024

FINNEGAN, Thomas Gerard

Resigned
1 Kingswood Place, DerbyDE23 6DB
Born October 1961
Director
Appointed 20 Feb 2004
Resigned 03 Feb 2017

GIBSON, Susan

Resigned
12 Charterhouse Close, DerbyDE21 2AX
Born August 1956
Director
Appointed 03 May 2001
Resigned 20 Feb 2004

HEATH, William Robert

Resigned
St Davids Park, FlintshireCH5 3RX
Born September 1979
Director
Appointed 03 Feb 2017
Resigned 20 Mar 2018

NEVE, Christopher John

Resigned
26 Lambley Drive, DerbyDE22 2TH
Born November 1960
Director
Appointed 18 Mar 2005
Resigned 03 Feb 2017

PASK, Martyn Anthony

Resigned
St Davids Park, FlintshireCH5 3RX
Born January 1978
Director
Appointed 01 Dec 2019
Resigned 20 Jan 2023

PRATT, Matthew John

Resigned
St Davids Park, FlintshireCH5 3RX
Born July 1975
Director
Appointed 06 Nov 2020
Resigned 01 Jul 2025

THOMPSON, Warren

Resigned
St Davids Park, FlintshireCH5 3RX
Born August 1974
Director
Appointed 20 Mar 2018
Resigned 01 Dec 2019

TUTTE, John Frederick

Resigned
St Davids Park, FlintshireCH5 3RX
Born June 1956
Director
Appointed 03 Feb 2017
Resigned 06 Nov 2020

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 03 May 2001
Resigned 03 May 2001

Persons with significant control

1

St. Davids Park, EwloeCH5 3RX

Nature of Control

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

Filing History

109

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Resolution
26 January 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Auditors Resignation Company
29 June 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
3 March 2009
395Particulars of Mortgage or Charge
Legacy
3 March 2009
395Particulars of Mortgage or Charge
Legacy
15 January 2009
395Particulars of Mortgage or Charge
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Legacy
19 December 2008
395Particulars of Mortgage or Charge
Legacy
19 December 2008
395Particulars of Mortgage or Charge
Legacy
24 October 2008
395Particulars of Mortgage or Charge
Legacy
3 June 2008
363aAnnual Return
Legacy
20 May 2008
287Change of Registered Office
Legacy
20 May 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Legacy
11 May 2006
288cChange of Particulars
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 February 2005
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 February 2004
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 March 2003
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
20 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
287Change of Registered Office
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Incorporation Company
3 May 2001
NEWINCIncorporation